Search icon

CB CATERING INC.

Company Details

Name: CB CATERING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 2006 (19 years ago)
Entity Number: 3398519
ZIP code: 11367
County: Queens
Place of Formation: New York
Principal Address: 71-46 MAIN ST, FLUSHING, NY, United States, 11367
Address: 7146 Main Street Flushing, NY 11367, Flushing, NY, United States, 11367

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CB CATERING INC. DOS Process Agent 7146 Main Street Flushing, NY 11367, Flushing, NY, United States, 11367

Chief Executive Officer

Name Role Address
JAMES SIEVERT Chief Executive Officer 71-46 MAIN ST, FLUSHING, NY, United States, 11367

History

Start date End date Type Value
2024-08-02 2024-08-02 Address 71-46 MAIN ST, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2020-08-03 2024-08-02 Address 71-46 MAIN ST, FLUSHING, NY, 11367, USA (Type of address: Service of Process)
2010-08-31 2024-08-02 Address 71-46 MAIN ST, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2010-08-31 2020-08-03 Address 71-46 MAIN ST, FLUSHING, NY, 11367, USA (Type of address: Service of Process)
2008-08-01 2010-08-31 Address 71-46 MAIN STREET, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240802002087 2024-08-02 BIENNIAL STATEMENT 2024-08-02
220915002462 2022-09-15 BIENNIAL STATEMENT 2022-08-01
200803062055 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801007908 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160803006991 2016-08-03 BIENNIAL STATEMENT 2016-08-01

Complaints

Start date End date Type Satisafaction Restitution Result
2020-12-18 2021-01-20 Billing Dispute NA 0.00 No Consumer Response
2020-08-19 2020-09-22 Billing Dispute No 0.00 Advised to Sue
2018-12-21 2019-01-17 Billing Dispute NA 0.00 No Consumer Response

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
50996.99
Total Face Value Of Loan:
50996.99
Date:
2020-04-29
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:
50995.00
Total Face Value Of Loan:
50995.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50995
Current Approval Amount:
50995
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50601.26
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50996.99
Current Approval Amount:
50996.99
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51427.63

Date of last update: 28 Mar 2025

Sources: New York Secretary of State