Search icon

LABELLO CATERING, INC.

Company Details

Name: LABELLO CATERING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 2006 (19 years ago)
Entity Number: 3361429
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 228 CHURCH ST, SARATOGA SPRINGS, NY, United States, 12866
Principal Address: 1214 TOY SCHENECTADY RD, LATHAM, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DRIVER GREENE LLP DOS Process Agent 228 CHURCH ST, SARATOGA SPRINGS, NY, United States, 12866

Chief Executive Officer

Name Role Address
TINA KRUGER Chief Executive Officer 1214 TROY SCHENECTADY RD, LATHAM, NY, United States, 12110

Form 5500 Series

Employer Identification Number (EIN):
204898352
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
0
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0340-24-219062 Alcohol sale 2024-06-24 2024-06-24 2026-05-31 1770 Central Ave, Albany, New York, 12205 Restaurant
0340-23-238892 Alcohol sale 2023-10-12 2023-10-12 2025-08-31 1210 TROY SCHENECTADY RD, LATHAM, NY, 12110 Restaurant

History

Start date End date Type Value
2025-01-28 2025-01-28 Address 1214 TROY SCHENECTADY RD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2018-08-23 2025-01-28 Address 1214 TROY SCHENECTADY RD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2018-08-23 2025-01-28 Address 228 CHURCH ST, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2014-11-14 2018-08-23 Address 61 COLUMBIA STREET, SUITE 300, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2008-05-22 2018-08-23 Address C/O THE CORPORATION, 371 BROADWAY, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250128003739 2025-01-28 BIENNIAL STATEMENT 2025-01-28
180823002009 2018-08-23 BIENNIAL STATEMENT 2018-05-01
141114000101 2014-11-14 CERTIFICATE OF CHANGE 2014-11-14
080522003138 2008-05-22 BIENNIAL STATEMENT 2008-05-01
060512000278 2006-05-12 CERTIFICATE OF INCORPORATION 2006-05-12

USAspending Awards / Financial Assistance

Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
80555.75
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
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:
507926.33
Total Face Value Of Loan:
507926.33
Date:
2020-05-27
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:
500000.00
Date:
2020-04-27
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:
362800.00
Total Face Value Of Loan:
362800.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
507926.33
Current Approval Amount:
507926.33
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
510846.91
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
362800
Current Approval Amount:
362800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
365124.2

Date of last update: 28 Mar 2025

Sources: New York Secretary of State