Search icon

GO CATERING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GO CATERING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1995 (30 years ago)
Entity Number: 1902264
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 522 WEST 29TH ST, ENT, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GABRIELLE MACHINIST Chief Executive Officer 522 WEST 29TH ST, ENT, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
GABRIELLE MACHINIST DOS Process Agent 522 WEST 29TH ST, ENT, NEW YORK, NY, United States, 10001

Unique Entity ID

CAGE Code:
7U8U3
UEI Expiration Date:
2019-03-16

Business Information

Activation Date:
2018-03-16
Initial Registration Date:
2017-02-27

Commercial and government entity program

CAGE number:
7U8U3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-29
CAGE Expiration:
2023-03-16

Contact Information

POC:
GABRIELLE MACHINIST

History

Start date End date Type Value
1997-04-14 2007-03-29 Address 350 W 14TH ST., SUITE 5D, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1997-04-14 2007-03-29 Address 350 W 14TH ST., SUITE 5D, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
1995-03-13 2007-03-29 Address 350 W 14TH ST., SUITE 5D, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130312006918 2013-03-12 BIENNIAL STATEMENT 2013-03-01
110411002305 2011-04-11 BIENNIAL STATEMENT 2011-03-01
090306002424 2009-03-06 BIENNIAL STATEMENT 2009-03-01
070329002856 2007-03-29 BIENNIAL STATEMENT 2007-03-01
050429002402 2005-04-29 BIENNIAL STATEMENT 2005-03-01

USAspending Awards / Financial Assistance

Date:
2021-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
441866.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-18
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:
103561.00
Total Face Value Of Loan:
103561.00
Date:
2020-07-01
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:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
73975.00
Total Face Value Of Loan:
73975.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$73,975
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$73,975
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$74,895.58
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $73,975
Jobs Reported:
5
Initial Approval Amount:
$103,561
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$103,561
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$105,010.85
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $103,556
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State