Search icon

CON & CON CATERERS, INC.

Company Details

Name: CON & CON CATERERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1990 (35 years ago)
Entity Number: 1472208
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 205 WEST 14TH STREET, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SEAMUS COLLISON Chief Executive Officer 205 WEST 14TH STREET, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 205 WEST 14TH STREET, NEW YORK, NY, United States, 10011

Licenses

Number Type Date Last renew date End date Address Description
0340-23-130039 Alcohol sale 2023-10-05 2023-10-05 2025-10-31 205 W 14TH STREET, NEW YORK, New York, 10011 Restaurant

History

Start date End date Type Value
2008-09-24 2010-08-12 Address 2 LIMEKILN CT, ANDOVER, NJ, 07821, USA (Type of address: Principal Executive Office)
2002-08-26 2010-08-12 Address 11 CROTTY AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2002-08-26 2008-09-24 Address 11 CROTTY AVE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
1993-06-15 2002-08-26 Address 2824 UNIVERSITY AVENUE, BRONX, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-06-15 2002-08-26 Address 205 WEST 14TH STREET, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180801007899 2018-08-01 BIENNIAL STATEMENT 2018-08-01
140924006545 2014-09-24 BIENNIAL STATEMENT 2014-08-01
120823002884 2012-08-23 BIENNIAL STATEMENT 2012-08-01
100812003152 2010-08-12 BIENNIAL STATEMENT 2010-08-01
080924002631 2008-09-24 BIENNIAL STATEMENT 2008-08-01
060821002925 2006-08-21 BIENNIAL STATEMENT 2006-08-01
040914002242 2004-09-14 BIENNIAL STATEMENT 2004-08-01
020826002438 2002-08-26 BIENNIAL STATEMENT 2002-08-01
000828002031 2000-08-28 BIENNIAL STATEMENT 2000-08-01
980821002193 1998-08-21 BIENNIAL STATEMENT 1998-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4267068310 2021-01-23 0202 PPP 205 W 14th St, New York, NY, 10011-7100
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32313
Loan Approval Amount (current) 32313
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-7100
Project Congressional District NY-10
Number of Employees 3
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32715.81
Forgiveness Paid Date 2022-06-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State