Search icon

SLIPPERY PIG CATERING LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SLIPPERY PIG CATERING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Apr 2013 (12 years ago)
Entity Number: 4387442
ZIP code: 14086
County: Erie
Place of Formation: New York
Address: 306 ENCHANTED FOREST NORTH, LANCASTER, NY, United States, 14086

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 306 ENCHANTED FOREST NORTH, LANCASTER, NY, United States, 14086

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2013-04-12 2018-03-30 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2013-04-12 2018-03-30 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180330000473 2018-03-30 CERTIFICATE OF CHANGE 2018-03-30
130412000071 2013-04-12 ARTICLES OF ORGANIZATION 2013-04-12

USAspending Awards / Financial Assistance

Date:
2021-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
3145.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-24
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:
1480.00
Total Face Value Of Loan:
1480.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$1,480
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,480
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,487.83
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $1,478

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State