Search icon

NORTHSIDE GOURMET CATERERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTHSIDE GOURMET CATERERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2011 (14 years ago)
Entity Number: 4064817
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 693 FORT SALONGA ROAD, NORTHPORT, NY, United States, 11768
Principal Address: 1263 CARLLS STRAIGHT PATH, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 693 FORT SALONGA ROAD, NORTHPORT, NY, United States, 11768

Chief Executive Officer

Name Role Address
KATY KAYWOOD Chief Executive Officer 1263 CARLLS STRAIGHT PATH, DIX HILLS, NY, United States, 11746

Licenses

Number Type Date Last renew date End date Address Description
0081-23-122128 Alcohol sale 2023-07-25 2023-07-25 2026-07-31 693 FORT SALONGA ROAD, NORTHPORT, New York, 11768 Grocery Store

History

Start date End date Type Value
2016-10-26 2017-09-13 Address 86 LEO LANE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2016-10-26 2017-09-13 Address 86 LEO LANE, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
2013-05-07 2016-10-26 Address 1263 CARLL'S STRAIGHT PATH, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2013-05-07 2016-10-26 Address 1263 CARLL'S STRAIGHT PATH, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office)
2011-03-09 2013-05-07 Address 693 FORT SALONGA ROAD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170913006342 2017-09-13 BIENNIAL STATEMENT 2017-03-01
161026006005 2016-10-26 BIENNIAL STATEMENT 2015-03-01
130507002403 2013-05-07 BIENNIAL STATEMENT 2013-03-01
110309000048 2011-03-09 CERTIFICATE OF INCORPORATION 2011-03-09

USAspending Awards / Financial Assistance

Date:
2020-06-16
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:
138700.00
Total Face Value Of Loan:
138700.00
Date:
2020-04-30
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:
18600.00
Total Face Value Of Loan:
18600.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18600
Current Approval Amount:
18600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
18839.22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State