Search icon

CLASSIC CATERERS CORP.

Company Details

Name: CLASSIC CATERERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 May 1997 (28 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 2140067
ZIP code: 10314
County: Kings
Place of Formation: New York
Address: C/O STEVEN FARKAS, 135 JOSEPH AVENUE, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O STEVEN FARKAS, 135 JOSEPH AVENUE, STATEN ISLAND, NY, United States, 10314

Filings

Filing Number Date Filed Type Effective Date
DP-1534773 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
970505000720 1997-05-05 CERTIFICATE OF INCORPORATION 1997-05-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7087947706 2020-05-01 0235 PPP 630 Pine Aire Dr, North Bay Shore, NY, 11706
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7800
Loan Approval Amount (current) 7800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Bay Shore, SUFFOLK, NY, 11706-0001
Project Congressional District NY-02
Number of Employees 4
NAICS code -
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7893.38
Forgiveness Paid Date 2021-07-19

Date of last update: 31 Mar 2025

Sources: New York Secretary of State