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)
1993-04-13 2007-03-21 Address 26 NORTH GREELEY AVENUE, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)
1984-01-19 1993-04-13 Address 400 KING ST., P.O. BOX 168, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)
1979-03-19 1984-01-19 Address VAILS LANE, MILLWOOD, NY, 10546, USA (Type of address: Service of Process)

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
110318002254 2011-03-18 BIENNIAL STATEMENT 2011-03-01
090224002361 2009-02-24 BIENNIAL STATEMENT 2009-03-01
070321002051 2007-03-21 BIENNIAL STATEMENT 2007-03-01
050406002422 2005-04-06 BIENNIAL STATEMENT 2005-03-01
030306002849 2003-03-06 BIENNIAL STATEMENT 2003-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-10 No data 26 NORTH GREELEY AVENUE, CHAPPAQUA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2024-01-17 No data 26 NORTH GREELEY AVENUE, CHAPPAQUA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.
2024-01-03 No data 26 NORTH GREELEY AVENUE, CHAPPAQUA Critical Violation Food Service Establishment Inspections New York State Department of Health 5C - Potentially hazardous foods are not stored under refrigeration except during necessary preparation or approved precooling procedures (room temperature storage).
2022-09-14 No data 26 NORTH GREELEY AVENUE, CHAPPAQUA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2020-11-18 No data 26 NORTH GREELEY AVENUE, CHAPPAQUA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8F - Improper thawing procedures used
2019-02-14 No data 26 NORTH GREELEY AVENUE, CHAPPAQUA Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2018-01-23 No data 26 NORTH GREELEY AVENUE, CHAPPAQUA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2017-05-02 No data 26 NORTH GREELEY AVENUE, CHAPPAQUA Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2017-04-24 No data 26 NORTH GREELEY AVENUE, CHAPPAQUA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.
2016-10-25 No data 26 NORTH GREELEY AVENUE, CHAPPAQUA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5893537304 2020-04-30 0202 PPP 26 North Greeley Avenue, Chappaqua, NY, 10514
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 307765
Loan Approval Amount (current) 307765
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Chappaqua, WESTCHESTER, NY, 10514-0001
Project Congressional District NY-17
Number of Employees 28
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 311896.64
Forgiveness Paid Date 2021-09-07
9125618404 2021-02-16 0202 PPS 26 N Greeley Ave, Chappaqua, NY, 10514-3410
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 430871
Loan Approval Amount (current) 430871
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Chappaqua, WESTCHESTER, NY, 10514-3410
Project Congressional District NY-17
Number of Employees 28
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 433597.88
Forgiveness Paid Date 2021-10-08

Date of last update: 01 Mar 2025

Sources: New York Secretary of State