Search icon

CULINART, INC.

Headquarter

Company Details

Name: CULINART, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1994 (31 years ago)
Entity Number: 1847922
ZIP code: 12207
County: Nassau
Address: 80 State Street, Albany, NY, United States, 12207
Principal Address: 2 International Drive, Rye Brook, NY, United States, 10573

Contact Details

Phone +1 212-460-6075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ADRIAN MEREDITH Chief Executive Officer 2400 YORKMONT ROAD, CHARLOTTE, NC, United States, 28217

Links between entities

Type:
Headquarter of
Company Number:
20221027274
State:
COLORADO
Type:
Headquarter of
Company Number:
20121564635
State:
COLORADO
Type:
Headquarter of
Company Number:
F15000002591
State:
FLORIDA
Type:
Headquarter of
Company Number:
001686191
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0544187
State:
CONNECTICUT

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
R5MWE7MNYE91
CAGE Code:
35EL4
UEI Expiration Date:
2025-07-03

Business Information

Activation Date:
2024-07-05
Initial Registration Date:
2005-01-17

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
35EL4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-07-05
CAGE Expiration:
2029-07-05
SAM Expiration:
2025-07-03

Contact Information

POC:
JENNIFER THOMPSON
Phone:
+1 407-259-0637

Immediate Level Owner

Vendor Certified:
2024-07-05
CAGE number:
1K7B2
Company Name:
COMPASS GROUP USA INC

Licenses

Number Status Type Date Last renew date End date Address Description
758904 No data Retail grocery store No data No data No data 155 FOOD CENTER DRIVE, BRONX, NY, 10474 No data
759751 No data Retail grocery store No data No data No data 162 JOHN S TOLL DRIVE, -EAST SIDE DINING, STONY BROOK, NY, 11794 No data
736927 No data Retail grocery store No data No data No data 206E WEST SIDE DINING, STONY BROOK, NY, 11794 No data

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 2400 YORKMONT ROAD, CHARLOTTE, NC, 28217, USA (Type of address: Chief Executive Officer)
2025-03-05 2025-03-05 Address 175 SUNNYSIDE BLVD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2025-02-26 2025-03-05 Address 2400 YORKMONT ROAD, CHARLOTTE, NC, 28217, USA (Type of address: Chief Executive Officer)
2025-02-26 2025-02-26 Address 2400 YORKMONT ROAD, CHARLOTTE, NC, 28217, USA (Type of address: Chief Executive Officer)
2025-02-26 2025-02-26 Address 175 SUNNYSIDE BLVD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250305000912 2025-03-03 CERTIFICATE OF MERGER 2025-03-03
250226001387 2025-02-26 CERTIFICATE OF MERGER 2025-02-26
241101036525 2024-11-01 CERTIFICATE OF MERGER 2024-11-01
240807003432 2024-08-07 BIENNIAL STATEMENT 2024-08-07
220810000384 2022-08-10 BIENNIAL STATEMENT 2022-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
274717 CNV_SI INVOICED 2005-05-13 20 SI - Certificate of Inspection fee (scales)
274156 CNV_SI INVOICED 2005-04-19 40 SI - Certificate of Inspection fee (scales)
541034 RENEWAL INVOICED 2005-01-18 110 CRD Renewal Fee
268455 CNV_SI INVOICED 2004-05-18 60 SI - Certificate of Inspection fee (scales)
541033 RENEWAL INVOICED 2003-02-03 110 CRD Renewal Fee
425459 LICENSE INVOICED 2001-03-01 110 Cigarette Retail Dealer License Fee

USAspending Awards / Contracts

Procurement Instrument Identifier:
4523AD19P2472
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
972.75
Base And Exercised Options Value:
972.75
Base And All Options Value:
972.75
Awarding Agency Name:
Equal Employment Opportunity Commission
Performance Start Date:
2019-06-27
Description:
IGF::OT::IGF DINING SERVICES FOR TAPS EVENT
Naics Code:
541611: ADMINISTRATIVE MANAGEMENT AND GENERAL MANAGEMENT CONSULTING SERVICES
Product Or Service Code:
R699: SUPPORT- ADMINISTRATIVE: OTHER
Procurement Instrument Identifier:
EECNYC17102389
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
18587.14
Base And Exercised Options Value:
18587.14
Base And All Options Value:
18587.14
Awarding Agency Name:
Equal Employment Opportunity Commission
Performance Start Date:
2017-06-05
Description:
IGF::OT::IGF DINING SOLUTIONS
Naics Code:
541611: ADMINISTRATIVE MANAGEMENT AND GENERAL MANAGEMENT CONSULTING SERVICES
Product Or Service Code:
R699: SUPPORT- ADMINISTRATIVE: OTHER
Procurement Instrument Identifier:
EECNYC16102728
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
19331.21
Base And Exercised Options Value:
19331.21
Base And All Options Value:
19331.21
Awarding Agency Name:
Equal Employment Opportunity Commission
Performance Start Date:
2016-05-16
Description:
IGF::OT::IGF TWO DAY BREASKFAST TOTAL TWO DAY AM BREAK TOTAL TWO DAY LUNCH TOTAL TWO DAY PM BREAK TOTAL LABOR ESTIMATE RENTALS SURCHARGE
Naics Code:
541611: ADMINISTRATIVE MANAGEMENT AND GENERAL MANAGEMENT CONSULTING SERVICES
Product Or Service Code:
R607: SUPPORT- ADMINISTRATIVE: WORD PROCESSING/TYPING

USAspending Awards / Financial Assistance

Date:
2021-03-29
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:
-20833.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
74628129
Mark:
CULINART
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1995-02-01
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
CULINART

Goods And Services

For:
restaurant, cafeteria and catering services
First Use:
1994-09-01
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Court Cases

Court Case Summary

Filing Date:
2018-02-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BUILDING SERVICE 32BJ HEALTH F
Party Role:
Plaintiff
Party Name:
CULINART, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-01-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
MCIVER
Party Role:
Plaintiff
Party Name:
CULINART, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-02-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
THOMAS
Party Role:
Plaintiff
Party Name:
CULINART, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State