Search icon

J.R. CATTINGTON INTERIORS, LTD.

Headquarter

Company Details

Name: J.R. CATTINGTON INTERIORS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 1990 (35 years ago)
Entity Number: 1425902
ZIP code: 10510
County: Westchester
Place of Formation: New York
Address: 585 PLEASANTVILLE RD, BRIARCLIFF MANOR, NY, United States, 10510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of J.R. CATTINGTON INTERIORS, LTD., CONNECTICUT 0794391 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 585 PLEASANTVILLE RD, BRIARCLIFF MANOR, NY, United States, 10510

Chief Executive Officer

Name Role Address
JOSEPH R STABILE Chief Executive Officer 585 PLEASANTVILLE RD, BRIARCLIFF MANOR, NY, United States, 10510

History

Start date End date Type Value
2002-02-05 2006-02-28 Address 1270 PLEASANTVILLE RD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Principal Executive Office)
1994-03-07 2006-02-28 Address 1270 PLEASANTVILLE ROAD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)
1994-03-07 2002-02-05 Address 1270 PLEASANTVILLE ROAD, BRIARACLIFF MANOR, NY, 10510, USA (Type of address: Principal Executive Office)
1994-03-07 2006-02-28 Address 1270 PLEASANTVILLE ROAD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)
1990-02-27 1994-03-07 Address 1270 PLEASANTVILLE ROAD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140506002538 2014-05-06 BIENNIAL STATEMENT 2014-02-01
100302002939 2010-03-02 BIENNIAL STATEMENT 2010-02-01
080206002890 2008-02-06 BIENNIAL STATEMENT 2008-02-01
060228002991 2006-02-28 BIENNIAL STATEMENT 2006-02-01
040210002350 2004-02-10 BIENNIAL STATEMENT 2004-02-01
020205003022 2002-02-05 BIENNIAL STATEMENT 2002-02-01
000224002704 2000-02-24 BIENNIAL STATEMENT 2000-02-01
980130002766 1998-01-30 BIENNIAL STATEMENT 1998-02-01
940307002348 1994-03-07 BIENNIAL STATEMENT 1994-02-01
C111977-3 1990-02-27 CERTIFICATE OF INCORPORATION 1990-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2509177110 2020-04-10 0202 PPP 585 PLEASANTVILLE RD, BRIARCLIFF MANOR, NY, 10510-1923
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25980
Loan Approval Amount (current) 25980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BRIARCLIFF MANOR, WESTCHESTER, NY, 10510-1923
Project Congressional District NY-17
Number of Employees 2
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26280.37
Forgiveness Paid Date 2021-06-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State