Search icon

BELLPORT CATERERS, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: BELLPORT CATERERS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1990 (35 years ago)
Entity Number: 1436825
ZIP code: 11713
County: Suffolk
Place of Formation: New York
Address: 159 SOUTH COUNTRY ROAD, BELLPORT, NY, United States, 11713
Principal Address: 159 S. COUNTRY RD, BELLPORT, NY, United States, 11713

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 159 SOUTH COUNTRY ROAD, BELLPORT, NY, United States, 11713

Chief Executive Officer

Name Role Address
PATRICIA TRAINOR Chief Executive Officer 159 S. COUNTRY RD, BELLPORT, NY, United States, 11713

Licenses

Number Type Date Last renew date End date Address Description
0340-23-130962 Alcohol sale 2023-07-06 2023-07-06 2025-06-30 159 S COUNTRY ROAD, BELLPORT, New York, 11713 Restaurant

History

Start date End date Type Value
1993-08-02 2000-04-28 Address 159 STREET COUNTRY ROAD, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer)
1993-03-05 1993-08-02 Address 2 S. COUNTRY RD, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140807002094 2014-08-07 BIENNIAL STATEMENT 2014-04-01
120613002754 2012-06-13 BIENNIAL STATEMENT 2012-04-01
100512002278 2010-05-12 BIENNIAL STATEMENT 2010-04-01
080508003452 2008-05-08 BIENNIAL STATEMENT 2008-04-01
060628002755 2006-06-28 BIENNIAL STATEMENT 2006-04-01

USAspending Awards / Financial Assistance

Date:
2021-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
154525.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
104079.00
Total Face Value Of Loan:
104079.00

Paycheck Protection Program

Date Approved:
2021-04-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
104079
Current Approval Amount:
104079
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
104797.57

Court Cases

Court Case Summary

Filing Date:
2018-07-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
SYPERT
Party Role:
Plaintiff
Party Name:
BELLPORT CATERERS, LTD.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State