Search icon

JP SUPREME CATERERS, INC.

Company Details

Name: JP SUPREME CATERERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1990 (35 years ago)
Entity Number: 1417095
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 99 MAPLE AVENUE, BAY SHORE, NY, United States, 11706
Principal Address: 43 SHORE LANE, BAYSHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 99 MAPLE AVENUE, BAY SHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
NICHOLAS PARINI Chief Executive Officer 43 SHORE LANE, BAY SHORE, NY, United States, 11706

Licenses

Number Type Date Last renew date End date Address Description
0340-22-103169 Alcohol sale 2024-04-05 2024-04-05 2026-04-30 150 S CLINTON AVENUE, BAY SHORE, New York, 11706 Restaurant
0423-22-115375 Alcohol sale 2024-04-05 2024-04-05 2026-04-30 150 S CLINTON AVENUE, BAY SHORE, NY, 11706 Additional Bar

History

Start date End date Type Value
2008-02-20 2012-07-10 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
2000-02-11 2008-02-20 Address 15 ALYSSA CT, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2000-02-11 2010-02-09 Address 99 MAPLE AVE, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1993-03-12 2000-02-11 Address 99 MAPLE AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1993-03-12 2000-02-11 Address 55 LYND DRIVE, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1990-01-25 1994-04-07 Address 99 MAPLE AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
1990-01-25 2024-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140206002298 2014-02-06 BIENNIAL STATEMENT 2014-01-01
120710002598 2012-07-10 BIENNIAL STATEMENT 2012-01-01
100209002796 2010-02-09 BIENNIAL STATEMENT 2010-01-01
080220002344 2008-02-20 BIENNIAL STATEMENT 2008-01-01
060403002690 2006-04-03 BIENNIAL STATEMENT 2006-01-01
040312002044 2004-03-12 BIENNIAL STATEMENT 2004-01-01
020117002577 2002-01-17 BIENNIAL STATEMENT 2002-01-01
000211002370 2000-02-11 BIENNIAL STATEMENT 2000-01-01
980302002279 1998-03-02 BIENNIAL STATEMENT 1998-01-01
940407002631 1994-04-07 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6656908305 2021-01-27 0235 PPS 99 Maple Ave, Bay Shore, NY, 11706-8735
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 621208
Loan Approval Amount (current) 621208
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-8735
Project Congressional District NY-02
Number of Employees 52
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 625803.24
Forgiveness Paid Date 2021-11-02

Date of last update: 26 Feb 2025

Sources: New York Secretary of State