Search icon

BON SOIR CATERERS, INC.

Company Details

Name: BON SOIR CATERERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 1979 (46 years ago)
Entity Number: 587113
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 1421 East 63rd Street, Brooklyn, AL, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BON SOIR CATERERS DOS Process Agent 1421 East 63rd Street, Brooklyn, AL, United States, 11234

Chief Executive Officer

Name Role Address
JEFFREY K. RILEY Chief Executive Officer 1421 EAST 63RD STREET, BROOKLYN, AL, United States, 11234

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
Z1ZGZPB8FVR1
CAGE Code:
8YBR6
UEI Expiration Date:
2022-06-28

Business Information

Division Name:
BON SOIR CATERERS
Activation Date:
2021-04-01
Initial Registration Date:
2021-03-30

Licenses

Number Type Date Last renew date End date Address Description
0101-24-122824 Alcohol sale 2024-07-26 2024-07-26 2027-06-30 1421 E 63rd St, Brooklyn, New York, 11234 Off Premises Caterer Establishment
0524-24-16144 Alcohol sale 2024-07-26 2024-07-26 2024-11-04 1421 E 63rd St, Brooklyn, New York, 11234 Temporary retail

History

Start date End date Type Value
1979-10-12 2023-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-10-12 1994-05-09 Address 1619 JERICHO TPKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220824002016 2022-08-24 BIENNIAL STATEMENT 2021-10-01
20201216079 2020-12-16 ASSUMED NAME LLC INITIAL FILING 2020-12-16
011009002646 2001-10-09 BIENNIAL STATEMENT 2001-10-01
991129002238 1999-11-29 BIENNIAL STATEMENT 1999-10-01
980114002476 1998-01-14 BIENNIAL STATEMENT 1997-10-01

USAspending Awards / Financial Assistance

Date:
2021-06-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
747745.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-03
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:
107579.00
Total Face Value Of Loan:
107579.00
Date:
2020-05-21
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:
2020-04-29
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:
80115.00
Total Face Value Of Loan:
80115.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80115
Current Approval Amount:
80115
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
53682.26
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
107579
Current Approval Amount:
107579
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
108270.14

Date of last update: 17 Mar 2025

Sources: New York Secretary of State