Search icon

PROSPECT HALL CATERERS, INC.

Company Details

Name: PROSPECT HALL CATERERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Mar 1983 (42 years ago)
Date of dissolution: 17 May 2023
Entity Number: 829711
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 263 PROSPECT AVENUE, BROOKLYN, NY, United States, 11215
Principal Address: 240-76TH STREET, BROOKLYN, NY, United States, 11209

Contact Details

Phone +1 718-788-0777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL HALKIAS DOS Process Agent 263 PROSPECT AVENUE, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
MICHAEL HALKIAS Chief Executive Officer 263 PROSPECT AVENUE, BROOKLYN, NY, United States, 11215

Licenses

Number Status Type Date End date
0551048-DCA Inactive Business 2012-09-26 2018-09-30

History

Start date End date Type Value
2007-03-26 2023-05-17 Address 263 PROSPECT AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2007-03-26 2023-05-17 Address 263 PROSPECT AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2005-04-19 2007-03-26 Address 240-76TH ST, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
2005-04-19 2007-03-26 Address 263 PROSPECT AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
1997-03-11 2005-04-19 Address 240-76TH ST, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
1997-03-11 2005-04-19 Address 240-76TH ST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
1997-03-11 2007-03-26 Address 263 PROSPECT AVE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
1983-03-22 2023-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-03-22 1997-03-11 Address 263 PROSPECT AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230517004664 2023-05-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-17
130423002512 2013-04-23 BIENNIAL STATEMENT 2013-03-01
110318002099 2011-03-18 BIENNIAL STATEMENT 2011-03-01
070326003268 2007-03-26 BIENNIAL STATEMENT 2007-03-01
050419002845 2005-04-19 BIENNIAL STATEMENT 2005-03-01
030306002905 2003-03-06 BIENNIAL STATEMENT 2003-03-01
010406002209 2001-04-06 BIENNIAL STATEMENT 2001-03-01
991005002469 1999-10-05 BIENNIAL STATEMENT 1999-03-01
970311002594 1997-03-11 BIENNIAL STATEMENT 1997-03-01
A962177-3 1983-03-22 CERTIFICATE OF INCORPORATION 1983-03-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2453065 ADDROOMREN INVOICED 2016-09-19 120 Catering Establishment Additional Room Renewal Fee
2453106 RENEWAL INVOICED 2016-09-19 1070 Catering Establishment Renewal Fee
2262256 ADDROOMREN INVOICED 2016-01-21 120 Catering Establishment Additional Room Renewal Fee
2262257 RENEWAL INVOICED 2016-01-21 1070 Catering Establishment Renewal Fee
2255575 PROCESSING CREDITED 2016-01-11 396.6700134277344 License Processing Fee
2255576 DCA-SUS CREDITED 2016-01-11 793.3300170898438 Suspense Account
1807818 ADDROOMREN CREDITED 2014-09-29 120 Catering Establishment Additional Room Renewal Fee
1807819 RENEWAL CREDITED 2014-09-29 1070 Catering Establishment Renewal Fee
1264517 ADDROOMREN INVOICED 2012-09-26 120 Catering Establishment Additional Room Renewal Fee
1264529 RENEWAL INVOICED 2012-09-26 1070 Catering Establishment Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109046946 0215000 1994-08-17 263 PROSPECT AVENUE, BROOKLYN, NY, 11215
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1994-08-17
Case Closed 1994-10-20

Related Activity

Type Complaint
Activity Nr 73041246
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 B01
Issuance Date 1994-09-13
Abatement Due Date 1994-09-16
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1994-09-13
Abatement Due Date 1994-09-16
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260403 I02 I
Issuance Date 1994-09-13
Abatement Due Date 1994-09-16
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7593137310 2020-04-30 0202 PPP 263 Prospect Avenue, Brooklyn, NY, 11215
Loan Status Date 2022-10-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 208025
Loan Approval Amount (current) 208025
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 Brooklyn, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 36
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 35256.29
Forgiveness Paid Date 2021-11-22

Date of last update: 17 Mar 2025

Sources: New York Secretary of State