Search icon

CATAPANO ENGINEERING & ARCHITECTURE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CATAPANO ENGINEERING & ARCHITECTURE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Aug 1994 (31 years ago)
Entity Number: 1844927
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 585 BROADHOLLOW RD, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN V CATAPANO Chief Executive Officer 585 BROADHOLLOW RD, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
CATAPANO ENGINEERING & ARCHITECTURE, P.C. DOS Process Agent 585 BROADHOLLOW RD, MELVILLE, NY, United States, 11747

Form 5500 Series

Employer Identification Number (EIN):
113222549
Plan Year:
2024
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2012-09-19 2020-09-22 Address 585 BROADHOLLOW RD, MELVILLE, NY, 11747, 3800, USA (Type of address: Service of Process)
1996-08-08 2012-09-19 Address 125 BAYLIS ROAD, STE 330, MELVILLE, NY, 11747, 3800, USA (Type of address: Chief Executive Officer)
1996-08-08 2012-09-19 Address 125 BAYLIS RD, STE 330, MELVILLE, NY, 11747, 3800, USA (Type of address: Principal Executive Office)
1996-08-08 2012-09-19 Address 125 BAYLIS RD, STE 330, MELVILLE, NY, 11747, 3800, USA (Type of address: Service of Process)
1994-08-17 1996-08-08 Address 1111 ROUTE 110, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200922060367 2020-09-22 BIENNIAL STATEMENT 2020-08-01
180801007940 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801007472 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140818006604 2014-08-18 BIENNIAL STATEMENT 2014-08-01
130927000206 2013-09-27 CERTIFICATE OF AMENDMENT 2013-09-27

USAspending Awards / Financial Assistance

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:
337400.00
Total Face Value Of Loan:
337400.00
Date:
2020-05-28
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:
-30.00
Total Face Value Of Loan:
337400.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$337,400
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$337,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$340,755.51
Servicing Lender:
Flushing Bank
Use of Proceeds:
Payroll: $337,400
Jobs Reported:
20
Initial Approval Amount:
$337,430
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$337,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$339,692.47
Servicing Lender:
Flushing Bank
Use of Proceeds:
Payroll: $253,072.5
Utilities: $33,713
Rent: $50,614.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State