Search icon

CITRONELLE BANQUET & CATERING, INC

Company claim

Is this your business?

Get access!

Company Details

Name: CITRONELLE BANQUET & CATERING, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 2017 (8 years ago)
Entity Number: 5178010
ZIP code: 13202
County: Onondaga
Address: 113 walton street, SYRACUSE, NY, United States, 13202
Principal Address: 113 WALTON STREET, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
METHIN CHUTINTHRANOND DOS Process Agent 113 walton street, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address
METHIN CHUTINTHRANOND Chief Executive Officer 113 WALTON STREET, SYRACUSE, NY, United States, 13202

Licenses

Number Type Date Last renew date End date Address Description
0340-22-209015 Alcohol sale 2024-05-30 2024-05-30 2026-06-30 113 WALTON ST, SYRACUSE, New York, 13202 Restaurant

History

Start date End date Type Value
2025-07-01 2025-07-01 Address 113 WALTON STREET, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2024-09-17 2025-07-01 Address 113 walton street, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2024-09-17 2025-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-17 2025-07-01 Address 113 WALTON STREET, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2024-02-27 2024-09-17 Address 113 walton street, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250701046720 2025-07-01 BIENNIAL STATEMENT 2025-07-01
240917002415 2024-09-17 BIENNIAL STATEMENT 2024-09-17
240227004207 2024-02-27 CERTIFICATE OF CHANGE BY ENTITY 2024-02-27
220705002691 2022-07-05 CERTIFICATE OF MERGER 2022-07-05
170728010318 2017-07-28 CERTIFICATE OF INCORPORATION 2017-07-28

USAspending Awards / Financial Assistance

Date:
2021-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
447329.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-09
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:
226730.00
Total Face Value Of Loan:
226730.00
Date:
2020-09-02
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-07
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:
162000.00
Total Face Value Of Loan:
162000.00

Paycheck Protection Program

Jobs Reported:
35
Initial Approval Amount:
$226,730
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$226,730
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$229,984.97
Servicing Lender:
Pathfinder Bank
Use of Proceeds:
Payroll: $226,725
Utilities: $1
Jobs Reported:
35
Initial Approval Amount:
$162,000
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$162,000
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$163,571.18
Servicing Lender:
Pathfinder Bank
Use of Proceeds:
Payroll: $162,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State