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
0423-22-103978 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
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
101221002384 2010-12-21 BIENNIAL STATEMENT 2010-12-01
090302003056 2009-03-02 BIENNIAL STATEMENT 2008-12-01
040716000572 2004-07-16 CERTIFICATE OF AMENDMENT 2004-07-16
B761903-3 1989-04-04 CERTIFICATE OF MERGER 1989-04-30
A538065-4 1978-12-18 CERTIFICATE OF INCORPORATION 1978-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9244228310 2021-01-30 0235 PPS 1395 Beech St, Atlantic Beach, NY, 11509-1639
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 670481
Loan Approval Amount (current) 670481
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Atlantic Beach, NASSAU, NY, 11509-1639
Project Congressional District NY-04
Number of Employees 214
NAICS code 722320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 675591.56
Forgiveness Paid Date 2021-11-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State