Search icon

CATSKILL MOUNTAIN LEATHER CO., INC.

Company Details

Name: CATSKILL MOUNTAIN LEATHER CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 1992 (33 years ago)
Entity Number: 1640200
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 479 Washington Avenue, Kingston, NY, United States, 12401
Principal Address: 19 WITCHTREE RD, WOODSTOCK, NY, United States, 12498

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CATSKILL MOUNTAIN LEATHER CO INC DOS Process Agent 479 Washington Avenue, Kingston, NY, United States, 12401

Chief Executive Officer

Name Role Address
MARK GOLDFARB Chief Executive Officer PO BOX294, WOODSTOCK, NY, United States, 12498

History

Start date End date Type Value
2004-05-10 2014-05-14 Address PO BOX 294, WOODSTOCK, NY, 12498, 0294, USA (Type of address: Service of Process)
2000-05-12 2014-05-14 Address PO BOX 294, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer)
2000-05-12 2014-05-14 Address 19 WITCH TREE ROAD, WOODSTOCK, NY, 12498, USA (Type of address: Principal Executive Office)
1998-04-28 2000-05-12 Address 19 WITCH TREE RD., WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer)
1996-05-17 2004-05-10 Address 21 TINKER ST, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221209002586 2022-12-09 BIENNIAL STATEMENT 2022-05-01
140514006257 2014-05-14 BIENNIAL STATEMENT 2014-05-01
120619002419 2012-06-19 BIENNIAL STATEMENT 2012-05-01
100709002128 2010-07-09 BIENNIAL STATEMENT 2010-05-01
080603002727 2008-06-03 BIENNIAL STATEMENT 2008-05-01

USAspending Awards / Financial Assistance

Date:
2021-05-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
200000.00
Date:
2021-01-23
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:
26655.00
Total Face Value Of Loan:
26655.00
Date:
2020-04-15
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:
20300.00
Total Face Value Of Loan:
20300.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26655
Current Approval Amount:
26655
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
26805.44
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20300
Current Approval Amount:
20300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20446.27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State