Search icon

CULINARY SENSATIONS INC.

Company Details

Name: CULINARY SENSATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2008 (17 years ago)
Entity Number: 3618675
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: CHARLES MANDEMAKER, 26 ROGERS LANE, SMITHTOWN, NY, United States, 11787
Principal Address: 26 ROGERS LN, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES MANDEMAKER Chief Executive Officer PO BOX 1516, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent CHARLES MANDEMAKER, 26 ROGERS LANE, SMITHTOWN, NY, United States, 11787

Filings

Filing Number Date Filed Type Effective Date
100401002492 2010-04-01 BIENNIAL STATEMENT 2010-01-01
080116000778 2008-01-16 CERTIFICATE OF INCORPORATION 2008-01-16

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4506065004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient CULINARY SENSATIONS INC.
Recipient Name Raw CULINARY SENSATIONS INC.
Recipient Address 26 ROGERS LN, SMITHTOWN, SUFFOLK, NEW YORK, 11787-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 243.00
Face Value of Direct Loan 25000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6900258401 2021-02-11 0235 PPS 26 Rogers Ln, Smithtown, NY, 11787-2414
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98000
Loan Approval Amount (current) 98000
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 N
Business Age Description Existing or more than 2 years old
Project Address Smithtown, SUFFOLK, NY, 11787-2414
Project Congressional District NY-01
Number of Employees 8
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 98912.38
Forgiveness Paid Date 2022-01-21
5290747309 2020-04-30 0235 PPP 26 ROGERS LN, SMITHTOWN, NY, 11787
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86067
Loan Approval Amount (current) 86067
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 N
Business Age Description Existing or more than 2 years old
Project Address SMITHTOWN, SUFFOLK, NY, 11787-0001
Project Congressional District NY-01
Number of Employees 9
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 86699.59
Forgiveness Paid Date 2021-01-27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State