Search icon

KAS CATERING, INC.

Company Details

Name: KAS CATERING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 2001 (24 years ago)
Entity Number: 2627308
ZIP code: 11738
County: Suffolk
Place of Formation: New York
Address: KEITH SEARS, 60 CRESTWOOD LANE, FARMINGVILLE, NY, United States, 11738

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent KEITH SEARS, 60 CRESTWOOD LANE, FARMINGVILLE, NY, United States, 11738

Chief Executive Officer

Name Role Address
KEITH SEARS Chief Executive Officer 60 CRESTWOOD LANE, FARMINGVILLE, NY, United States, 11738

History

Start date End date Type Value
2003-05-19 2011-07-12 Address 60 CRESTWOOD LN, FARMINGVILLE, NY, 11738, USA (Type of address: Chief Executive Officer)
2003-05-19 2011-07-12 Address KEITH SEARS, 60 CRESTWOOD LN, FARMINGVILLE, NY, 11738, USA (Type of address: Principal Executive Office)
2003-05-19 2011-07-12 Address KEITH SEARS, 60 CRESTWOOD LN, FARMINGVILLE, NY, 11738, USA (Type of address: Service of Process)
2001-04-12 2003-05-19 Address 5 HERMART LANE, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130430002207 2013-04-30 BIENNIAL STATEMENT 2013-04-01
110712003005 2011-07-12 BIENNIAL STATEMENT 2011-04-01
090508002124 2009-05-08 BIENNIAL STATEMENT 2009-04-01
070419002803 2007-04-19 BIENNIAL STATEMENT 2007-04-01
050620002948 2005-06-20 BIENNIAL STATEMENT 2005-04-01
030519002408 2003-05-19 BIENNIAL STATEMENT 2003-04-01
010412000025 2001-04-12 CERTIFICATE OF INCORPORATION 2001-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7389387307 2020-04-30 0235 PPP 60 crestwood lane, Farmingville, NY, 11738
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3125
Loan Approval Amount (current) 3125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingville, SUFFOLK, NY, 11738-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3160.62
Forgiveness Paid Date 2021-06-22
5541768502 2021-03-01 0235 PPS 60 Crestwood Ln, Farmingville, NY, 11738-1000
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4375
Loan Approval Amount (current) 4375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingville, SUFFOLK, NY, 11738-1000
Project Congressional District NY-01
Number of Employees 1
NAICS code 722330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4418.03
Forgiveness Paid Date 2022-02-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State