Search icon

CATAN EQUIPMENT SALES CORP.

Company Details

Name: CATAN EQUIPMENT SALES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 1998 (27 years ago)
Entity Number: 2300721
ZIP code: 11786
County: Suffolk
Place of Formation: New York
Address: 62 VALENTINE RD, SUITE 1422, SHOREHAM, NY, United States, 11786

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4KV61 Obsolete Non-Manufacturer 2006-10-25 2024-03-03 2023-04-24 No data

Contact Information

POC SUSAN M. CATAN
Phone +1 631-821-8008
Fax +1 631-821-7885
Address 62 VALENTINE RD STE 1422, SHOREHAM, NY, 11786 1242, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 62 VALENTINE RD, SUITE 1422, SHOREHAM, NY, United States, 11786

Chief Executive Officer

Name Role Address
SUSAN M CATAN Chief Executive Officer 62 VALENTINE RD, SUITE 1422, SHOREHAM, NY, United States, 11786

History

Start date End date Type Value
2002-09-25 2004-11-02 Address 62 VALENTINE RD, SUITE 1422, SHOREHAM, NY, 11786, USA (Type of address: Chief Executive Officer)
2002-09-25 2004-11-02 Address 62 VALENTINE RD, SHOREHAM, NY, 11786, USA (Type of address: Principal Executive Office)
2000-09-12 2002-09-25 Address 16 STARR ST, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer)
2000-09-12 2002-09-25 Address 2364 MIDDLE COUNTRY RD, CENTEREACH, NY, 11720, USA (Type of address: Principal Executive Office)
1998-09-24 2002-09-25 Address 2364 MIDDLE COUNTRY ROAD, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180904009820 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160901007435 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140917006093 2014-09-17 BIENNIAL STATEMENT 2014-09-01
120924002060 2012-09-24 BIENNIAL STATEMENT 2012-09-01
100916002006 2010-09-16 BIENNIAL STATEMENT 2010-09-01
080915002122 2008-09-15 BIENNIAL STATEMENT 2008-09-01
060919002171 2006-09-19 BIENNIAL STATEMENT 2006-09-01
041102002602 2004-11-02 BIENNIAL STATEMENT 2004-09-01
020925002330 2002-09-25 BIENNIAL STATEMENT 2002-09-01
000912002487 2000-09-12 BIENNIAL STATEMENT 2000-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8893728400 2021-02-14 0235 PPS 62 Valentine Rd, Shoreham, NY, 11786-1242
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27375
Loan Approval Amount (current) 27375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Shoreham, SUFFOLK, NY, 11786-1242
Project Congressional District NY-01
Number of Employees 2
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27556.74
Forgiveness Paid Date 2021-10-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State