Search icon

SUSAN LAWRENCE CATERING, INC.

Company Details

Name: SUSAN LAWRENCE CATERING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1979 (46 years ago)
Entity Number: 545622
ZIP code: 10514
County: Westchester
Place of Formation: New York
Address: 26 N GREELEY AVENUE, CHAPPAQUA, NY, United States, 10514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK KRAMER Chief Executive Officer 26 N GREELEY AVENUE, CHAPPAQUA, NY, United States, 10514

DOS Process Agent

Name Role Address
MARK KRAMER DOS Process Agent 26 N GREELEY AVENUE, CHAPPAQUA, NY, United States, 10514

Licenses

Number Type Date Last renew date End date Address Description
0240-21-122389 Alcohol sale 2023-12-19 2023-12-19 2025-11-30 26 N GREELEY AVE, CHAPPAQUA, New York, 10514 Restaurant

History

Start date End date Type Value
2007-03-21 2013-03-11 Address 26 N GREELEY AVENUE, CHAPPAQUA, NY, 10514, USA (Type of address: Principal Executive Office)
2007-03-21 2019-03-06 Address 26 N GREELEY AVENUE, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)
2003-03-06 2007-03-21 Address 26 N GREELEY AVE, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)
1993-04-13 2003-03-06 Address 26 NORTH GREELEY AVENUE, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)
1993-04-13 2007-03-21 Address 26 NORTH GREELEY AVENUE, CHAPPAQUA, NY, 10514, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210305061448 2021-03-05 BIENNIAL STATEMENT 2021-03-01
190306060010 2019-03-06 BIENNIAL STATEMENT 2019-03-01
20170428079 2017-04-28 ASSUMED NAME CORP INITIAL FILING 2017-04-28
170306007015 2017-03-06 BIENNIAL STATEMENT 2017-03-01
130311006239 2013-03-11 BIENNIAL STATEMENT 2013-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
430871.00
Total Face Value Of Loan:
430871.00
Date:
2020-04-30
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:
307765.00
Total Face Value Of Loan:
307765.00

Paycheck Protection Program

Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
430871
Current Approval Amount:
430871
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
433597.88
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
307765
Current Approval Amount:
307765
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
311896.64

Date of last update: 18 Mar 2025

Sources: New York Secretary of State