Search icon

N & S CATERERS, INC.

Company Details

Name: N & S CATERERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2004 (20 years ago)
Entity Number: 3125991
ZIP code: 11758
County: Nassau
Place of Formation: New York
Principal Address: 1495 HICKSVILLE RD, NORTH MASSAPEQUA, NY, United States, 11758
Address: 1495 HICKSVILLE RD, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
N & S CATERERS, INC. DOS Process Agent 1495 HICKSVILLE RD, MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
JOSEPH OBERJOSH Chief Executive Officer 1495 HICKSVILLE RD, NORTH MASSAPEQUA, NY, United States, 11758

Licenses

Number Type Date Last renew date End date Address Description
0340-23-134626 Alcohol sale 2023-04-04 2023-04-04 2025-04-30 1495 1 2 3 HICKSVILLE ROAD, N MASSAPEQUA, New York, 11758 Restaurant
0370-23-134626 Alcohol sale 2023-04-04 2023-04-04 2025-04-30 1495 1 2 3 HICKSVILLE ROAD, N MASSAPEQUA, New York, 11758 Food & Beverage Business

History

Start date End date Type Value
2024-11-15 2024-11-15 Address 1495 HICKSVILLE RD, NORTH MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2018-11-05 2024-11-15 Address 1495 HICKSVILLE RD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2006-11-17 2024-11-15 Address 1495 HICKSVILLE RD, NORTH MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2004-11-15 2018-11-05 Address 1495-1 HICKSVILLE ROAD, N. MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2004-11-15 2024-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241115001395 2024-11-15 BIENNIAL STATEMENT 2024-11-15
201104060564 2020-11-04 BIENNIAL STATEMENT 2020-11-01
181105007211 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161103007388 2016-11-03 BIENNIAL STATEMENT 2016-11-01
141103007802 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121105006981 2012-11-05 BIENNIAL STATEMENT 2012-11-01
101103002514 2010-11-03 BIENNIAL STATEMENT 2010-11-01
081028002942 2008-10-28 BIENNIAL STATEMENT 2008-11-01
061117002161 2006-11-17 BIENNIAL STATEMENT 2006-11-01
041115000401 2004-11-15 CERTIFICATE OF INCORPORATION 2004-11-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7123438406 2021-02-11 0235 PPS 1495 Hicksville Rd Ste 1, North Massapequa, NY, 11758-1212
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 260193
Loan Approval Amount (current) 260193
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Massapequa, NASSAU, NY, 11758-1212
Project Congressional District NY-03
Number of Employees 25
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 262006.26
Forgiveness Paid Date 2021-10-27

Date of last update: 12 Mar 2025

Sources: New York Secretary of State