Search icon

RED TABLE CATERING, INC.

Company Details

Name: RED TABLE CATERING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 2001 (24 years ago)
Entity Number: 2705890
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 631 GRAND ST, GROUND FLR, BROOKLYN, NY, United States, 11211
Principal Address: 631 GRAND ST, GROUND FLOOR, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BROOKE COSTELLO Chief Executive Officer 631 GRAND ST, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
BROOKE COSTELLO DOS Process Agent 631 GRAND ST, GROUND FLR, BROOKLYN, NY, United States, 11211

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
X3WCHL28QCM5
CAGE Code:
8YZ82
UEI Expiration Date:
2022-06-22

Business Information

Activation Date:
2021-04-12
Initial Registration Date:
2021-03-24

Licenses

Number Type Date Last renew date End date Address Description
0346-22-116718 Alcohol sale 2022-10-11 2022-10-11 2024-09-30 631 GRAND ST, BROOKLYN, New York, 11211 Catering Establishment

History

Start date End date Type Value
2016-03-03 2018-08-07 Address 206 LEONARD ST, GROUND FLOOR, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office)
2016-03-03 2018-08-07 Address 205 LEONARD ST, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2016-03-03 2018-08-07 Address 206 LEONARD ST, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2015-10-22 2016-03-03 Address 205 LEONARD STREET, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2006-01-13 2016-03-03 Address 45 E 9TH ST, 46, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191203061601 2019-12-03 BIENNIAL STATEMENT 2019-12-01
180807006643 2018-08-07 BIENNIAL STATEMENT 2017-12-01
160303002015 2016-03-03 BIENNIAL STATEMENT 2015-12-01
151022000050 2015-10-22 CERTIFICATE OF AMENDMENT 2015-10-22
140220002094 2014-02-20 BIENNIAL STATEMENT 2013-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
204970.50
Total Face Value Of Loan:
204970.50
Date:
2020-07-13
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:
2020-07-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
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:
143400.00
Total Face Value Of Loan:
143400.00
Date:
2016-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
204970.5
Current Approval Amount:
204970.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
207256.06
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
143400
Current Approval Amount:
143400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
145030.44

Date of last update: 30 Mar 2025

Sources: New York Secretary of State