Search icon

SUBURBAN EATS INC.

Company Details

Name: SUBURBAN EATS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 2000 (25 years ago)
Entity Number: 2567219
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 610 BROADHOLLOW RD, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUBURBAN EATS INC. DOS Process Agent 610 BROADHOLLOW RD, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
TIMOTHY CARAS Chief Executive Officer 610 BROADHOLLOW RD, MELVILLE, NY, United States, 11747

Form 5500 Series

Employer Identification Number (EIN):
113576938
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2010-11-24 2014-03-05 Address 22 BLUEBERRY COURT, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2010-11-24 2014-03-05 Address 22 BLUEBERRY COURT, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2010-11-24 2014-03-05 Address 22 BLUEBERRY COURT, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2006-09-28 2010-11-24 Address 22 BLUEBERRY CT, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2002-09-19 2010-11-24 Address 3 SOUTHVIEW CT, CARLE PLACE, NY, 11514, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140305006010 2014-03-05 BIENNIAL STATEMENT 2012-10-01
101124002276 2010-11-24 BIENNIAL STATEMENT 2010-10-01
080924003133 2008-09-24 BIENNIAL STATEMENT 2008-10-01
060928002618 2006-09-28 BIENNIAL STATEMENT 2006-10-01
041207002420 2004-12-07 BIENNIAL STATEMENT 2004-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-01
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:
189728.00
Total Face Value Of Loan:
189728.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
134100.00
Total Face Value Of Loan:
134100.00

Paycheck Protection Program

Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
189728
Current Approval Amount:
189728
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
192610.81
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
134100
Current Approval Amount:
134100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
135228.68

Court Cases

Court Case Summary

Filing Date:
2014-07-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
PADILLA
Party Role:
Plaintiff
Party Name:
SUBURBAN EATS INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State