Search icon

KAREN GOODMAN CATERING, LLC

Company Details

Name: KAREN GOODMAN CATERING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Oct 2012 (12 years ago)
Entity Number: 4312363
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: 705 BRISBANE BUILDING, BUFFALO, NY, United States, 14203

DOS Process Agent

Name Role Address
C/O BORINS, SETEL, SNITZER & BROWNSTEIN DOS Process Agent 705 BRISBANE BUILDING, BUFFALO, NY, United States, 14203

History

Start date End date Type Value
2012-10-24 2024-10-15 Address 705 BRISBANE BUILDING, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241015001751 2024-10-15 BIENNIAL STATEMENT 2024-10-15
130131000759 2013-01-31 CERTIFICATE OF PUBLICATION 2013-01-31
121024000249 2012-10-24 ARTICLES OF ORGANIZATION 2012-10-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4411957403 2020-05-09 0296 PPP 396 RAMBLING RD, EAST AMHERST, NY, 14051-1373
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7778
Loan Approval Amount (current) 7778
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST AMHERST, ERIE, NY, 14051-1373
Project Congressional District NY-26
Number of Employees 39
NAICS code 112519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7848.11
Forgiveness Paid Date 2021-04-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State