Search icon

DAVID M. GRANT CATERERS, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: DAVID M. GRANT CATERERS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Jan 1984
Business ALEI: 0152279
Annual report due: 30 Jan 2026
Business address: 22 1/2 Birchbank Rd, Shelton, CT, 06484-1757, United States
Mailing address: 22 1/2 Birchbank Rd, Shelton, CT, United States, 06484-1757
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: dg1081@hotmail.com

Industry & Business Activity

NAICS

722320 Caterers

This industry comprises establishments primarily engaged in providing single event-based food services. These establishments generally have equipment and vehicles to transport meals and snacks to events and/or prepare food at an off-premise site. Banquet halls with catering staff are included in this industry. Examples of events catered by establishments in this industry are graduation parties, wedding receptions, business or retirement luncheons, and trade shows. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID J. GRANT Agent 22 1/2 Birchbank Rd, Shelton, CT, 06484-1757, United States 22 1/2 Birchbank Rd, Shelton, CT, 06484-1757, United States +1 203-218-4120 dg1081@hotmail.com 22 1/2 BIRCHBANK ROAD, SHELTON, CT, 06484, United States

Officer

Name Role Business address Phone E-Mail Residence address
DAVID J. GRANT Officer 458 RIVER ROAD, SHELTON, CT, 06484, United States +1 203-218-4120 dg1081@hotmail.com 22 1/2 BIRCHBANK ROAD, SHELTON, CT, 06484, United States

History

Type Old value New value Date of change
Name change REDWOOD CATERERS, INC. DAVID M. GRANT CATERERS, INC. 1994-10-26

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012912979 2025-01-26 - Annual Report Annual Report -
BF-0012182131 2024-01-19 - Annual Report Annual Report -
BF-0011386420 2023-01-05 - Annual Report Annual Report -
BF-0010175482 2021-12-31 - Annual Report Annual Report 2022
0007258690 2021-03-25 - Annual Report Annual Report 2018
0007258696 2021-03-25 - Annual Report Annual Report 2020
0007258685 2021-03-25 - Annual Report Annual Report 2017
0007258699 2021-03-25 - Annual Report Annual Report 2021
0007258694 2021-03-25 - Annual Report Annual Report 2019
0007258682 2021-03-25 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4001077102 2020-04-12 0156 PPP 458 RIVER RD, SHELTON, CT, 06484-4518
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74673
Loan Approval Amount (current) 74673
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SHELTON, FAIRFIELD, CT, 06484-4518
Project Congressional District CT-03
Number of Employees 33
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75367.87
Forgiveness Paid Date 2021-03-30
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information