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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHINA CAT, INC. RETIREMENT PLAN 2023 113585665 2024-04-25 CHINA CAT, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 323100
Sponsor’s telephone number 5165930030
Plan sponsor’s address 29 ARDEN ROAD, EAST ROCKAWAY, NY, 11518

Signature of

Role Plan administrator
Date 2024-04-25
Name of individual signing MATTHEW HERTZ
Role Employer/plan sponsor
Date 2024-04-25
Name of individual signing MATTHEW HERTZ
CHINA CAT, INC. RETIREMENT PLAN 2023 113585665 2024-06-21 CHINA CAT, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 323100
Sponsor’s telephone number 5168359378
Plan sponsor’s address 29 ARDEN ROAD, EAST ROCKAWAY, NY, 11518

Signature of

Role Plan administrator
Date 2024-06-21
Name of individual signing MATTHEW HERTZ
Role Employer/plan sponsor
Date 2024-06-21
Name of individual signing MATTHEW HERTZ
CHINA CAT, INC. RETIREMENT PLAN 2022 113585665 2023-07-17 CHINA CAT, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 323100
Sponsor’s telephone number 5165930030
Plan sponsor’s address 29 ARDEN ROAD, EAST ROCKAWAY, NY, 11518

Signature of

Role Plan administrator
Date 2023-07-17
Name of individual signing JEFF TOLLIN
Role Employer/plan sponsor
Date 2023-07-17
Name of individual signing JEFF TOLLIN
CHINA CAT, INC. RETIREMENT PLAN 2021 113585665 2022-06-29 CHINA CAT, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 323100
Sponsor’s telephone number 5165930030
Plan sponsor’s address 29 ARDEN ROAD, EAST ROCKAWAY, NY, 11518

Signature of

Role Plan administrator
Date 2022-06-28
Name of individual signing JEFF TOLLIN
Role Employer/plan sponsor
Date 2022-06-28
Name of individual signing JEFF TOLLIN
CHINA CAT, INC. RETIREMENT PLAN 2020 113585665 2021-06-30 CHINA CAT, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 323100
Sponsor’s telephone number 5165930030
Plan sponsor’s address 29 ARDEN ROAD, EAST ROCKAWAY, NY, 11518

Signature of

Role Plan administrator
Date 2021-06-29
Name of individual signing JEFF TOLLIN
Role Employer/plan sponsor
Date 2021-06-29
Name of individual signing JEFF TOLLIN
CHINA CAT, INC. RETIREMENT PLAN 2019 113585665 2020-07-14 CHINA CAT, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 323100
Sponsor’s telephone number 5165930030
Plan sponsor’s address 29 ARDEN ROAD, EAST ROCKAWAY, NY, 11518

Signature of

Role Plan administrator
Date 2020-07-13
Name of individual signing JEFF TOLLIN
Role Employer/plan sponsor
Date 2020-07-13
Name of individual signing JEFF TOLLIN
CHINA CAT, INC. RETIREMENT PLAN 2018 113585665 2019-04-25 CHINA CAT, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 323100
Sponsor’s telephone number 5165930030
Plan sponsor’s address 29 ARDEN ROAD, EAST ROCKAWAY, NY, 11518

Signature of

Role Plan administrator
Date 2019-04-18
Name of individual signing JEFF TOLLIN
Role Employer/plan sponsor
Date 2019-04-18
Name of individual signing JEFF TOLLIN
CHINA CAT, INC. RETIREMENT PLAN 2017 113585665 2018-05-24 CHINA CAT, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 323100
Sponsor’s telephone number 5165930030
Plan sponsor’s address 29 ARDEN ROAD, EAST ROCKAWAY, NY, 11518

Signature of

Role Plan administrator
Date 2018-05-23
Name of individual signing JEFF TOLLIN
Role Employer/plan sponsor
Date 2018-05-23
Name of individual signing JEFF TOLLIN
CHINA CAT, INC. RETIREMENT PLAN 2016 113585665 2017-07-18 CHINA CAT, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 323100
Sponsor’s telephone number 5165930030
Plan sponsor’s address 29 ARDEN ROAD, EAST ROCKAWAY, NY, 11518

Signature of

Role Plan administrator
Date 2017-07-17
Name of individual signing JEFF TOLLIN
Role Employer/plan sponsor
Date 2017-07-17
Name of individual signing JEFF TOLLIN
CHINA CAT, INC. RETIREMENT PLAN 2015 113585665 2016-06-17 CHINA CAT, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 323100
Sponsor’s telephone number 5165930030
Plan sponsor’s address 29 ARDEN ROAD, EAST ROCKAWAY, NY, 11518

Signature of

Role Plan administrator
Date 2016-06-16
Name of individual signing JEFF TOLLIN
Role Employer/plan sponsor
Date 2016-06-16
Name of individual signing JEFF TOLLIN

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

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
010130001111 2001-01-30 CERTIFICATE OF INCORPORATION 2001-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3467117806 2020-05-26 0235 PPP 29 ARDEN RD, EAST ROCKAWAY, NY, 11518
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79227
Loan Approval Amount (current) 79227
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 EAST ROCKAWAY, NASSAU, NY, 11518-0001
Project Congressional District NY-04
Number of Employees 4
NAICS code 323111
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 79874.02
Forgiveness Paid Date 2021-03-22
5405328701 2021-04-02 0235 PPS 29 Arden Rd, East Rockaway, NY, 11518-2401
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72490
Loan Approval Amount (current) 72490
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 East Rockaway, NASSAU, NY, 11518-2401
Project Congressional District NY-04
Number of Employees 4
NAICS code 423490
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 72888.7
Forgiveness Paid Date 2021-10-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State