Search icon

CATHY'S TOUCH, INC.

Company Details

Name: CATHY'S TOUCH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 1994 (31 years ago)
Date of dissolution: 23 Apr 2023
Entity Number: 1785007
ZIP code: 11558
County: Nassau
Place of Formation: New York
Address: 61 PARMA ROAD, ISLAND PARK, NY, United States, 11558
Principal Address: 61 PARMA RD, ISLAND PARK, NY, United States, 11558

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 61 PARMA ROAD, ISLAND PARK, NY, United States, 11558

Chief Executive Officer

Name Role Address
CATHY BODDY Chief Executive Officer 61 PARMA ROAD, ISLAND PARK, NY, United States, 11558

History

Start date End date Type Value
1996-02-28 2023-07-26 Address 61 PARMA ROAD, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer)
1996-02-28 1998-01-20 Address 61 PARMA ROAD, ISLAND PARK, NY, 11558, USA (Type of address: Principal Executive Office)
1996-02-28 2023-07-26 Address 61 PARMA ROAD, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process)
1994-01-05 2023-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-01-05 1996-02-28 Address 61 PARMA ROAD, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230726001170 2023-04-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-23
140211002305 2014-02-11 BIENNIAL STATEMENT 2014-01-01
120126002654 2012-01-26 BIENNIAL STATEMENT 2012-01-01
100216002055 2010-02-16 BIENNIAL STATEMENT 2010-01-01
080115002710 2008-01-15 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
19970.00
Total Face Value Of Loan:
19970.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19970
Current Approval Amount:
19970
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20159.18

Date of last update: 15 Mar 2025

Sources: New York Secretary of State