Search icon

CATSKILL LANES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CATSKILL LANES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1987 (38 years ago)
Entity Number: 1147163
ZIP code: 12602
County: Dutchess
Place of Formation: New York
Principal Address: 3703 ALBANY POST RD, POUGHKEEPSIE, NY, United States, 12601
Address: PO BOX 69, 55 TAFT AVENUE, POUGHKEEPSIE, NY, United States, 12602

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
POLLY DIANE HOE Chief Executive Officer PO BOX 69, 55 TAFT AVE, POUGHKEEPSIE, NY, United States, 12602

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 69, 55 TAFT AVENUE, POUGHKEEPSIE, NY, United States, 12602

Licenses

Number Type Date Last renew date End date Address Description
0340-23-230243 Alcohol sale 2023-08-09 2023-08-09 2025-08-31 WEST BRIDGE STREET, CATSKILL, New York, 12414 Restaurant
0370-23-230243 Alcohol sale 2023-08-09 2023-08-09 2025-08-31 WEST BRIDGE STREET, CATSKILL, New York, 12414 Food & Beverage Business

History

Start date End date Type Value
1993-06-18 2005-05-16 Address 475 NORTH ROAD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
1993-06-18 2005-05-16 Address PO BOX 69, 45 TAFT AVENUE, POUGHKEEPSIE, NY, 12602, USA (Type of address: Principal Executive Office)
1993-06-18 2011-03-14 Address PO BOX 69, 45 TAFT AVENUE, POUGHKEEPSIE, NY, 12602, USA (Type of address: Service of Process)
1987-02-24 1993-06-18 Address TAFT AVE., P.O.B. 69, POUGHKEEPSIE, NY, 12602, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130405002472 2013-04-05 BIENNIAL STATEMENT 2013-02-01
110314002351 2011-03-14 BIENNIAL STATEMENT 2011-02-01
090210002570 2009-02-10 BIENNIAL STATEMENT 2009-02-01
070305002042 2007-03-05 BIENNIAL STATEMENT 2007-02-01
050516002106 2005-05-16 BIENNIAL STATEMENT 2005-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
36465.00
Total Face Value Of Loan:
36465.00
Date:
2020-04-14
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:
36400.00
Total Face Value Of Loan:
36400.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$36,400
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$36,718.5
Servicing Lender:
The Bank of Greene County
Use of Proceeds:
Payroll: $36,400
Jobs Reported:
12
Initial Approval Amount:
$36,465
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,465
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$36,899.54
Servicing Lender:
The Bank of Greene County
Use of Proceeds:
Payroll: $36,461
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State