Search icon

BETTY'S CATERING CORP.

Company Details

Name: BETTY'S CATERING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 2002 (23 years ago)
Entity Number: 2797466
ZIP code: 11373
County: Queens
Place of Formation: New York
Activity Description: Provide catering and catering hall services. We will host weddings, birthdays, quinceaneras, corporate events, bar mitzvahs, and whatever else you need. We're one stop shop for any catering event, we include food and decoration options.
Address: 94-33 CORONA AVENUE, ELMHURST, NY, United States, 11373
Principal Address: 94-33 CORONA AVE, ELMHURST, NY, United States, 11373

Contact Details

Phone +1 718-699-7302

Website https://www.bettyscatering.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ISABELITA CRUZ Chief Executive Officer 94-33 CORONA AVE, ELMHURST, NY, United States, 11373

DOS Process Agent

Name Role Address
BETTY'S CATERING CORP. DOS Process Agent 94-33 CORONA AVENUE, ELMHURST, NY, United States, 11373

Licenses

Number Status Type Date Last renew date End date Address Description
0346-23-125048 No data Alcohol sale 2023-05-23 2023-05-23 2025-05-31 94 33 CORONA AVE, ELMHURST, New York, 11373 Catering Establishment
1190554-DCA Inactive Business 2006-11-09 No data 2018-09-30 No data No data

History

Start date End date Type Value
2024-08-22 2024-08-22 Address 94-33 CORONA AVE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2023-03-21 2024-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-12 2024-08-22 Address 94-33 CORONA AVENUE, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2018-08-01 2020-08-12 Address 94-33 CORONA AVENUE, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2004-11-03 2024-08-22 Address 94-33 CORONA AVE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2002-08-06 2023-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-08-06 2018-08-01 Address 94-33 CORONA AVENUE, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240822000881 2024-08-22 BIENNIAL STATEMENT 2024-08-22
220825000706 2022-08-25 BIENNIAL STATEMENT 2022-08-01
200812060612 2020-08-12 BIENNIAL STATEMENT 2020-08-01
180801006972 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160808006600 2016-08-08 BIENNIAL STATEMENT 2016-08-01
150507006171 2015-05-07 BIENNIAL STATEMENT 2014-08-01
121001002118 2012-10-01 BIENNIAL STATEMENT 2012-08-01
100908002538 2010-09-08 BIENNIAL STATEMENT 2010-08-01
080808002236 2008-08-08 BIENNIAL STATEMENT 2008-08-01
060807003231 2006-08-07 BIENNIAL STATEMENT 2006-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2436086 ADDROOMREN INVOICED 2016-09-14 120 Catering Establishment Additional Room Renewal Fee
2436087 RENEWAL INVOICED 2016-09-14 540 Catering Establishment Renewal Fee
1862101 ADDROOMREN INVOICED 2014-10-23 120 Catering Establishment Additional Room Renewal Fee
1862102 RENEWAL INVOICED 2014-10-23 540 Catering Establishment Renewal Fee
737515 ADDROOMREN INVOICED 2012-10-09 120 Catering Establishment Additional Room Renewal Fee
737514 RENEWAL INVOICED 2012-10-09 540 Catering Establishment Renewal Fee
737516 ADDROOMREN INVOICED 2010-10-05 120 Catering Establishment Additional Room Renewal Fee
737512 RENEWAL INVOICED 2010-09-21 540 Catering Establishment Renewal Fee
737513 ADDROOMREN INVOICED 2008-08-04 120 Catering Establishment Additional Room Renewal Fee
737517 RENEWAL INVOICED 2008-08-04 540 Catering Establishment Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6502628508 2021-03-03 0202 PPS 9433 Corona Ave N/A, Elmhurst, NY, 11373-2830
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46693
Loan Approval Amount (current) 46693
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Elmhurst, QUEENS, NY, 11373-2830
Project Congressional District NY-06
Number of Employees 7
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47010.26
Forgiveness Paid Date 2021-11-10
5021147406 2020-05-11 0202 PPP 94-33 Corona Avenue, Corona, NY, 11373
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31157
Loan Approval Amount (current) 31157
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11373-0001
Project Congressional District NY-06
Number of Employees 7
NAICS code 721199
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 31559.05
Forgiveness Paid Date 2021-08-27

Date of last update: 14 Apr 2025

Sources: New York Secretary of State