Name: | YANKEL & COMPANY CATERING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 1982 (42 years ago) |
Entity Number: | 803713 |
ZIP code: | 13057 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 5900 North Burdick Street, East Syracuse, NY, United States, 13057 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FREDERICK E. KRAUS | Chief Executive Officer | 5900 NORTH BURDICK STREET, EAST SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5900 North Burdick Street, East Syracuse, NY, United States, 13057 |
Start date | End date | Type | Value |
---|---|---|---|
1982-11-10 | 2023-04-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1982-11-10 | 1992-12-08 | Address | 112 ROYCROFT RD., DEWITT, NY, 13214, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221216001162 | 2022-12-16 | BIENNIAL STATEMENT | 2022-11-01 |
940627000036 | 1994-06-27 | CERTIFICATE OF AMENDMENT | 1994-06-27 |
931103003325 | 1993-11-03 | BIENNIAL STATEMENT | 1993-11-01 |
921208002586 | 1992-12-08 | BIENNIAL STATEMENT | 1992-11-01 |
A919085-3 | 1982-11-10 | CERTIFICATE OF INCORPORATION | 1982-11-10 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2932145008 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State