Search icon

CATALANO MOTORS, INC.

Company Details

Name: CATALANO MOTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1967 (58 years ago)
Entity Number: 206646
ZIP code: 14006
County: Erie
Place of Formation: New York
Address: 9935 HARDPAN RD, ANGOLA, NY, United States, 14006
Principal Address: 9935 HARDPAN ROAD, ANGOLA, NY, United States, 14006

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS CATALANO Chief Executive Officer 9935 HARDPAN RD, ANGOLA, NY, United States, 14006

DOS Process Agent

Name Role Address
CATALANO MOTORS, INC. DOS Process Agent 9935 HARDPAN RD, ANGOLA, NY, United States, 14006

History

Start date End date Type Value
2025-02-10 2025-02-10 Address 9935 HARDPAN RD, ANGOLA, NY, 14006, USA (Type of address: Chief Executive Officer)
2023-02-08 2025-02-10 Address 9935 HARDPAN RD, ANGOLA, NY, 14006, USA (Type of address: Service of Process)
2023-02-08 2025-02-10 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2023-02-08 2023-02-08 Address 9935 HARDPAN RD, ANGOLA, NY, 14006, USA (Type of address: Chief Executive Officer)
2023-02-08 2025-02-10 Address 9935 HARDPAN RD, ANGOLA, NY, 14006, USA (Type of address: Chief Executive Officer)
2022-09-29 2023-02-08 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2021-02-01 2023-02-08 Address 9935 HARDPAN RD, ANGOLA, NY, 14006, USA (Type of address: Chief Executive Officer)
2019-07-01 2023-02-08 Address ROUTE 5 ERIE RD, ANGOLA, NY, 14006, USA (Type of address: Service of Process)
2019-07-01 2021-02-01 Address 9935 HARDDON RD, ANGOLA, NY, 14006, USA (Type of address: Chief Executive Officer)
1999-02-12 2019-07-01 Address 8327 ERIE RD, ANGOLA, NY, 14006, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250210002218 2025-02-10 BIENNIAL STATEMENT 2025-02-10
230208001506 2023-02-08 BIENNIAL STATEMENT 2023-02-01
210201060039 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190701002023 2019-07-01 BIENNIAL STATEMENT 2019-02-01
130208006324 2013-02-08 BIENNIAL STATEMENT 2013-02-01
110210002262 2011-02-10 BIENNIAL STATEMENT 2011-02-01
090123003137 2009-01-23 BIENNIAL STATEMENT 2009-02-01
070212002085 2007-02-12 BIENNIAL STATEMENT 2007-02-01
050302002695 2005-03-02 BIENNIAL STATEMENT 2005-02-01
030213002607 2003-02-13 BIENNIAL STATEMENT 2003-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4914697105 2020-04-13 0296 PPP 8327 Erie Road, ANGOLA, NY, 14006-8838
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72300
Loan Approval Amount (current) 72300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ANGOLA, ERIE, NY, 14006-8838
Project Congressional District NY-23
Number of Employees 8
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73133.93
Forgiveness Paid Date 2021-06-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State