Search icon

BRIDGE CREEK CATERING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BRIDGE CREEK CATERING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 2017 (8 years ago)
Entity Number: 5200125
ZIP code: 12561
County: Ulster
Place of Formation: New York
Address: 3 Bridge Creek Rd, New Paltz, NY, United States, 12561
Principal Address: 30 JENKINSTOWN ROAD, NEW PALTZ, NY, United States, 12561

Shares Details

Shares issued 200

Share Par Value 5000

Type PAR VALUE

Agent

Name Role Address
PHILIP LEGER Agent 30 JENKINSTOWN ROAD, NEW PALTZ, NY, 12561

DOS Process Agent

Name Role Address
PHILIP LEGER DOS Process Agent 3 Bridge Creek Rd, New Paltz, NY, United States, 12561

Chief Executive Officer

Name Role Address
PHILIP LEGER Chief Executive Officer 30 JENKINSTOWN ROAD, NEW PALTZ, NY, United States, 12561

Licenses

Number Type Date Last renew date End date Address Description
0346-22-215976 Alcohol sale 2022-10-07 2022-10-07 2024-11-30 4 N FRONT ST, KINGSTON, New York, 12401 Catering Establishment

History

Start date End date Type Value
2023-09-03 2023-09-03 Address 30 JENKINSTOWN ROAD, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2021-01-29 2023-09-03 Address 3 BRIDGE CREEK ROAD, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)
2021-01-29 2023-09-03 Address 30 JENKINSTOWN ROAD, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2018-09-19 2023-09-03 Address 30 JENKINSTOWN ROAD, NEW PALTZ, NY, 12561, USA (Type of address: Registered Agent)
2018-09-19 2021-01-29 Address 30 JENKINSTOWN ROAD, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230903000664 2023-09-03 BIENNIAL STATEMENT 2023-09-01
230117002301 2023-01-17 BIENNIAL STATEMENT 2021-09-01
210129060581 2021-01-29 BIENNIAL STATEMENT 2019-09-01
180919000191 2018-09-19 CERTIFICATE OF CHANGE 2018-09-19
171229000484 2017-12-29 CERTIFICATE OF MERGER 2017-12-29

USAspending Awards / Financial Assistance

Date:
2020-05-29
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:
2020-04-28
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:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$176,400
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$176,400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$178,424.98
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $176,398
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$100,000
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$100,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$101,120.55
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $100,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State