Search icon

METSUYAN CATERING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: METSUYAN CATERING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2011 (14 years ago)
Entity Number: 4157807
ZIP code: 11366
County: Queens
Place of Formation: New York
Address: 78-40 164TH ST SUITE 1B, FRESH MEADOW, NY, United States, 11366
Principal Address: 78-40 164TH ST SUITE 1B, FRESH MEADOWS, NY, United States, 11366

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
METSUYAN CATERING INC. DOS Process Agent 78-40 164TH ST SUITE 1B, FRESH MEADOW, NY, United States, 11366

Chief Executive Officer

Name Role Address
GABRIEL MENASHROV Chief Executive Officer 78-40 164TH ST SUITE 1B, FRESH MEADOWS, NY, United States, 11366

History

Start date End date Type Value
2025-07-03 2025-07-03 Address 78-40 164TH ST SUITE 1B, FRESH MEADOWS, NY, 11366, USA (Type of address: Chief Executive Officer)
2013-11-18 2025-07-03 Address 78-40 164TH ST SUITE 1B, FRESH MEADOWS, NY, 11366, USA (Type of address: Chief Executive Officer)
2013-11-18 2025-07-03 Address 78-40 164TH ST SUITE 1B, FRESH MEADOW, NY, 11366, USA (Type of address: Service of Process)
2011-10-26 2013-11-18 Address 78-40 164TH STREET 1B, FRESH MEADOWS, NY, 11366, USA (Type of address: Service of Process)
2011-10-26 2025-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250703002587 2025-07-03 BIENNIAL STATEMENT 2025-07-03
220421003819 2022-04-21 BIENNIAL STATEMENT 2021-10-01
191106060828 2019-11-06 BIENNIAL STATEMENT 2019-10-01
171004007369 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151026006219 2015-10-26 BIENNIAL STATEMENT 2015-10-01

USAspending Awards / Financial Assistance

Date:
2021-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
274500.27
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-13
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:
44029.00
Total Face Value Of Loan:
44029.00
Date:
2020-05-13
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:
31449.00
Total Face Value Of Loan:
31449.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$44,029
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,029
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$44,284.73
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $44,029
Jobs Reported:
5
Initial Approval Amount:
$31,449
Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,449
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$31,847.07
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $31,449

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State