Search icon

RAY CATENA CORP.

Company Details

Name: RAY CATENA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1991 (34 years ago)
Entity Number: 1544639
ZIP code: 10538
County: Westchester
Place of Formation: New York
Address: 1435 BOSTON POST RD, LARCHMONT, NY, United States, 10538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAY CATENA LEXUS DOS Process Agent 1435 BOSTON POST RD, LARCHMONT, NY, United States, 10538

Chief Executive Officer

Name Role Address
RAY CATENA Chief Executive Officer 423 LOCUST PT RD, LOCUST, NJ, United States, 07760

History

Start date End date Type Value
2022-01-18 2023-07-06 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 155
2004-08-30 2022-01-18 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 155
2001-06-14 2003-05-08 Address 423 LOCUST PT RD, LOCUST, NJ, 07760, USA (Type of address: Principal Executive Office)
2001-06-14 2003-05-08 Address 1435 BOSTON POST RD, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
1995-05-23 2001-06-14 Address 1435 BOSTON POST ROAD, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130628002355 2013-06-28 BIENNIAL STATEMENT 2013-05-01
110527002279 2011-05-27 BIENNIAL STATEMENT 2011-05-01
090422002192 2009-04-22 BIENNIAL STATEMENT 2009-05-01
070705002513 2007-07-05 BIENNIAL STATEMENT 2007-05-01
050714002775 2005-07-14 BIENNIAL STATEMENT 2005-05-01

USAspending Awards / Financial Assistance

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:
2035477.00
Total Face Value Of Loan:
2035477.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2035477
Current Approval Amount:
2035477
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2058564.33

Court Cases

Court Case Summary

Filing Date:
2012-07-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
WIGGAN
Party Role:
Plaintiff
Party Name:
RAY CATENA CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-10-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
GAMBITTA
Party Role:
Plaintiff
Party Name:
RAY CATENA CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-01-05
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
WILLIAMS
Party Role:
Plaintiff
Party Name:
RAY CATENA CORP.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State