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 (21 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

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
260193.00
Total Face Value Of Loan:
260193.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
260193
Current Approval Amount:
260193
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
262006.26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State