Search icon

J&J CATERERS INC.

Company Details

Name: J&J CATERERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1992 (32 years ago)
Entity Number: 1690103
ZIP code: 11417
County: Queens
Place of Formation: New York
Address: 149-19 CENTREVILLE ST, OZONE PARK, NY, United States, 11417

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH COMO Chief Executive Officer 85-04 162ND AVENUE, HOWARD BEACH, NY, United States, 11414

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 149-19 CENTREVILLE ST, OZONE PARK, NY, United States, 11417

History

Start date End date Type Value
1997-02-05 2000-11-24 Address 96-11 162ND AVE, HOWARD BEACH, NY, 11417, USA (Type of address: Chief Executive Officer)
1992-12-29 1997-02-05 Address 149-19 CENTREVILLE STREET, OZONE PARK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130109002372 2013-01-09 BIENNIAL STATEMENT 2012-12-01
101209002504 2010-12-09 BIENNIAL STATEMENT 2010-12-01
081208003028 2008-12-08 BIENNIAL STATEMENT 2008-12-01
061207002958 2006-12-07 BIENNIAL STATEMENT 2006-12-01
050114002516 2005-01-14 BIENNIAL STATEMENT 2004-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
14630.00
Total Face Value Of Loan:
14630.00

Paycheck Protection Program

Date Approved:
2021-02-26
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
14630
Current Approval Amount:
14630
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 15 Mar 2025

Sources: New York Secretary of State