Search icon

E.A.T. W/ CULINARY PROFESSIONALS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: E.A.T. W/ CULINARY PROFESSIONALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 2016 (9 years ago)
Entity Number: 4973707
ZIP code: 11357
County: Bronx
Place of Formation: New York
Activity Description: Our food service company provides catering, banquets, bulk food supplies and emergency food supplies (MRE) to our clients of any size or population. We also manage food service cafeterias.
Address: 1650 Utopia Parkway, Whitestone, NY, United States, 11357
Principal Address: 159 Centre Avenue, Unit #3, New Rochelle, NY, United States, 10805

Contact Details

Phone +1 646-270-7795

Website https://www.eatonline.org

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
E.A.T. W/ CULINARY PROFESSIONALS, INC. DOS Process Agent 1650 Utopia Parkway, Whitestone, NY, United States, 11357

Chief Executive Officer

Name Role Address
JAMES PETERSON Chief Executive Officer P. O. BOX 1335, BRONX, NY, United States, 10475

Unique Entity ID

Unique Entity ID:
KLEDMN73JQM5
CAGE Code:
82LZ2
UEI Expiration Date:
2023-01-19

Business Information

Activation Date:
2021-12-28
Initial Registration Date:
2018-03-16

Commercial and government entity program

CAGE number:
82LZ2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-07
CAGE Expiration:
2026-12-28
SAM Expiration:
2023-01-19

Contact Information

POC:
JAMES PETERSON

History

Start date End date Type Value
2024-01-18 2024-01-18 Address P. O. BOX 1335, BRONX, NY, 10475, USA (Type of address: Chief Executive Officer)
2022-11-01 2024-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-12 2024-01-18 Address P. O. BOX 1335, BRONX, NY, 10475, USA (Type of address: Chief Executive Officer)
2020-08-12 2024-01-18 Address P. O. BOX 1335, BRONX, NY, 10475, USA (Type of address: Service of Process)
2019-08-16 2020-08-12 Address 2040 BRUCKNER BLVD, APT 11A, BRONX, NY, 10473, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240118004131 2024-01-18 BIENNIAL STATEMENT 2024-01-18
200812060575 2020-08-12 BIENNIAL STATEMENT 2020-07-01
190816060331 2019-08-16 BIENNIAL STATEMENT 2018-07-01
160707000013 2016-07-07 CERTIFICATE OF INCORPORATION 2016-07-07

USAspending Awards / Financial Assistance

Date:
2021-06-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
756900.00
Date:
2020-04-15
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:
61300.00
Total Face Value Of Loan:
61300.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$61,300
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$61,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$61,775.28
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $61,300
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 07 Jul 2025

Sources: New York Secretary of State