Search icon

CON & CON CATERERS, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
32313.00
Total Face Value Of Loan:
32313.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32313
Current Approval Amount:
32313
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
32715.81

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State