Search icon

MICHAEL SCOTT CATERING LLC

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of MICHAEL SCOTT CATERING LLC, FLORIDA M24000001230 FLORIDA

form 5500

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
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 2024-05-30
Name of individual signing BOAZ HURVITZ
MICHAEL SCOTT CATERING LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 272508979 2023-05-03 MICHAEL SCOTT CATERING LLC 25
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
MICHAEL SCOTT CATERING LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 272508979 2023-06-05 MICHAEL SCOTT CATERING LLC 25
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

DOS Process Agent

Name Role Address
LINDSAY WAISER DOS Process Agent 1740 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10019

Licenses

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

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 203732
Loan Approval Amount (current) 203732
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11106-0001
Project Congressional District NY-14
Number of Employees 26
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 147138.31
Forgiveness Paid Date 2021-08-12
3127298400 2021-02-04 0202 PPS 3611 33rd St Fl 1, Astoria, NY, 11106-2326
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 236285
Loan Approval Amount (current) 236285
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11106-2326
Project Congressional District NY-07
Number of Employees 70
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 238124.61
Forgiveness Paid Date 2021-11-19

Motor Carrier Census

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)
Legal Name MICHAEL SCOTT CATERING LLC
DBA Name MICHAEL SCOTT EVENTS
Physical Address 3611 33RD ST, ASTORIA, NY, 11106, US
Mailing Address 3611 33RD ST, ASTORIA, NY, 11106, US
Phone (516) 513-1577
Fax (516) 619-0485
E-mail AP@MICHAELSCOTTEVENTS.COM

Safety Measurement System - All Transportation

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