Search icon

M48 CATERING CORP.

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
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 2023-11-21 Address 50 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-11-21 2023-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-06 2023-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-12 2023-10-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-11-09 2023-11-21 Address 50 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2013-11-01 2023-11-21 Address 275 MADISON AVE, 14TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-11-01 2017-11-09 Address 50 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

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
131101002474 2013-11-01 BIENNIAL STATEMENT 2012-08-01
100813000170 2010-08-13 CERTIFICATE OF INCORPORATION 2010-08-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-02-05 No data 420 MADISON AVE, Manhattan, NEW YORK, NY, 10017 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-05 No data 422 MADISON AVE, Manhattan, NEW YORK, NY, 10017 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-30 No data 422 MADISON AVE, Manhattan, NEW YORK, NY, 10017 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-05 No data 422 MADISON AVE, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-25 No data 422 MADISON AVE, Manhattan, NEW YORK, NY, 10017 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-07 No data 422 MADISON AVE, Manhattan, NEW YORK, NY, 10017 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1185068400 2021-02-01 0202 PPS 422 Madison Ave, New York, NY, 10017-1131
Loan Status Date 2022-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 803635
Loan Approval Amount (current) 803635
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-1131
Project Congressional District NY-12
Number of Employees 80
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 817021.58
Forgiveness Paid Date 2022-10-12
1419047304 2020-04-28 0202 PPP 16 E 48TH ST., NEW YORK, NY, 10017
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 517402
Loan Approval Amount (current) 517402
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 67
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 430281.39
Forgiveness Paid Date 2021-10-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State