Search icon

M48 CATERING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: M48 CATERING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 2010 (15 years ago)
Entity Number: 3984485
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 422 Madison Ave, 4TH Floor, Sayreville, NJ, United States, 10017
Principal Address: 422 Madison Ave, 4TH Floor, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEXEI MUNIAK Chief Executive Officer 422 MADISON AVE, 4TH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
M48 CATERING CORP. DOS Process Agent 422 Madison Ave, 4TH Floor, Sayreville, NJ, United States, 10017

Licenses

Number Type Date Last renew date End date Address Description
0240-21-121697 Alcohol sale 2023-10-13 2023-10-13 2025-11-30 422 MADISON AVE, NEW YORK, NY, 10017 Restaurant

History

Start date End date Type Value
2024-03-08 2025-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-19 2024-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-30 2023-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-28 2023-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-21 2023-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231121000100 2023-11-21 BIENNIAL STATEMENT 2022-08-01
171109006096 2017-11-09 BIENNIAL STATEMENT 2016-08-01
170831000014 2017-08-31 ANNULMENT OF DISSOLUTION 2017-08-31
DP-2182944 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
141112006792 2014-11-12 BIENNIAL STATEMENT 2014-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3159885 WM VIO INVOICED 2020-02-19 25 WM - W&M Violation
3158635 SCALE-01 INVOICED 2020-02-13 100 SCALE TO 33 LBS
2827377 CL VIO INVOICED 2018-08-08 700 CL - Consumer Law Violation
2797304 SCALE-01 INVOICED 2018-06-07 60 SCALE TO 33 LBS
2797361 CL VIO CREDITED 2018-06-07 350 CL - Consumer Law Violation
2360990 WM VIO INVOICED 2016-06-08 350 WM - W&M Violation
2360203 SCALE-01 INVOICED 2016-06-07 60 SCALE TO 33 LBS
1888105 LATE INVOICED 2014-11-19 100 Scale Late Fee
1679932 SCALE-01 INVOICED 2014-05-13 60 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-02-05 Pleaded FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 1 No data No data
2018-05-30 Default Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 No data 2 No data
2016-05-25 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2016-05-25 Pleaded NO ''FOR CUSTOMER USE'' SIGN POSTED OR NOR NEAR CUSTOMER SCALE/S IN/NEAR PREPACKAGED FOOD AREA. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
4692250.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-01
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:
803635.00
Total Face Value Of Loan:
803635.00
Date:
2020-07-15
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:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-29
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:
517402.00
Total Face Value Of Loan:
517402.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
517402
Current Approval Amount:
517402
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
430281.39
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
803635
Current Approval Amount:
803635
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
817021.58

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State