Search icon

WHOSE CATERING. NYC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WHOSE CATERING. NYC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2010 (15 years ago)
Entity Number: 3920250
ZIP code: 10474
County: Bronx
Place of Formation: New York
Address: 610 TIFFANY ST, BRONX, NY, United States, 10474

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
WHOSE CATERING. NYC, INC. DOS Process Agent 610 TIFFANY ST, BRONX, NY, United States, 10474

Chief Executive Officer

Name Role Address
JEFFREY MILLER Chief Executive Officer 2667 OCEAN AVE, SEAFORD, NY, United States, 11783

Unique Entity ID

Unique Entity ID:
E2MHG3APJHT5
CAGE Code:
8Z1Z9
UEI Expiration Date:
2022-07-06

Business Information

Activation Date:
2021-04-12
Initial Registration Date:
2021-04-07

Commercial and government entity program

CAGE number:
8Z1Z9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2026-04-12
SAM Expiration:
2022-07-06

Contact Information

POC:
JEFFREY N. MILLER
Corporate URL:
www.whose-catering.com

History

Start date End date Type Value
2022-08-26 2023-07-14 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2014-07-25 2020-03-12 Address 2667 OCEAN AVE, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)
2012-07-13 2014-07-25 Address 2667 OCEAN AVE, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)
2010-03-05 2022-08-26 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2010-03-05 2020-03-12 Address 610 TIFFANY STREET, BRONX, NY, 10474, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200312060594 2020-03-12 BIENNIAL STATEMENT 2020-03-01
160302007068 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140725002288 2014-07-25 AMENDMENT TO BIENNIAL STATEMENT 2014-03-01
140319006445 2014-03-19 BIENNIAL STATEMENT 2014-03-01
120713003206 2012-07-13 BIENNIAL STATEMENT 2012-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
191169.00
Total Face Value Of Loan:
191169.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
179471.00
Total Face Value Of Loan:
179471.00
Date:
2015-02-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$191,169
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$191,169
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$193,316.38
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $191,166
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$179,471
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$179,471
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$181,801.66
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $179,471

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State