Search icon

J AND B CATERING LLC

Company Details

Name: J AND B CATERING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Oct 2014 (11 years ago)
Entity Number: 4652983
ZIP code: 12401
County: Orange
Place of Formation: New York
Address: 240 BOULEVARD, KINGSTON, NY, United States, 12401

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RYG4F1LYX2A5 2023-05-01 240 BOULEVARD, KINGSTON, NY, 12401, 6402, USA 240 BOULEVARD, KINGSTON, NY, 12401, 6402, USA

Business Information

Congressional District 19
State/Country of Incorporation NY, USA
Activation Date 2022-04-05
Initial Registration Date 2021-03-26
Entity Start Date 2014-10-20
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BOBBY CHARALAMBOUS
Role GENERAL PARTNER
Address 126 HEATHER DRIVE, HOPEWELL JUNCTION, NY, 12533, USA
Government Business
Title PRIMARY POC
Name BOBBY CHARALAMBOUS
Role GENERAL PARTNER
Address 126 HEATHER DRIVE, HOPEWELL JUNCTION, NY, 12533, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
J AND B CATERING LLC DOS Process Agent 240 BOULEVARD, KINGSTON, NY, United States, 12401

Licenses

Number Type Date Last renew date End date Address Description
0423-23-239103 Alcohol sale 2023-03-29 2023-03-29 2025-03-31 240 BLVD, KINGSTON, New York, 12401 Additional Bar
0340-23-239102 Alcohol sale 2023-03-28 2023-03-28 2025-03-31 240 BLVD, KINGSTON, New York, 12401 Restaurant

History

Start date End date Type Value
2014-10-20 2018-10-02 Address 5023 ROUTE 9W, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201005060998 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181002006496 2018-10-02 BIENNIAL STATEMENT 2018-10-01
180821006061 2018-08-21 BIENNIAL STATEMENT 2016-10-01
141219000175 2014-12-19 CERTIFICATE OF PUBLICATION 2014-12-19
141020000249 2014-10-20 ARTICLES OF ORGANIZATION 2014-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5525447210 2020-04-27 0202 PPP 240 Boulevard, Kingston, NY, 12401
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73600
Loan Approval Amount (current) 73600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kingston, ULSTER, NY, 12401-0401
Project Congressional District NY-18
Number of Employees 21
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74555.79
Forgiveness Paid Date 2021-08-19
3896678510 2021-02-24 0202 PPS 240 Boulevard, Kingston, NY, 12401-6402
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102606
Loan Approval Amount (current) 102606
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kingston, ULSTER, NY, 12401-6402
Project Congressional District NY-18
Number of Employees 31
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 103342.51
Forgiveness Paid Date 2021-11-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State