Search icon

J & S CATERING, INC.

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
060216002602 2006-02-16 BIENNIAL STATEMENT 2006-01-01
040210002052 2004-02-10 BIENNIAL STATEMENT 2004-01-01
020111002808 2002-01-11 BIENNIAL STATEMENT 2002-01-01
000203002162 2000-02-03 BIENNIAL STATEMENT 2000-01-01
980102000452 1998-01-02 CERTIFICATE OF INCORPORATION 1998-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9273597101 2020-04-15 0296 PPP 432 FRANKLIN ST, BUFFALO, NY, 14202
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19112
Loan Approval Amount (current) 19112
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BUFFALO, ERIE, NY, 14202-1000
Project Congressional District NY-26
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19291.08
Forgiveness Paid Date 2021-04-06
5235648307 2021-01-25 0296 PPS 432 Franklin St, Buffalo, NY, 14202-1302
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18221
Loan Approval Amount (current) 18221
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14202-1302
Project Congressional District NY-26
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18346.3
Forgiveness Paid Date 2021-10-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State