Search icon

YANKEL & COMPANY CATERING, INC.

Company Details

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

Chief Executive Officer

Name Role Address
FREDERICK E. KRAUS Chief Executive Officer 5900 NORTH BURDICK STREET, EAST SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5900 North Burdick Street, East Syracuse, NY, United States, 13057

History

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)

Filings

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

USAspending Awards. Financial Assistance

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
Recipient YANKEL & COMPANY CATERING, INC.
Recipient Name Raw YANKEL & COMPANY CATERING, INC.
Recipient DUNS 151230968
Recipient Address 201 SOUTH SALINA STREET, SYRACUSE, ONONDAGA, NEW YORK, 13202-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 150000.00
Link View Page

Date of last update: 17 Mar 2025

Sources: New York Secretary of State