Search icon

MARY GIULIANI CATERING & EVENTS, INC.

Company Details

Name: MARY GIULIANI CATERING & EVENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 2005 (20 years ago)
Entity Number: 3171718
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 18 West 21st Street, Room 202, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XR7XJKXA9BF8 2025-02-12 18 W 21ST ST RM 202, NEW YORK, NY, 10010, 6921, USA 18 W 21ST ST RM 202, NEW YORK, NY, 10010, 6921, USA

Business Information

URL marygiuliani.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-02-15
Initial Registration Date 2023-11-20
Entity Start Date 2005-03-02
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 722320

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHRISTOPHER CADENELLI
Address 18 WEST 21ST STREET, ROOM 202, NEW YORK, NY, 10010, USA
Government Business
Title PRIMARY POC
Name MARY GIULIANI
Address 18 WEST 21ST STREET, ROOM 202, NEW YORK, NY, 10010, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
MARY GIULIANI Chief Executive Officer 18 WEST 21ST STREET, ROOM 202, NEW YORK, NY, United States, 10010

Agent

Name Role Address
MARY GULIANI Agent 18 west 21st street, room 202, NEW YORK, NY, 10010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 West 21st Street, Room 202, NEW YORK, NY, United States, 10010

Licenses

Number Type Date Last renew date End date Address Description
0101-24-139066 Alcohol sale 2024-12-12 2024-12-12 2027-11-30 41-43 39th St, Sunnyside, NY, 11104 Off Premises Caterer Establishment
0524-24-11192 Alcohol sale 2024-07-18 2024-07-18 2024-10-22 4143 39th St, Sunnyside, NY, 11104 Temporary retail

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 135 WEST 20TH ST, 6TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 18 WEST 21ST STREET, ROOM 202, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-01-17 2024-01-17 Address 18 WEST 21ST STREET, ROOM 202, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-01-17 2024-01-17 Address 135 WEST 20TH ST, 6TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-01-17 2025-03-03 Address 135 WEST 20TH ST, 6TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-01-17 2025-03-03 Address 18 WEST 21ST STREET, ROOM 202, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-01-17 2025-03-03 Address 18 west 21st street, room 202, NEW YORK, NY, 10010, USA (Type of address: Registered Agent)
2024-01-17 2025-03-03 Address 18 West 21st Street, Room 202, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2023-12-13 2025-03-03 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2023-11-28 2024-01-17 Address SUITE 3B, 157 LEXINGTON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250303004275 2025-03-03 BIENNIAL STATEMENT 2025-03-03
240117004076 2023-12-13 CERTIFICATE OF CHANGE BY ENTITY 2023-12-13
231128003707 2023-11-28 BIENNIAL STATEMENT 2023-03-01
180703000444 2018-07-03 ANNULMENT OF DISSOLUTION 2018-07-03
DP-2150975 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
130319006282 2013-03-19 BIENNIAL STATEMENT 2013-03-01
110511003135 2011-05-11 BIENNIAL STATEMENT 2011-03-01
100416002660 2010-04-16 BIENNIAL STATEMENT 2009-03-01
050303000461 2005-03-03 CERTIFICATE OF INCORPORATION 2005-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1676418403 2021-02-02 0202 PPS 135 W 20th St Rm 600, New York, NY, 10011-3614
Loan Status Date 2022-02-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 509621
Loan Approval Amount (current) 509621
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 New York, NEW YORK, NY, 10011-3614
Project Congressional District NY-12
Number of Employees 27
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 514563.63
Forgiveness Paid Date 2022-01-25
7680247208 2020-04-28 0202 PPP 555 W 23rd St, New York, NY, 10011-1011
Loan Status Date 2022-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 383900
Loan Approval Amount (current) 383900
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 New York, NEW YORK, NY, 10011-1011
Project Congressional District NY-12
Number of Employees 99
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 386145.01
Forgiveness Paid Date 2021-11-10

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3212426 MARY GIULIANI CATERING & EVENTS, INC. - XR7XJKXA9BF8 18 W 21ST ST RM 202, NEW YORK, NY, 10010-6921
Capabilities Statement Link -
Phone Number 609-276-8657
Fax Number -
E-mail Address finance@marygiuliani.com
WWW Page marygiuliani.com
E-Commerce Website -
Contact Person MARY GIULIANI
County Code (3 digit) 061
Congressional District 12
Metropolitan Statistical Area 5600
CAGE Code 9REE0
Year Established 2005
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Women-Owned Small Business, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 722320
NAICS Code's Description Caterers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 29 Mar 2025

Sources: New York Secretary of State