Search icon

FIRESIDE CATERING NY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FIRESIDE CATERING NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 1997 (28 years ago)
Entity Number: 2177742
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 513 OLD COUNTRY RD, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 513 OLD COUNTRY RD, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
SANG Y. PAEK Chief Executive Officer 513 OLD COUNTRY ROAD, PLAINVIEW, NY, United States, 11803

Licenses

Number Type Date Last renew date End date Address Description
0081-21-109581 Alcohol sale 2021-10-29 2021-10-29 2024-12-31 513 OLD COUNTRY ROAD, PLAINVIEW, New York, 11803 Grocery Store

History

Start date End date Type Value
1999-10-14 2008-12-04 Address 1463 E. 85TH ST., BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office)
1999-10-14 2008-12-04 Address 37-17 UNION STREET, 3RD FLOOR, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1997-09-05 1999-10-14 Address 513 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1997-09-05 2024-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130923006363 2013-09-23 BIENNIAL STATEMENT 2013-09-01
091124002239 2009-11-24 BIENNIAL STATEMENT 2009-09-01
081204003051 2008-12-04 BIENNIAL STATEMENT 2007-09-01
030916002675 2003-09-16 BIENNIAL STATEMENT 2003-09-01
991014002226 1999-10-14 BIENNIAL STATEMENT 1999-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
37513.00
Total Face Value Of Loan:
37513.00
Date:
2020-06-02
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:
2020-04-28
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:
37500.00
Total Face Value Of Loan:
37500.00
Date:
2009-09-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
410000.00
Total Face Value Of Loan:
410000.00

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37513
Current Approval Amount:
37513
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37795.63
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37500
Current Approval Amount:
37500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37821.58

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State