Search icon

MR. & MRS. CATERING SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MR. & MRS. CATERING SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 1975 (50 years ago)
Entity Number: 370154
ZIP code: 14120
County: Niagara
Place of Formation: New York
Address: 460 OLIVER ST, NROTH TONAWANDA, NY, United States, 14120
Principal Address: 233 BRENTWOOD DR, NORTH TONAWANDA, NY, United States, 14120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID COHEN Chief Executive Officer 460 OLIVER ST, NORTH TONAWANDA, NY, United States, 14120

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 460 OLIVER ST, NROTH TONAWANDA, NY, United States, 14120

History

Start date End date Type Value
1999-05-11 2005-07-18 Address 460 OLIVEI ST, NORTH TONAWANDA, NY, 14120, 4860, USA (Type of address: Service of Process)
1995-02-15 2005-07-18 Address 233 BRENTWOOD DR, NORTH TONAWANDA, NY, 14120, 4860, USA (Type of address: Chief Executive Officer)
1995-02-15 2001-05-11 Address 233 BRENTWOOD DR, NORTH TONAWANDA, NY, 14120, 4860, USA (Type of address: Principal Executive Office)
1995-02-15 1999-05-11 Address 700 LIBERTY BK BLDG, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1975-05-16 1995-02-15 Address 700 LIBERTY BK BLDG., BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20141021017 2014-10-21 ASSUMED NAME LP INITIAL FILING 2014-10-21
050718002335 2005-07-18 BIENNIAL STATEMENT 2005-05-01
030424002654 2003-04-24 BIENNIAL STATEMENT 2003-05-01
010511002167 2001-05-11 BIENNIAL STATEMENT 2001-05-01
990511002226 1999-05-11 BIENNIAL STATEMENT 1999-05-01

USAspending Awards / Financial Assistance

Date:
2021-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
135587.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-16
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:
11424.00
Total Face Value Of Loan:
11424.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
7875.00
Total Face Value Of Loan:
7875.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7875
Current Approval Amount:
7875
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
7937.35
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11424
Current Approval Amount:
11424
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11597.08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State