Search icon

JADEN CATERING CORP

Company Details

Name: JADEN CATERING CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 2019 (5 years ago)
Entity Number: 5669031
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 462 9TH AVENUE, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 462 9TH AVENUE, NEW YORK, NY, United States, 10018

Agent

Name Role Address
IWAN SOEGIARTO Agent 6289 AUSTIN STREET, 2ND FL, REGO PARK, NY, 11374

Licenses

Number Type Date Last renew date End date Address Description
0240-23-142425 Alcohol sale 2023-03-15 2023-03-15 2025-02-28 462 9TH AVE, NEW YORK, New York, 10018 Restaurant

Filings

Filing Number Date Filed Type Effective Date
191210010141 2019-12-10 CERTIFICATE OF INCORPORATION 2019-12-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7930418701 2021-04-07 0202 PPP 462 9th Ave, New York, NY, 10018-5613
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11500
Loan Approval Amount (current) 11500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-5613
Project Congressional District NY-12
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11566.16
Forgiveness Paid Date 2021-12-06

Date of last update: 23 Mar 2025

Sources: New York Secretary of State