Search icon

ASSOCIATES IN CATERING, INC.

Company Details

Name: ASSOCIATES IN CATERING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 1993 (31 years ago)
Entity Number: 1767135
ZIP code: 14625
County: Monroe
Place of Formation: New York
Address: 2328 OLD BROWNCROFT RD, ROCHESTER, NY, United States, 14625

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAMUEL R KAISER DOS Process Agent 2328 OLD BROWNCROFT RD, ROCHESTER, NY, United States, 14625

Chief Executive Officer

Name Role Address
SAMUEL KAISER Chief Executive Officer 2328 OLD BROWNCROFT RD, ROCHESTER, NY, United States, 14625

Licenses

Number Type Date Last renew date End date Address Description
0346-23-325707 Alcohol sale 2023-10-11 2023-10-11 2025-01-31 2328 OLD BROWNCROFT BLVD, ROCHESTER, NY, 14625 Catering Establishment

History

Start date End date Type Value
1997-10-31 1999-10-27 Address 36 W MAIN ST, STE 707, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
1993-10-26 1997-10-31 Address 36 WEST MAIN STREET, SUITE 707, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210212060142 2021-02-12 BIENNIAL STATEMENT 2019-10-01
131108002003 2013-11-08 BIENNIAL STATEMENT 2013-10-01
111103003152 2011-11-03 BIENNIAL STATEMENT 2011-10-01
091029002183 2009-10-29 BIENNIAL STATEMENT 2009-10-01
071029002898 2007-10-29 BIENNIAL STATEMENT 2007-10-01
051123002463 2005-11-23 BIENNIAL STATEMENT 2005-10-01
031010002662 2003-10-10 BIENNIAL STATEMENT 2003-10-01
011009002043 2001-10-09 BIENNIAL STATEMENT 2001-10-01
991027002213 1999-10-27 BIENNIAL STATEMENT 1999-10-01
971031002286 1997-10-31 BIENNIAL STATEMENT 1997-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9402878302 2021-01-30 0219 PPS 2328 Old Browncroft Blvd, Rochester, NY, 14625-1050
Loan Status Date 2022-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162456
Loan Approval Amount (current) 162456
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14625-1050
Project Congressional District NY-25
Number of Employees 136
NAICS code 722320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 164658.18
Forgiveness Paid Date 2022-06-29
2777597310 2020-04-29 0219 PPP 2328 Old Browncroft Blvd, ROCHESTER, NY, 14625
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126100
Loan Approval Amount (current) 126100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14625-0081
Project Congressional District NY-25
Number of Employees 136
NAICS code 722320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 127711.28
Forgiveness Paid Date 2021-08-18

Date of last update: 15 Mar 2025

Sources: New York Secretary of State