Search icon

CONVIVIUM CATERING INC.

Company Details

Name: CONVIVIUM CATERING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 2008 (17 years ago)
Entity Number: 3625955
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038
Principal Address: 130 WEST 42ND STREET, SUITE 250, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
ANTHONY COPPERS Chief Executive Officer 130 WEST 42ND STREET, SUITE 250, NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
190117000008 2019-01-17 ERRONEOUS ENTRY 2019-01-17
DP-2180444 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
120502002014 2012-05-02 BIENNIAL STATEMENT 2012-02-01
080201000270 2008-02-01 CERTIFICATE OF INCORPORATION 2008-02-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4650025008 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 CONVIVIUM CATERING INC.
Recipient Name Raw CONVIVIUM CATERING INC.
Recipient Address 130 W 42ND ST STE 250, NEW YORK, NEW YORK, NEW YORK, 10036-0000, 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
1353448505 2021-02-18 0202 PPS 6 Ludlow St Apt 2, New York, NY, 10002-6369
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128555
Loan Approval Amount (current) 128555
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-6369
Project Congressional District NY-10
Number of Employees 12
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 129601.05
Forgiveness Paid Date 2021-12-14
5897267902 2020-06-16 0202 PPP 6 Ludlow Street Suite 2, New York, NY, 10002-6305
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95825
Loan Approval Amount (current) 95825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-6305
Project Congressional District NY-10
Number of Employees 3
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 96670.36
Forgiveness Paid Date 2021-05-05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State