Search icon

SYDNEY'S CATERING, INC.

Company Details

Name: SYDNEY'S CATERING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1996 (29 years ago)
Entity Number: 2016724
ZIP code: 11978
County: Suffolk
Place of Formation: New York
Address: 32 Mill Road, Westhampton Beach, NY, United States, 11978
Principal Address: 32 MILL RD, WESTHAMPTON BEACH, NY, United States, 11978

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SYDNEY'S DOS Process Agent 32 Mill Road, Westhampton Beach, NY, United States, 11978

Chief Executive Officer

Name Role Address
ERIN FINLEY Chief Executive Officer 32 MILL ROAD, WESTHAMPTON BEACH, NY, United States, 11978

History

Start date End date Type Value
2023-03-22 2023-03-22 Address 32 MILL ROAD, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
2020-09-30 2023-03-22 Address 32 MILL ROAD, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process)
2020-09-30 2023-03-22 Address 32 MILL ROAD, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
2004-06-30 2020-09-30 Address 103 MAIN ST, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process)
2004-06-30 2020-09-30 Address 103 MAIN ST, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
1998-08-04 2004-06-30 Address 44 S PHILLIPS AVE, SPEONK, NY, 11972, USA (Type of address: Chief Executive Officer)
1998-08-04 2004-06-30 Address PO BOX 179, SPEONK, NY, 11972, USA (Type of address: Service of Process)
1996-04-03 2023-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-04-03 1998-08-04 Address P.O. BOX 184, REMSENBURG, NY, 11960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230322001819 2023-03-22 BIENNIAL STATEMENT 2022-04-01
200930060322 2020-09-30 BIENNIAL STATEMENT 2018-04-01
040630002029 2004-06-30 BIENNIAL STATEMENT 2004-04-01
020425002840 2002-04-25 BIENNIAL STATEMENT 2002-04-01
000627002584 2000-06-27 BIENNIAL STATEMENT 2000-04-01
980804002286 1998-08-04 BIENNIAL STATEMENT 1998-04-01
960403000752 1996-04-03 CERTIFICATE OF INCORPORATION 1996-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7633718309 2021-01-28 0235 PPS 194 Mill Rd, Westhampton Beach, NY, 11978-2058
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19470
Loan Approval Amount (current) 19470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westhampton Beach, SUFFOLK, NY, 11978-2058
Project Congressional District NY-01
Number of Employees 10
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 19594.29
Forgiveness Paid Date 2021-11-26
1186357410 2020-05-04 0235 PPP 194 MILL RD, WESTHAMPTON BEACH, NY, 11978
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13907
Loan Approval Amount (current) 13907
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTHAMPTON BEACH, SUFFOLK, NY, 11978-0001
Project Congressional District NY-01
Number of Employees 10
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14034.64
Forgiveness Paid Date 2021-04-08

Date of last update: 14 Mar 2025

Sources: New York Secretary of State