Search icon

C & C 4299 KATONAH INC.

Company Details

Name: C & C 4299 KATONAH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 1998 (27 years ago)
Entity Number: 2287458
ZIP code: 10470
County: New York
Place of Formation: New York
Address: 4299 KATONAH AVE, BRONX, NY, United States, 10470

Contact Details

Phone +1 718-652-9153

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN CREEGAN Chief Executive Officer 4299 KATONAH, BRONX, NY, United States, 10470

DOS Process Agent

Name Role Address
C & C 4299 KATONAH INC. DOS Process Agent 4299 KATONAH AVE, BRONX, NY, United States, 10470

Licenses

Number Status Type Date Last renew date End date Address Description
0370-25-101206 No data Alcohol sale 2025-01-21 2025-01-21 2025-01-31 4299 KATONAH AVENUE, BRONX, NY, 10470 Food & Beverage Business
0340-23-127384 No data Alcohol sale 2023-01-17 2023-01-17 2025-01-31 4299 KATONAH AVENUE, BRONX, New York, 10470 Restaurant
1068610-DCA Inactive Business 2006-02-02 No data 2014-12-31 No data No data

History

Start date End date Type Value
2008-08-11 2012-08-16 Address 52 JUNIPER ST, DUMONT, NJ, 07628, USA (Type of address: Chief Executive Officer)
2006-08-07 2008-08-11 Address 4299 KATONAH AVE, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer)
2000-09-28 2006-08-07 Address 4299 KATONAH AVE, BRONX, NY, 10470, 2015, USA (Type of address: Chief Executive Officer)
2000-09-28 2006-08-07 Address 4299 KATONAH AVE, BRONX, NY, 10470, 2015, USA (Type of address: Principal Executive Office)
2000-09-28 2020-08-03 Address 4299 KATONAH AVE, BRONX, NY, 10470, 2015, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803061815 2020-08-03 BIENNIAL STATEMENT 2020-08-01
140813006550 2014-08-13 BIENNIAL STATEMENT 2014-08-01
120816002536 2012-08-16 BIENNIAL STATEMENT 2012-08-01
100810002992 2010-08-10 BIENNIAL STATEMENT 2010-08-01
080811002712 2008-08-11 BIENNIAL STATEMENT 2008-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
480280 RENEWAL INVOICED 2012-12-07 110 CRD Renewal Fee
480281 RENEWAL INVOICED 2010-10-15 110 CRD Renewal Fee
480286 RENEWAL INVOICED 2009-01-14 110 CRD Renewal Fee
480282 RENEWAL INVOICED 2006-10-19 110 CRD Renewal Fee
480283 RENEWAL INVOICED 2006-02-08 55 Cigarette Retail Dealer Renewal Fee
480284 RENEWAL INVOICED 2005-02-09 110 CRD Renewal Fee
480285 RENEWAL INVOICED 2002-12-10 110 CRD Renewal Fee
726960 LICENSE INVOICED 2000-12-21 130 Cigarette Retail Dealer License Fee

USAspending Awards / Financial Assistance

Date:
2021-03-01
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:
41035.00
Total Face Value Of Loan:
41035.00

Paycheck Protection Program

Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41035
Current Approval Amount:
41035
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
41527.42

Date of last update: 31 Mar 2025

Sources: New York Secretary of State