Search icon

CATHEDRAL PROPERTIES CORP.

Company Details

Name: CATHEDRAL PROPERTIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 1985 (39 years ago)
Entity Number: 1031368
ZIP code: 11022
County: Nassau
Place of Formation: New York
Address: Richland Management Co., Inc., PO Box 222120, AUTHORIZED PERSON, NY, United States, 11022
Principal Address: 10 WELWYN ROAD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 75000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
RICHLAND MANAGEMENT CO., INC. DOS Process Agent Richland Management Co., Inc., PO Box 222120, AUTHORIZED PERSON, NY, United States, 11022

Chief Executive Officer

Name Role Address
JAYSON FLOCK Chief Executive Officer 32 CATHEDRAL AVE, APT 5D, HEMPSTEAD, NY, United States, 11550

History

Start date End date Type Value
2024-10-17 2024-11-05 Shares Share type: PAR VALUE, Number of shares: 75000, Par value: 1
2024-01-10 2024-10-17 Shares Share type: PAR VALUE, Number of shares: 75000, Par value: 1
2023-10-02 2023-10-02 Address 32 CATHEDRAL AVE, APT 5D, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2023-10-02 2024-01-10 Shares Share type: PAR VALUE, Number of shares: 75000, Par value: 1
2022-10-21 2023-10-02 Shares Share type: PAR VALUE, Number of shares: 75000, Par value: 1
2011-12-09 2023-10-02 Address 32 CATHEDRAL AVE, APT 5D, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2010-04-01 2011-12-09 Address 67 SAGEBRUSH LANE, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer)
2008-05-07 2023-10-02 Address 10 WELWYN ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2008-05-07 2010-04-01 Address 73 CEDAR ROAD, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
1985-10-09 2022-10-21 Shares Share type: PAR VALUE, Number of shares: 75000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
231002000776 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211202002683 2021-12-02 BIENNIAL STATEMENT 2021-12-02
131210002047 2013-12-10 BIENNIAL STATEMENT 2013-10-01
111209002270 2011-12-09 BIENNIAL STATEMENT 2011-10-01
100401002762 2010-04-01 BIENNIAL STATEMENT 2009-10-01
080507002776 2008-05-07 BIENNIAL STATEMENT 2007-10-01
B276158-5 1985-10-09 CERTIFICATE OF INCORPORATION 1985-10-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9202267208 2020-04-28 0235 PPP 10 WELWYN RD, GREAT NECK, NY, 11021-3504
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54500
Loan Approval Amount (current) 54500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREAT NECK, NASSAU, NY, 11021-3504
Project Congressional District NY-03
Number of Employees 6
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54836.26
Forgiveness Paid Date 2021-02-16

Date of last update: 27 Feb 2025

Sources: New York Secretary of State