Search icon

CHRISTOS CATERERS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHRISTOS CATERERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1976 (49 years ago)
Entity Number: 397630
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 11 FERRIS LANE, POUGHKEEPSIE, NY, United States, 12601
Principal Address: 155 WILBUR BLVD, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOS KYRIACOU Chief Executive Officer 11 FERRIS LANE, POUGHKEEPSIE, NY, United States, 12601

DOS Process Agent

Name Role Address
CHRISTOS KYRIACOU DOS Process Agent 11 FERRIS LANE, POUGHKEEPSIE, NY, United States, 12601

Licenses

Number Type Date Last renew date End date Address Description
0138-20-200519 Alcohol sale 2024-01-04 2024-01-04 2026-12-31 155 WILBUR BLVD, POUGHKEEPSIE, New York, 12601 Food & Beverage Business
0340-23-230138 Alcohol sale 2023-09-07 2023-09-07 2025-09-30 155 WILBUR BLVD, POUGHKEEPSIE, New York, 12601 Restaurant

History

Start date End date Type Value
1992-10-29 1996-05-07 Address 155 WILBUR BLVD., POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140805002175 2014-08-05 BIENNIAL STATEMENT 2014-04-01
120710002560 2012-07-10 BIENNIAL STATEMENT 2012-04-01
100609002340 2010-06-09 BIENNIAL STATEMENT 2010-04-01
20090924037 2009-09-24 ASSUMED NAME LLC INITIAL FILING 2009-09-24
080411002560 2008-04-11 BIENNIAL STATEMENT 2008-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
44000.00
Total Face Value Of Loan:
44000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State