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

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

Links between entities

Type:
Headquarter of
Company Number:
0794391
State:
CONNECTICUT

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

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
25980.00
Total Face Value Of Loan:
25980.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25980
Current Approval Amount:
25980
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26280.37

Date of last update: 16 Mar 2025

Sources: New York Secretary of State