Search icon

DAVID JOSEPHS CATERING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DAVID JOSEPHS CATERING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 2009 (16 years ago)
Entity Number: 3824994
ZIP code: 11558
County: Nassau
Place of Formation: New York
Address: 4409 AUSTIN BLVD, ISLAND PARK, NY, United States, 11558

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID FARAHAT DOS Process Agent 4409 AUSTIN BLVD, ISLAND PARK, NY, United States, 11558

Chief Executive Officer

Name Role Address
DAVID FARAHAT Chief Executive Officer 4409 AUSTIN BLVD, ISLAND PARK, NY, United States, 11558

Unique Entity ID

Unique Entity ID:
XGPZB9KENLL6
CAGE Code:
8Y9K5
UEI Expiration Date:
2022-06-27

Business Information

Doing Business As:
CATERING COMPANY
Activation Date:
2021-04-01
Initial Registration Date:
2021-03-29

History

Start date End date Type Value
2025-06-01 2025-06-01 Address 4409 AUSTIN BLVD, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer)
2024-01-22 2025-06-01 Address 4409 AUSTIN BLVD, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer)
2024-01-22 2025-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-22 2024-01-22 Address 4409 AUSTIN BLVD, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer)
2024-01-22 2025-06-01 Address 4409 AUSTIN BLVD, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250601042410 2025-06-01 BIENNIAL STATEMENT 2025-06-01
240122000936 2024-01-22 BIENNIAL STATEMENT 2024-01-22
210602060319 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190731000993 2019-07-31 ANNULMENT OF DISSOLUTION 2019-07-31
DP-2160590 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
35766.00
Total Face Value Of Loan:
35766.00
Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
8500.00
Total Face Value Of Loan:
8500.00
Date:
2020-04-16
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:
25500.00
Total Face Value Of Loan:
25550.00

Paycheck Protection Program

Jobs Reported:
45
Initial Approval Amount:
$35,766
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,766
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$35,982.58
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $35,764
Utilities: $1
Jobs Reported:
45
Initial Approval Amount:
$25,500
Date Approved:
2020-04-15
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,550
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$8,523.44
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $25,550

Motor Carrier Census

DBA Name:
DAVID JOSEPHS CATERING
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2021-09-10
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State