Search icon

HCC CATERERS, INC.

Company Details

Name: HCC CATERERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 1989 (36 years ago)
Entity Number: 1385944
ZIP code: 10707
County: Putnam
Place of Formation: New York
Address: 71 WATER GRANT STREET, YONKERS, NY, United States, 10707

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
PETER X KELLY Chief Executive Officer 71 WATER GRANT STREET, YONKERS, NY, United States, 10707

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 71 WATER GRANT STREET, YONKERS, NY, United States, 10707

Licenses

Number Type Date Last renew date End date Address Description
0340-23-134846 Alcohol sale 2023-04-25 2023-04-25 2025-04-30 71 WATER GRANT STREET, YONKERS, New York, 10701 Restaurant

History

Start date End date Type Value
2021-10-29 2025-03-14 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2021-09-08 2021-10-29 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
1995-05-03 2013-05-07 Address RTE 9D BOX 95, GARRISON, NY, 10524, USA (Type of address: Principal Executive Office)
1995-05-03 2013-05-07 Address RTE 9D BOX 95, GARRISON, NY, 10524, USA (Type of address: Chief Executive Officer)
1995-05-03 2013-05-07 Address RTE 9D, BOX 95, GARRISON, NY, 10524, USA (Type of address: Service of Process)
1989-09-20 2021-09-08 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
1989-09-20 1995-05-03 Address ROUTE 9D, BOX 95, GARRISON, NY, 10524, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130507002393 2013-05-07 BIENNIAL STATEMENT 2011-09-01
010913002673 2001-09-13 BIENNIAL STATEMENT 2001-09-01
990928002681 1999-09-28 BIENNIAL STATEMENT 1999-09-01
970912002280 1997-09-12 BIENNIAL STATEMENT 1997-09-01
950503002130 1995-05-03 BIENNIAL STATEMENT 1993-09-01
C056985-4 1989-09-20 CERTIFICATE OF INCORPORATION 1989-09-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8078227106 2020-04-15 0202 PPP 71 Water Grant Street, Yonkers, NY, 10701
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 376200
Loan Approval Amount (current) 376200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10701-0400
Project Congressional District NY-16
Number of Employees 60
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 380281.51
Forgiveness Paid Date 2021-05-25
3326769006 2021-05-18 0202 PPS 71 Water Grant St, Yonkers, NY, 10701-3581
Loan Status Date 2022-06-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 534273.46
Loan Approval Amount (current) 534273.46
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10701-3581
Project Congressional District NY-16
Number of Employees 60
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 539308.8
Forgiveness Paid Date 2022-05-05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State