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
Name | Role | Address |
---|---|---|
N & S CATERERS, INC. | DOS Process Agent | 1495 HICKSVILLE RD, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
JOSEPH OBERJOSH | Chief Executive Officer | 1495 HICKSVILLE RD, NORTH MASSAPEQUA, NY, United States, 11758 |
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 12 Mar 2025
Sources: New York Secretary of State