Search icon

20TH ST. CATERING CORP.

Company Details

Name: 20TH ST. CATERING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Dec 2012 (13 years ago)
Date of dissolution: 02 Sep 2022
Entity Number: 4329307
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 514 E. 20TH STREET, NEW YORK, NY, United States, 10009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NASER HASHASH & NASSER ABDO ALGADI DOS Process Agent 514 E. 20TH STREET, NEW YORK, NY, United States, 10009

Chief Executive Officer

Name Role Address
NASSER ABDO ALGADI Chief Executive Officer 514 E. 20TH STREET, NEW YORK, NY, United States, 10009

History

Start date End date Type Value
2018-06-01 2023-01-17 Address 514 E. 20TH STREET, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2018-06-01 2023-01-17 Address 514 E. 20TH STREET, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2012-12-06 2022-09-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-12-06 2018-06-01 Address 514 E. 20TH STREET, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230117004837 2022-09-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-02
180601006435 2018-06-01 BIENNIAL STATEMENT 2016-12-01
121206001024 2012-12-06 CERTIFICATE OF INCORPORATION 2012-12-06

USAspending Awards / Financial Assistance

Date:
2020-05-06
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:
40062.00
Total Face Value Of Loan:
40062.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40062
Current Approval Amount:
40062
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40512.01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State