Search icon

HILLCREST CATERERS, INC.

Company Details

Name: HILLCREST CATERERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2005 (20 years ago)
Entity Number: 3157648
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: 507 LARKFIELD ROAD, EAST NORTHPORT, NY, United States, 11731
Principal Address: 507 LARKFIELD RD, E NORTHFIELD RD, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HILLCREST CATERERS, INC. DOS Process Agent 507 LARKFIELD ROAD, EAST NORTHPORT, NY, United States, 11731

Chief Executive Officer

Name Role Address
NICK STATHOPOULOS Chief Executive Officer LARKFIELD MANOR, 507 LARKFIELD RD, E NORTHPORT, NY, United States, 11731

Licenses

Number Type Date Last renew date End date Address Description
0340-23-134539 Alcohol sale 2023-05-26 2023-05-26 2025-06-30 507 LARKFIELD ROAD, E NORTHPORT, New York, 11731 Restaurant
0346-23-134539 Alcohol sale 2023-05-26 2023-05-26 2025-06-30 507 LARKFIELD ROAD, E NORTHPORT, New York, 11731 Catering Establishment

History

Start date End date Type Value
2025-01-22 2025-01-22 Address LARKFIELD MANOR, 507 LARKFIELD RD, E NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2023-05-26 2025-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2023-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2025-01-22 Address 507 LARKFIELD ROAD, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
2023-03-01 2023-03-01 Address LARKFIELD MANOR, 507 LARKFIELD RD, E NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250122003563 2025-01-22 BIENNIAL STATEMENT 2025-01-22
230301002551 2023-03-01 BIENNIAL STATEMENT 2023-01-01
210607060972 2021-06-07 BIENNIAL STATEMENT 2021-01-01
190102060867 2019-01-02 BIENNIAL STATEMENT 2019-01-01
180216006165 2018-02-16 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
611509.50
Total Face Value Of Loan:
611509.50
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-15
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:
436792.00
Total Face Value Of Loan:
436792.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
611509.5
Current Approval Amount:
611509.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
620791.04
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
436792
Current Approval Amount:
436792
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran

Date of last update: 29 Mar 2025

Sources: New York Secretary of State