Search icon

KATHLEEN M. CATALANO, D.O., P.C.

Company Details

Name: KATHLEEN M. CATALANO, D.O., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 09 Feb 2001 (24 years ago)
Date of dissolution: 01 Apr 2024
Entity Number: 2604734
ZIP code: 12095
County: Fulton
Place of Formation: New York
Address: 41 S. PERRY ST, JOHNSTOWN, NY, United States, 12095

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41 S. PERRY ST, JOHNSTOWN, NY, United States, 12095

Chief Executive Officer

Name Role Address
KATHLEEN M CATALANO Chief Executive Officer 41 S. PERRY ST, JOHNSTOWN, NY, United States, 12095

History

Start date End date Type Value
2011-02-23 2024-12-04 Address 41 S. PERRY ST, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process)
2003-03-03 2024-12-04 Address 41 S. PERRY ST, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer)
2001-02-09 2011-02-23 Address 132 FIRST AVE., GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process)
2001-02-09 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241204002089 2024-04-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-01
130225002169 2013-02-25 BIENNIAL STATEMENT 2013-02-01
110223002801 2011-02-23 BIENNIAL STATEMENT 2011-02-01
090213003266 2009-02-13 BIENNIAL STATEMENT 2009-02-01
070308002125 2007-03-08 BIENNIAL STATEMENT 2007-02-01
050228002415 2005-02-28 BIENNIAL STATEMENT 2005-02-01
030303002751 2003-03-03 BIENNIAL STATEMENT 2003-02-01
010209000768 2001-02-09 CERTIFICATE OF INCORPORATION 2001-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7515847305 2020-04-30 0248 PPP 41 S. Perry Street, Johnstown, NY, 12095
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27400
Loan Approval Amount (current) 27400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Johnstown, FULTON, NY, 12095-0001
Project Congressional District NY-21
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27577.91
Forgiveness Paid Date 2020-12-30
3853018304 2021-01-22 0248 PPS 41 S Perry St, Johnstown, NY, 12095-2315
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27400
Loan Approval Amount (current) 27400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Johnstown, FULTON, NY, 12095-2315
Project Congressional District NY-21
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27553.89
Forgiveness Paid Date 2021-08-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State