Search icon

MATTHEW'S CATERING COMPANY, LLC

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

Company Details

Entity Name: MATTHEW'S CATERING COMPANY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Mar 2007
Business ALEI: 0893099
Annual report due: 31 Mar 2026
Business address: 15 EAST MAIN STUNIT #2, CENTRAL VILLAGE, CT, 06332, United States
Mailing address: 15 EAST MAIN ST UNIT #2 PO BOX 176, CENTRAL VILLAGE, CT, United States, 06332
ZIP code: 06332
County: Windham
Place of Formation: CONNECTICUT
E-Mail: info@matthewscatering.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
GILBERT P. KABACK ESQ. Agent 15 EAST MAIN STUNIT #2, CENTRAL VILLAGE, CT, 06332, United States 15 EAST MAIN STUNIT #2, CENTRAL VILLAGE, CT, 06332, United States +1 860-334-0725 info@matthewscatering.com 141 LONGWOOD DRIVE, COLCHESTER, CT, 06415, United States

Officer

Name Role Business address Residence address
MATTHEW T. JOHNSON Officer 15 EAST MAIN ST, UNIT #2, PO BOX 176, CENTRAL VILLAGE, CT, 06332, United States 37 RIVER STREET, PLAINFIELD, CT, 06374, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012982666 2025-03-20 - Annual Report Annual Report -
BF-0012178454 2024-02-28 - Annual Report Annual Report -
BF-0011418273 2023-06-22 - Annual Report Annual Report -
BF-0010629285 2023-06-22 - Annual Report Annual Report -
BF-0009911760 2022-05-25 - Annual Report Annual Report -
BF-0008892616 2022-05-25 - Annual Report Annual Report 2020
0006370328 2019-02-07 - Annual Report Annual Report 2019
0006370323 2019-02-07 - Annual Report Annual Report 2017
0006370324 2019-02-07 - Annual Report Annual Report 2018
0005655304 2016-09-21 - Annual Report Annual Report 2012

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005248914 Active OFS 2024-11-06 2030-05-04 AMENDMENT

Parties

Name MATTHEW'S CATERING COMPANY, LLC
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003366995 Active OFS 2020-05-04 2030-05-04 ORIG FIN STMT

Parties

Name MATTHEW'S CATERING COMPANY, LLC
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
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