Name: | MICHAEL SCOTT CATERING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 May 2010 (15 years ago) |
Entity Number: | 3944786 |
ZIP code: | 10019 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1740 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10019 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MICHAEL SCOTT CATERING LLC, FLORIDA | M24000001230 | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MICHAEL SCOTT CATERING LLC 401(K) PROFIT SHARING PLAN & TRUST | 2023 | 272508979 | 2024-05-30 | MICHAEL SCOTT CATERING LLC | 17 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-05-30 |
Name of individual signing | BOAZ HURVITZ |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-01-01 |
Business code | 445299 |
Sponsor’s telephone number | 5165131577 |
Plan sponsor’s address | 36-11 33RD ST FLR 1, ASTORIA, NY, 11106 |
Signature of
Role | Plan administrator |
Date | 2023-05-03 |
Name of individual signing | EDWARD ROJAS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-01-01 |
Business code | 445299 |
Sponsor’s telephone number | 5165131577 |
Plan sponsor’s address | 36-11 33RD ST FLR 1, ASTORIA, NY, 11106 |
Signature of
Role | Plan administrator |
Date | 2023-06-05 |
Name of individual signing | BOAZ |
Name | Role | Address |
---|---|---|
LINDSAY WAISER | DOS Process Agent | 1740 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10019 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0346-22-116002 | Alcohol sale | 2024-07-26 | 2024-07-26 | 2024-08-31 | 50-25 35th St, Long Island City, New York, 11101 | Catering Establishment |
Start date | End date | Type | Value |
---|---|---|---|
2018-06-07 | 2024-01-31 | Address | 1740 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2011-10-11 | 2018-06-07 | Address | 35 BETHPAGE ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
2010-05-03 | 2011-10-11 | Address | 35 BETHPAGE ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240131002901 | 2024-01-31 | BIENNIAL STATEMENT | 2024-01-31 |
200505060730 | 2020-05-05 | BIENNIAL STATEMENT | 2020-05-01 |
180607002003 | 2018-06-07 | BIENNIAL STATEMENT | 2018-05-01 |
111011000211 | 2011-10-11 | CERTIFICATE OF MERGER | 2011-10-11 |
110204000300 | 2011-02-04 | CERTIFICATE OF PUBLICATION | 2011-02-04 |
100503000719 | 2010-05-03 | ARTICLES OF ORGANIZATION | 2010-05-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2540067208 | 2020-04-16 | 0202 | PPP | 3611 33RD ST FL 1, ASTORIA, NY, 11106 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3127298400 | 2021-02-04 | 0202 | PPS | 3611 33rd St Fl 1, Astoria, NY, 11106-2326 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2502628 | Interstate | 2022-01-18 | 22587 | 2021 | 1 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State