Search icon

OHEKA CATERING, INC.

Company Details

Name: OHEKA CATERING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 1996 (29 years ago)
Entity Number: 2048512
ZIP code: 11743
County: Nassau
Place of Formation: New York
Principal Address: 135 W GATE DR, HUNTINGTON, NY, United States, 11743
Address: 135 WEST GATE DRIVE, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GARY MELIUS DOS Process Agent 135 WEST GATE DRIVE, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
GARY MELIUS Chief Executive Officer 135 W GATE DR, HUNTINGTON, NY, United States, 11743

Form 5500 Series

Employer Identification Number (EIN):
113330433
Plan Year:
2023
Number Of Participants:
108
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
89
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
76
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0343-23-123128 Alcohol sale 2023-09-21 2023-09-21 2025-10-31 135 W GATE DR, HUNTINGTON, New York, 11743 Hotel
0423-23-132862 Alcohol sale 2023-09-21 2023-09-21 2025-10-31 135 W GATE DR, HUNTINGTON, New York, 11743 Additional Bar

History

Start date End date Type Value
2024-08-19 2024-08-19 Address 135 W GATE DR, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2023-06-23 2024-08-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-19 2023-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-16 2022-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-04-29 2024-08-19 Address 135 WEST GATE DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240819000479 2024-08-19 BIENNIAL STATEMENT 2024-08-19
210429060205 2021-04-29 BIENNIAL STATEMENT 2020-07-01
180716006189 2018-07-16 BIENNIAL STATEMENT 2018-07-01
160706006784 2016-07-06 BIENNIAL STATEMENT 2016-07-01
140721006108 2014-07-21 BIENNIAL STATEMENT 2014-07-01

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1607511
Current Approval Amount:
1607511
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1616539.49
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1117000
Current Approval Amount:
1117000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1125691.18

Date of last update: 14 Mar 2025

Sources: New York Secretary of State