Search icon

COUNTY ROUTE CATERING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COUNTY ROUTE CATERING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 2001 (23 years ago)
Entity Number: 2712511
ZIP code: 12029
County: Columbia
Place of Formation: New York
Address: 1387 COUNTY ROUTE 5, CANAAN, NY, United States, 12029
Principal Address: 1387 COUNTY RTE 5, CANAAN, NY, United States, 12029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1387 COUNTY ROUTE 5, CANAAN, NY, United States, 12029

Chief Executive Officer

Name Role Address
MARK GANEM Chief Executive Officer 1387 COUNTY RTE 5, CANAAN, NY, United States, 12029

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001760678
Phone:
5188286529

Latest Filings

Form type:
C-TR
File number:
020-24989
Filing date:
2021-03-03
File:
Form type:
C-AR
File number:
020-24989
Filing date:
2020-04-30
File:
Form type:
C-U
File number:
020-24989
Filing date:
2019-02-14
File:
Form type:
C/A
File number:
020-24989
Filing date:
2019-01-03
File:
Form type:
C
File number:
020-24989
Filing date:
2018-12-10
File:

Form 5500 Series

Employer Identification Number (EIN):
450462826
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:

Filings

Filing Number Date Filed Type Effective Date
140303002044 2014-03-03 BIENNIAL STATEMENT 2013-12-01
120104002501 2012-01-04 BIENNIAL STATEMENT 2011-12-01
091209002355 2009-12-09 BIENNIAL STATEMENT 2009-12-01
071211003068 2007-12-11 BIENNIAL STATEMENT 2007-12-01
060113003180 2006-01-13 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Financial Assistance

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:
28975.00
Total Face Value Of Loan:
28975.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28975
Current Approval Amount:
28975
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29329.14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State