Search icon

RJ'S CATERING INC.

Company Details

Name: RJ'S CATERING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Apr 1997 (28 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2131252
ZIP code: 11703
County: Suffolk
Place of Formation: New York
Address: 526 GOODRICH AVE, NORTH BABYLON, NY, United States, 11703

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 526 GOODRICH AVE, NORTH BABYLON, NY, United States, 11703

Chief Executive Officer

Name Role Address
RICHARD OLIVA Chief Executive Officer 526 GOODRICH AVE, NORTH BABYLON, NY, United States, 11703

History

Start date End date Type Value
1997-04-08 2003-05-06 Address 526 GOODRICH AVE., NORHT BABYLON, NY, 11703, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1760249 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
030506002106 2003-05-06 BIENNIAL STATEMENT 2003-04-01
970408000568 1997-04-08 CERTIFICATE OF INCORPORATION 1997-04-08

USAspending Awards / Financial Assistance

Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
15550.00
Total Face Value Of Loan:
15550.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15550
Current Approval Amount:
15550
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
15713.17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State