Name: | JANET O'BRIEN CATERERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 2005 (19 years ago) |
Entity Number: | 3295287 |
ZIP code: | 11963 |
County: | Suffolk |
Place of Formation: | New York |
Address: | P.O. BOX 2306, SAG HARBOR, NY, United States, 11963 |
Principal Address: | 77 DENISE ST, SAG HARBOR, NY, United States, 11963 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JANET O'BRIEN | Chief Executive Officer | PO BOX 2306, SAG HARBOR, NY, United States, 11963 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 2306, SAG HARBOR, NY, United States, 11963 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-04 | 2010-01-12 | Address | 77 DENISE ST, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120322002567 | 2012-03-22 | BIENNIAL STATEMENT | 2011-12-01 |
100112002094 | 2010-01-12 | BIENNIAL STATEMENT | 2009-12-01 |
080104003168 | 2008-01-04 | BIENNIAL STATEMENT | 2007-12-01 |
051220000729 | 2005-12-20 | CERTIFICATE OF INCORPORATION | 2005-12-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8206188610 | 2021-03-24 | 0235 | PPS | 395 County Road 39A, Southampton, NY, 11968-5242 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2963147700 | 2020-05-01 | 0235 | PPP | 395 COUNTY ROAD 39A, SOUTHAMPTON, NY, 11968 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State