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
Name | Role | Address |
---|---|---|
RAY CATENA LEXUS | DOS Process Agent | 1435 BOSTON POST RD, LARCHMONT, NY, United States, 10538 |
Name | Role | Address |
---|---|---|
RAY CATENA | Chief Executive Officer | 423 LOCUST PT RD, LOCUST, NJ, United States, 07760 |
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) |
1995-05-23 | 2001-06-14 | Address | 1435 BOSTON POST ROAD, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer) |
1993-02-02 | 2001-06-14 | Address | 910 US ROUTE 1, EDISON, NJ, 08817, USA (Type of address: Service of Process) |
1993-02-02 | 1995-05-23 | Address | 910 US ROUTE 1, EDISON, NJ, 08817, USA (Type of address: Chief Executive Officer) |
1993-02-02 | 1995-05-23 | Address | 910 US ROUTE 1, EDISON, NJ, 08817, USA (Type of address: Principal Executive Office) |
1991-05-01 | 1993-02-02 | Address | 910 US HWAY 1, EDISON, NJ, 08817, USA (Type of address: Service of Process) |
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 |
040830000877 | 2004-08-30 | CERTIFICATE OF AMENDMENT | 2004-08-30 |
030508002752 | 2003-05-08 | BIENNIAL STATEMENT | 2003-05-01 |
010614002209 | 2001-06-14 | BIENNIAL STATEMENT | 2001-05-01 |
990615002079 | 1999-06-15 | BIENNIAL STATEMENT | 1999-05-01 |
970602002755 | 1997-06-02 | BIENNIAL STATEMENT | 1997-05-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7461487101 | 2020-04-14 | 0202 | PPP | 1435 BOSTON POST RD, LARCHMONT, NY, 10538-3904 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1205736 | Fair Labor Standards Act | 2012-07-26 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | WIGGAN |
Role | Plaintiff |
Name | RAY CATENA CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Both plaintiff and defendant demand jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2009-01-05 |
Termination Date | 2010-06-11 |
Date Issue Joined | 2009-04-24 |
Pretrial Conference Date | 2009-05-15 |
Section | 0621 |
Status | Terminated |
Parties
Name | WILLIAMS |
Role | Plaintiff |
Name | RAY CATENA CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2004-09-09 |
Termination Date | 2004-11-19 |
Date Issue Joined | 2004-09-28 |
Section | 1331 |
Sub Section | FL |
Status | Terminated |
Parties
Name | MR. ALVARADO |
Role | Plaintiff |
Name | RAY CATENA CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2011-10-18 |
Termination Date | 2012-02-14 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | GAMBITTA |
Role | Plaintiff |
Name | RAY CATENA CORP. |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State