Search icon

FIRESIDE CATERING NY, INC.

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
970905000442 1997-09-05 CERTIFICATE OF INCORPORATION 1997-09-05

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3630545009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient FIRESIDE CATERING NY INC
Recipient Name Raw FIRESIDE CATERING NY INC
Recipient DUNS 128110686
Recipient Address 513 OLD COUNTRY ROAD., PLAINVIEW, NASSAU, NEW YORK, 11803-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 12710.00
Face Value of Direct Loan 410000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6048428310 2021-01-26 0235 PPS 513 Old Country Rd, Plainview, NY, 11803-4903
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37513
Loan Approval Amount (current) 37513
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-4903
Project Congressional District NY-03
Number of Employees 13
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37795.63
Forgiveness Paid Date 2021-11-03
7236007210 2020-04-28 0235 PPP 513 OLD COUNTRY RD, PLAINVIEW, NY, 11803-4903
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PLAINVIEW, NASSAU, NY, 11803-4903
Project Congressional District NY-03
Number of Employees 12
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37821.58
Forgiveness Paid Date 2021-03-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State