Search icon

CATAN EQUIPMENT SALES CORP.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

CAGE Code:
4KV61
UEI Expiration Date:
2019-04-24

Business Information

Division Name:
CATAN EQUIPMENT SALES CORP
Activation Date:
2018-04-24
Initial Registration Date:
2006-10-25

Commercial and government entity program

CAGE number:
4KV61
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2023-04-24

Contact Information

POC:
SUSAN M. CATAN

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

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
27375.00
Total Face Value Of Loan:
27375.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$27,375
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$27,556.74
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $27,375

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State