Search icon

CHINA CAT INC.

Company Details

Name: CHINA CAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 2001 (24 years ago)
Entity Number: 2600265
ZIP code: 11518
County: Nassau
Place of Formation: New York
Address: 1 MAXWELL STREET / SUITE B, EAST ROCKAWAY, NY, United States, 11518

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 MAXWELL STREET / SUITE B, EAST ROCKAWAY, NY, United States, 11518

Chief Executive Officer

Name Role Address
JEFF TOLLIN Chief Executive Officer 1 MAXWELL STREET / SUITE B, EAST ROCKAWAY, NY, United States, 11518

Form 5500 Series

Employer Identification Number (EIN):
113585665
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2003-06-11 2011-01-14 Address 29 ARDEN RD, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer)
2003-06-11 2011-01-14 Address 1 MAXWELL ST, EAST ROCKAWAY, NY, 11518, USA (Type of address: Principal Executive Office)
2001-01-30 2011-01-14 Address 29 ARDEN ROAD, EAST ROCKAWAY, NY, 11518, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110114002818 2011-01-14 BIENNIAL STATEMENT 2011-01-01
090112003132 2009-01-12 BIENNIAL STATEMENT 2009-01-01
070207002500 2007-02-07 BIENNIAL STATEMENT 2007-01-01
050218002005 2005-02-18 BIENNIAL STATEMENT 2005-01-01
030611002662 2003-06-11 BIENNIAL STATEMENT 2003-01-01

USAspending Awards / Financial Assistance

Date:
2021-04-02
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:
72490.00
Total Face Value Of Loan:
72490.00
Date:
2020-05-26
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:
79227.00
Total Face Value Of Loan:
79227.00

Paycheck Protection Program

Date Approved:
2020-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79227
Current Approval Amount:
79227
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
79874.02
Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72490
Current Approval Amount:
72490
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
72888.7

Date of last update: 30 Mar 2025

Sources: New York Secretary of State