Search icon

CAMBRIDGE CATERING, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: CAMBRIDGE CATERING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 31 Jan 1995
Business ALEI: 0507483
Annual report due: 31 Jan 2026
Business address: 1390 HOPMEADOW STREET, SIMSBURY, CT, 06070, United States
Mailing address: 1390 HOPMEADOW STREET, SIMSBURY, CT, United States, 06070
ZIP code: 06070
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: harvestcafe@sbcglobal.net

Industry & Business Activity

NAICS

722511 Full-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services to patrons who order and are served while seated (i.e., waiter/waitress service) and pay after eating. These establishments may provide this type of food service to patrons in combination with selling alcoholic beverages, providing carryout services, or presenting live nontheatrical entertainment. Learn more at the U.S. Census Bureau

Agent

Name Role Mailing address Phone E-Mail Residence address
KIMBERLY K. FOSTER Agent 203 FARMS VILLAGE ROAD, WEST SIMSBURY, CT, 06092, United States +1 860-392-9318 harvestcafe@sbcglobal.net 203 FARMS VILLAGE ROAD, WEST SIMSBURY, CT, 06092, United States

Officer

Name Role Business address Phone E-Mail Residence address
KIMBERLY K. FOSTER Officer 1390 Hopmeadow St, Simsbury, CT, 06070, United States +1 860-392-9318 harvestcafe@sbcglobal.net 203 FARMS VILLAGE ROAD, WEST SIMSBURY, CT, 06092, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012922460 2025-03-12 - Annual Report Annual Report -
BF-0011948650 2023-08-28 2023-08-28 Reinstatement Certificate of Reinstatement -
BF-0011824972 2023-05-30 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010011177 2023-05-21 - Annual Report Annual Report -
BF-0008215280 2023-05-21 - Annual Report Annual Report 2018
BF-0008179753 2023-05-21 - Annual Report Annual Report 2019
BF-0008201032 2023-05-21 - Annual Report Annual Report 2020
BF-0008161608 2023-05-13 - Annual Report Annual Report 2017
BF-0011714388 2023-02-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008194623 2022-06-24 - Annual Report Annual Report 2013

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6794537401 2020-05-15 0156 PPP 1390 Hopmeadow Street, Simsbury, CT, 06070
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) 119430
Loan Approval Amount (current) 119430
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 Simsbury, HARTFORD, CT, 06070-0001
Project Congressional District CT-05
Number of Employees 36
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 120478.33
Forgiveness Paid Date 2021-03-31
4595888308 2021-01-23 0156 PPS 1390 Hopmeadow St, Simsbury, CT, 06070-1411
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109675.02
Loan Approval Amount (current) 109675.02
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 Simsbury, HARTFORD, CT, 06070-1411
Project Congressional District CT-05
Number of Employees 36
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 110881.45
Forgiveness Paid Date 2022-03-23
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