Search icon

CATAPANO ENGINEERING & ARCHITECTURE, P.C.

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

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
120919002359 2012-09-19 BIENNIAL STATEMENT 2012-08-01
020731002499 2002-07-31 BIENNIAL STATEMENT 2002-08-01
000811002377 2000-08-11 BIENNIAL STATEMENT 2000-08-01
980813002399 1998-08-13 BIENNIAL STATEMENT 1998-08-01
960808002508 1996-08-08 BIENNIAL STATEMENT 1996-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2324498308 2021-01-20 0235 PPS 585 Broadhollow Rd, Melville, NY, 11747-5014
Loan Status Date 2022-05-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 337400
Loan Approval Amount (current) 337400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-5014
Project Congressional District NY-01
Number of Employees 20
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 340755.51
Forgiveness Paid Date 2022-01-28
2739067107 2020-04-11 0235 PPP 585 Broadhollow Road, MELVILLE, NY, 11747-5014
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 337430
Loan Approval Amount (current) 337400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MELVILLE, SUFFOLK, NY, 11747-5014
Project Congressional District NY-01
Number of Employees 20
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 339692.47
Forgiveness Paid Date 2020-12-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State