Search icon

J & S CATERING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J & S CATERING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1998 (27 years ago)
Date of dissolution: 20 May 2024
Entity Number: 2213676
ZIP code: 14224
County: Erie
Place of Formation: New York
Principal Address: 432 FRANKLIN ST, BUFFALO, NY, United States, 14202
Address: 241 BONCROFT DRIVE, WEST SENECA, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN BITTERMAN Chief Executive Officer 432 FRANKLIN ST, BUFFALO, NY, United States, 14202

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 241 BONCROFT DRIVE, WEST SENECA, NY, United States, 14224

History

Start date End date Type Value
2000-02-03 2024-06-05 Address 432 FRANKLIN ST, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
1998-01-02 2024-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-01-02 2024-06-05 Address 241 BONCROFT DRIVE, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240605000513 2024-05-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-20
140307002557 2014-03-07 BIENNIAL STATEMENT 2014-01-01
120208002355 2012-02-08 BIENNIAL STATEMENT 2012-01-01
100217002083 2010-02-17 BIENNIAL STATEMENT 2010-01-01
080207003245 2008-02-07 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2021-12-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
60813.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-25
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:
18221.00
Total Face Value Of Loan:
18221.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19112
Current Approval Amount:
19112
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
19291.08
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18221
Current Approval Amount:
18221
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
18346.3

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State