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
Name | Role | Address |
---|---|---|
MICHAEL HALKIAS | DOS Process Agent | 263 PROSPECT AVENUE, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
MICHAEL HALKIAS | Chief Executive Officer | 263 PROSPECT AVENUE, BROOKLYN, NY, United States, 11215 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0551048-DCA | Inactive | Business | 2012-09-26 | 2018-09-30 |
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) |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109046946 | 0215000 | 1994-08-17 | 263 PROSPECT AVENUE, BROOKLYN, NY, 11215 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State