Search icon

JEM CATERERS OF NASSAU, INC.

Company Details

Name: JEM CATERERS OF NASSAU, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1978 (46 years ago)
Entity Number: 527385
ZIP code: 11509
County: Nassau
Place of Formation: New York
Address: 1395 BEECH BLVD, ATLANTIC BEACH, NY, United States, 11509

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STUART YACHNOWITZ Chief Executive Officer 1395 BEECH BLVD, ATLANTIC BEECH, NY, United States, 11509

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1395 BEECH BLVD, ATLANTIC BEACH, NY, United States, 11509

Licenses

Number Type Date Last renew date End date Address Description
0340-22-103977 Alcohol sale 2024-07-25 2024-07-25 2026-08-31 1395 BEECH BLVD, ATLANTIC BEACH, New York, 11509 Restaurant
0423-22-103979 Alcohol sale 2024-07-25 2024-07-25 2026-08-31 1395 BEECH BLVD, ATLANTIC BEACH, New York, 11509 Additional Bar
0423-22-103942 Alcohol sale 2024-07-25 2024-07-25 2026-08-31 1395 BEECH BLVD, ATLANTIC BEACH, New York, 11509 Additional Bar

History

Start date End date Type Value
2022-02-10 2025-04-14 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2009-03-02 2010-12-21 Address 1395 BEECH BLVD, ATLANTIC BEACH, NY, 11509, USA (Type of address: Service of Process)
2004-07-16 2022-02-10 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1978-12-18 2004-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-12-18 2009-03-02 Address 711 DOGWOOD AVE., W HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201201062169 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181203008185 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201007374 2016-12-01 BIENNIAL STATEMENT 2016-12-01
20160307032 2016-03-07 ASSUMED NAME LLC INITIAL FILING 2016-03-07
141208006585 2014-12-08 BIENNIAL STATEMENT 2014-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
670481.00
Total Face Value Of Loan:
670481.00
Date:
2020-06-17
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:
2020-05-02
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
Date:
2013-02-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
2000000.00
Total Face Value Of Loan:
2000000.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
670481
Current Approval Amount:
670481
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
675591.56

Court Cases

Court Case Summary

Filing Date:
2014-10-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
JEM CATERERS OF NASSAU, INC.
Party Role:
Plaintiff
Party Name:
LEXINGTON INSURANCE COMPANY
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-11-13
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
JEM CATERERS OF NASSAU, INC.
Party Role:
Plaintiff
Party Name:
LEXINGTON INSURANCE COMPANY
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-09-27
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
BON
Party Role:
Plaintiff
Party Name:
JEM CATERERS OF NASSAU, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State