Search icon

DCJ CATERING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: DCJ CATERING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Feb 1973 (52 years ago)
Date of dissolution: 02 Jan 2024
Entity Number: 253520
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 249 JERICHO TURNPIKE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DCJ CATERING CORP. DOS Process Agent 249 JERICHO TURNPIKE, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
CHRISTOPHER LEONE Chief Executive Officer 249 JERICHO TPKE, MINEOLA, NY, United States, 11501

Form 5500 Series

Employer Identification Number (EIN):
112294331
Plan Year:
2022
Number Of Participants:
70
Sponsors DBA Name:
JERICHO TERRACE
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
77
Sponsors DBA Name:
JERICHO TERRACE
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
89
Sponsors DBA Name:
JERICHO TERRACE
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
73
Sponsors DBA Name:
JERICHO TERRACE
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
79
Sponsors DBA Name:
JERICHO TERRACE
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-02 2024-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-02-22 2024-01-25 Address 249 JERICHO TURNPIKE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2001-02-27 2024-01-25 Address 249 JERICHO TPKE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
1993-04-08 2001-02-27 Address 249 JERICHO TURNPIKE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
1993-04-08 2021-02-22 Address 249 JERICHO TURNPIKE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240125000997 2024-01-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-02
210222060139 2021-02-22 BIENNIAL STATEMENT 2021-02-01
190206060121 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170210006309 2017-02-10 BIENNIAL STATEMENT 2017-02-01
150202006302 2015-02-02 BIENNIAL STATEMENT 2015-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
1360901.00
Total Face Value Of Loan:
1360901.00
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:
972072.00
Total Face Value Of Loan:
972072.00

Paycheck Protection Program

Jobs Reported:
158
Initial Approval Amount:
$1,360,901
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,360,901
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,379,357.05
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $1,360,896
Utilities: $1
Jobs Reported:
158
Initial Approval Amount:
$972,072
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$972,072
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$987,758.31
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $972,072

Court Cases

Court Case Summary

Filing Date:
2006-04-11
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
TRIBBEY
Party Role:
Plaintiff
Party Name:
DCJ CATERING CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State