Search icon

COBRA CATERERS, INC.

Company Details

Name: COBRA CATERERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2000 (25 years ago)
Entity Number: 2513649
ZIP code: 11571
County: Nassau
Place of Formation: New York
Address: 255 MERRICK ROAD, ROCKVILLE CENTRE, NY, United States, 11571

Contact Details

Phone +1 646-638-2900

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O BENNETT RICE & SCHURE DOS Process Agent 255 MERRICK ROAD, ROCKVILLE CENTRE, NY, United States, 11571

Licenses

Number Status Type Date Last renew date End date Address Description
0370-24-120384 No data Alcohol sale 2024-07-09 2024-07-09 2026-07-31 575 HUDSON STREET, NEW YORK, New York, 10014 Food & Beverage Business
1135398-DCA Inactive Business 2006-02-16 No data 2020-12-15 No data No data

History

Start date End date Type Value
2000-05-24 2017-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170505000395 2017-05-05 CERTIFICATE OF AMENDMENT 2017-05-05
000524000524 2000-05-24 CERTIFICATE OF INCORPORATION 2000-05-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-04-28 No data 575 HUDSON ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-20 No data 575 HUDSON ST, Manhattan, NEW YORK, NY, 10014 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-01 No data 575 HUDSON ST, Manhattan, NEW YORK, NY, 10014 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174529 SWC-CIN-INT CREDITED 2020-04-10 490.5899963378906 Sidewalk Cafe Interest for Consent Fee
3164725 SWC-CON-ONL CREDITED 2020-03-03 7520.97998046875 Sidewalk Cafe Consent Fee
3118760 SWC-CONADJ INVOICED 2019-11-22 0.009999999776483 Sidewalk Cafe Consent Fee Manual Adjustment
3117287 SWC-CIN-INT INVOICED 2019-11-19 470.6000061035156 Sidewalk Cafe Interest for Consent Fee
3015316 SWC-CIN-INT INVOICED 2019-04-10 479.54998779296875 Sidewalk Cafe Interest for Consent Fee
2998073 SWC-CON-ONL INVOICED 2019-03-06 7351.89013671875 Sidewalk Cafe Consent Fee
2939513 SWC-CON INVOICED 2018-12-05 445 Petition For Revocable Consent Fee
2939512 RENEWAL INVOICED 2018-12-05 510 Two-Year License Fee
2773227 SWC-CIN-INT CREDITED 2018-04-10 470.6099853515625 Sidewalk Cafe Interest for Consent Fee
2752417 SWC-CON-ONL INVOICED 2018-03-01 7214.81005859375 Sidewalk Cafe Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-08-01 Pleaded BASE WALL/RAILING/FENCE IS HIGHER THAN 30 INCHES ABOVE THE FLOOR OF THE SIDEWALK CAF+. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5274727706 2020-05-01 0202 PPP 575 HUDSON ST, NEW YORK, NY, 10014
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 291748
Loan Approval Amount (current) 291748
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10014-0001
Project Congressional District NY-10
Number of Employees 38
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 293375.82
Forgiveness Paid Date 2021-05-06
7067888406 2021-02-11 0202 PPS 575 Hudson St, New York, NY, 10014-2122
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 406647
Loan Approval Amount (current) 406647
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10014-2122
Project Congressional District NY-10
Number of Employees 36
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 410947.43
Forgiveness Paid Date 2022-03-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State