Search icon

BROOK AVE CATERING INC.

Company Details

Name: BROOK AVE CATERING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 May 2004 (21 years ago)
Date of dissolution: 06 Jun 2022
Entity Number: 3054338
ZIP code: 11710
County: Suffolk
Place of Formation: New York
Address: 1836 BELLMORE AVENUE, BELLMORE, NY, United States, 11710
Principal Address: 12 BEAUMONT LANE, LAKE GROVE, NY, United States, 11755

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT DIGIOVANNI Chief Executive Officer 12 BEAUMONT LANE, LAKE GROVE, NY, United States, 11755

DOS Process Agent

Name Role Address
C/O EPAND BOYLE & CO INC DOS Process Agent 1836 BELLMORE AVENUE, BELLMORE, NY, United States, 11710

History

Start date End date Type Value
2010-06-23 2022-11-16 Address 12 BEAUMONT LANE, LAKE GROVE, NY, 11755, USA (Type of address: Chief Executive Officer)
2010-06-23 2022-11-16 Address 1836 BELLMORE AVENUE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
2008-07-25 2010-06-23 Address 12 BEAUMONT LN, LAKE GROVE, NY, 11755, USA (Type of address: Chief Executive Officer)
2008-07-25 2010-06-23 Address 12 BEAUMONT LN, LAKE GROVE, NY, 11755, USA (Type of address: Principal Executive Office)
2004-05-17 2022-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221116003469 2022-06-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-06
200504061129 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180502006978 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160512007073 2016-05-12 BIENNIAL STATEMENT 2016-05-01
140630006421 2014-06-30 BIENNIAL STATEMENT 2014-05-01

USAspending Awards / Financial Assistance

Date:
2021-04-08
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:
758.00
Total Face Value Of Loan:
758.00
Date:
2020-05-02
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:
7270.00
Total Face Value Of Loan:
7270.00

Paycheck Protection Program

Date Approved:
2021-04-08
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
758
Current Approval Amount:
758
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 29 Mar 2025

Sources: New York Secretary of State