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)
2008-08-01 2010-08-31 Address 71-46 MAIN STREET, FLUSHING, NY, 11367, USA (Type of address: Principal Executive Office)
2006-08-09 2024-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-08-09 2010-08-31 Address 71-46 MAIN STREET, FLUSHING, NY, 11367, USA (Type of address: Service of Process)

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
140801006634 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120807006782 2012-08-07 BIENNIAL STATEMENT 2012-08-01
100831002546 2010-08-31 BIENNIAL STATEMENT 2010-08-01
080801002510 2008-08-01 BIENNIAL STATEMENT 2008-08-01
060809000371 2006-08-09 CERTIFICATE OF INCORPORATION 2006-08-09

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1782887303 2020-04-28 0202 PPP 71-46 Main St, FLUSHING, NY, 11367
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50995
Loan Approval Amount (current) 50995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FLUSHING, QUEENS, NY, 11367-0001
Project Congressional District NY-06
Number of Employees 10
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50601.26
Forgiveness Paid Date 2021-07-22
9694048301 2021-01-31 0202 PPS 7146 Main St, Flushing, NY, 11367-2023
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50996.99
Loan Approval Amount (current) 50996.99
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11367-2023
Project Congressional District NY-06
Number of Employees 14
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51427.63
Forgiveness Paid Date 2021-12-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State