Search icon

AURORA CATERING, INC.

Company Details

Name: AURORA CATERING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 2005 (20 years ago)
Entity Number: 3213632
ZIP code: 10012
County: Kings
Place of Formation: New York
Address: 231 MOTT ST, NEW YORK, NY, United States, 10012
Principal Address: 231 MOTT ST, GRAND FLR, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GASPARE VILLA Chief Executive Officer 63 CONSELYEA ST #A3, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 231 MOTT ST, NEW YORK, NY, United States, 10012

Licenses

Number Type Date Last renew date End date Address Description
0340-22-113589 Alcohol sale 2022-11-08 2022-11-08 2024-12-31 231 MOTT ST, NEW YORK, New York, 10012 Restaurant

History

Start date End date Type Value
2007-06-21 2009-06-02 Address 301 GRAND STREET, 3B, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2007-06-21 2009-06-02 Address 70 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2007-06-21 2009-06-02 Address 70 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2005-06-03 2007-06-21 Address 70 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090602002627 2009-06-02 BIENNIAL STATEMENT 2009-06-01
070621002272 2007-06-21 BIENNIAL STATEMENT 2007-06-01
050603000229 2005-06-03 CERTIFICATE OF INCORPORATION 2005-06-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4301138410 2021-02-06 0202 PPS 231 Mott St, New York, NY, 10012-5711
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 447622
Loan Approval Amount (current) 447622
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 Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-5711
Project Congressional District NY-10
Number of Employees 40
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 451375.06
Forgiveness Paid Date 2021-12-15
5462237404 2020-05-12 0202 PPP 231 Mott St, NEW YORK, NY, 10012
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 366378
Loan Approval Amount (current) 366378
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 Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 42
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 370746.45
Forgiveness Paid Date 2021-07-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1203226 Fair Labor Standards Act 2012-04-24 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-04-24
Termination Date 2013-01-23
Date Issue Joined 2012-06-29
Pretrial Conference Date 2012-07-30
Section 0201
Sub Section FL
Status Terminated

Parties

Name SORMAN,
Role Plaintiff
Name AURORA CATERING, INC.
Role Defendant
1201637 Fair Labor Standards Act 2012-03-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-03-06
Termination Date 2012-03-22
Section 0201
Sub Section FL
Status Terminated

Parties

Name SOLIS,
Role Plaintiff
Name AURORA CATERING, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State