Search icon

SIVORI CATERING, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SIVORI CATERING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Mar 1986 (39 years ago)
Organization Date: 28 Mar 1986 (39 years ago)
Last Annual Report: 05 Feb 2025 (4 months ago)
Organization Number: 0213433
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
Principal Office: P. O. BOX 19469, LOUISVILLE, KY 402590469
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
LAWRENCE A. SIVORI, SR. Registered Agent

President

Name Role
Lawrence A Sivori Sr President

Secretary

Name Role
Emily R Sivori Secretary

Treasurer

Name Role
Emily R Sivori Treasurer

Director

Name Role
EDGAR J. SIVORI, II Director

Incorporator

Name Role
EDGAR J. SIVORI, II Incorporator
LAWRENCE A. SIVORI Incorporator

Links between entities

Type:
Headquarter of
Company Number:
8701952
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-904-823
State:
ALABAMA
Type:
Headquarter of
Company Number:
CORP_54647956
State:
ILLINOIS
Type:
Headquarter of
Company Number:
P14342
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
611095363
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 056-TL-209244 Special Temporary License Active 2025-05-21 2025-06-02 - 2025-06-08 3114 Rock Creek Dr, Bellewood, Jefferson, KY 40207
Department of Alcoholic Beverage Control 056-TL-209126 Special Temporary License Active 2025-05-14 2025-06-05 - 2025-06-07 1191 Hillview Blvd hillview ky, Louisville, Jefferson, KY 40229

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-05-17
Annual Report 2023-03-16
Annual Report 2022-07-13
Annual Report 2021-02-09

USAspending Awards / Financial Assistance

Date:
2021-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
1063302.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-04-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
46693.00
Total Face Value Of Loan:
46693.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-11070.00
Total Face Value Of Loan:
33400.00

Paycheck Protection Program

Date Approved:
2021-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46693
Current Approval Amount:
46693
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
46993.63
Date Approved:
2020-06-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44470
Current Approval Amount:
33400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
33780.67

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
1989-11-14
Operation Classification:
Private(Property)
power Units:
1
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State