Search icon

NORTHEAST CULINARY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTHEAST CULINARY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 1994 (31 years ago)
Entity Number: 1819156
ZIP code: 12305
County: Schenectady
Place of Formation: New York
Address: 154 ERIE BLVD, SCHENECTADY, NY, United States, 12305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 154 ERIE BLVD, SCHENECTADY, NY, United States, 12305

Chief Executive Officer

Name Role Address
SALVATORE DE PASQUALE Chief Executive Officer 154 ERIE BLVD, SCHENECTADY, NY, United States, 12305

Licenses

Number Type Date Last renew date End date Address Description
0340-24-219968-02 Alcohol sale 2024-06-28 2024-06-28 2027-05-31 6700 DUNNSVILLE RD, ALTAMONT, NY, 12009 Additional bar- ball park, race track, etc
0340-24-219968-01 Alcohol sale 2024-06-28 2024-06-28 2027-05-31 6700 DUNNSVILLE RD, ALTAMONT, New York, 12009 Additional bar- ball park, race track, etc
0340-24-219968-03 Alcohol sale 2024-06-28 2024-06-28 2026-05-31 6700 DUNNSVILLE RD, ALTAMONT, New York, 12009 Additional Bar

History

Start date End date Type Value
2025-06-26 2025-06-26 Address 154 ERIE BLVD, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer)
2025-06-26 2025-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-06-26 2025-06-26 Address 524 SANDERS AVENUE, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer)
2000-06-06 2025-06-26 Address 154 ERIE BLVD, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer)
2000-06-06 2025-06-26 Address 154 ERIE BLVD, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250626003656 2025-06-26 BIENNIAL STATEMENT 2025-06-26
000606003014 2000-06-06 BIENNIAL STATEMENT 2000-05-01
960524002421 1996-05-24 BIENNIAL STATEMENT 1996-05-01
940510000273 1994-05-10 CERTIFICATE OF INCORPORATION 1994-05-10

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
56602.00
Total Face Value Of Loan:
56602.00
Date:
2020-05-16
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:
500000.00
Date:
2020-04-14
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:
40430.00
Total Face Value Of Loan:
40430.00

Paycheck Protection Program

Jobs Reported:
34
Initial Approval Amount:
$40,430
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,430
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$40,740.15
Servicing Lender:
First National Bank of Scotia
Use of Proceeds:
Payroll: $40,430
Jobs Reported:
23
Initial Approval Amount:
$56,602
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,602
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$56,983.48
Servicing Lender:
First National Bank of Scotia
Use of Proceeds:
Payroll: $56,602

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State