Search icon

CAMBRIDGE CATERING INC.

Company Details

Name: CAMBRIDGE CATERING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2001 (24 years ago)
Entity Number: 2605522
ZIP code: 10304
County: New York
Place of Formation: New York
Principal Address: 29 DOUGLAS RD, STATEN ISLAND, NY, United States, 10304
Address: 29 DOUGLAS ROAD, STATEN ISLAND, NY, United States, 10304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 29 DOUGLAS ROAD, STATEN ISLAND, NY, United States, 10304

Chief Executive Officer

Name Role Address
PHILIP MISSERI Chief Executive Officer 29 DOUGLAS ROAD, STATEN ISLAND, NY, United States, 10304

Filings

Filing Number Date Filed Type Effective Date
130327002285 2013-03-27 BIENNIAL STATEMENT 2013-02-01
110314002209 2011-03-14 BIENNIAL STATEMENT 2011-02-01
090212003108 2009-02-12 BIENNIAL STATEMENT 2009-02-01
070209003006 2007-02-09 BIENNIAL STATEMENT 2007-02-01
050307002556 2005-03-07 BIENNIAL STATEMENT 2005-02-01
030319002543 2003-03-19 BIENNIAL STATEMENT 2003-02-01
010213000383 2001-02-13 CERTIFICATE OF INCORPORATION 2001-02-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-26 No data 82 SOUTH Main STREET, Alfred Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-02-28 No data 82 SOUTH Main STREET, Alfred Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-02-17 No data 82 SOUTH Main STREET, Alfred Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-02-08 No data 82 SOUTH Main STREET, Alfred Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2019-12-17 No data 82 SOUTH Main STREET, Alfred Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2018-05-16 No data 82 SOUTH Main STREET, Alfred Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2018-01-11 No data 82 SOUTH Main STREET, Alfred Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2016-05-04 No data 82 SOUTH Main STREET, Alfred Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2015-05-20 No data 82 SOUTH Main STREET, Alfred Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2014-04-15 No data 82 SOUTH Main STREET, Alfred Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3678117207 2020-04-27 0202 PPP 21 West 38th Street, New York, NY, 10018
Loan Status Date 2021-11-19
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 283000
Loan Approval Amount (current) 283000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10018-0001
Project Congressional District NY-12
Number of Employees 26
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 149305.46
Forgiveness Paid Date 2021-07-12
4089098707 2021-03-31 0202 PPS 21 W 38th St, New York, NY, 10018-5506
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 453386
Loan Approval Amount (current) 453386
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10018-5506
Project Congressional District NY-12
Number of Employees 25
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 457186.99
Forgiveness Paid Date 2022-02-08

Date of last update: 30 Mar 2025

Sources: New York Secretary of State