Search icon

CATSKILL RENTALS, INC.

Company Details

Name: CATSKILL RENTALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 2001 (24 years ago)
Entity Number: 2620590
ZIP code: 12455
County: Delaware
Place of Formation: New York
Principal Address: 46124 ROUTE 30, MARGARETVILLE, NY, United States, 12455
Address: 46124 state hwy 30, PO Box 664, Margaretville, NY, United States, 12455

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 46124 state hwy 30, PO Box 664, Margaretville, NY, United States, 12455

Chief Executive Officer

Name Role Address
J RUDD HUBBELL Chief Executive Officer 46124 ROUTE 30, MARGARETVILLE, NY, United States, 12455

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 46124 ROUTE 30, MARGARETVILLE, NY, 12455, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address ROUTE 30, PO BOX 664, MARGARETVILLE, NY, 12455, USA (Type of address: Chief Executive Officer)
2023-05-05 2023-05-05 Address ROUTE 30, PO BOX 664, MARGARETVILLE, NY, 12455, USA (Type of address: Chief Executive Officer)
2023-05-05 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-05 2025-03-03 Address ROUTE 30, PO BOX 664, MARGARETVILLE, NY, 12455, USA (Type of address: Chief Executive Officer)
2023-05-05 2025-03-03 Address 46124 ROUTE 30, MARGARETVILLE, NY, 12455, USA (Type of address: Chief Executive Officer)
2023-05-05 2023-05-05 Address 46124 ROUTE 30, MARGARETVILLE, NY, 12455, USA (Type of address: Chief Executive Officer)
2023-05-05 2025-03-03 Address 801 Old River Road, Halcottsville, NY, 12438, USA (Type of address: Service of Process)
2003-03-20 2023-05-05 Address ROUTE 30, PO BOX 664, MARGARETVILLE, NY, 12455, USA (Type of address: Chief Executive Officer)
2001-03-26 2023-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250303000390 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230505000708 2023-05-05 BIENNIAL STATEMENT 2023-03-01
070530002776 2007-05-30 BIENNIAL STATEMENT 2007-03-01
051121002172 2005-11-21 BIENNIAL STATEMENT 2005-03-01
030320002701 2003-03-20 BIENNIAL STATEMENT 2003-03-01
010326000691 2001-03-26 CERTIFICATE OF INCORPORATION 2001-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9001497701 2020-05-01 0248 PPP 46124 State Highway 30 Suite 1, Margaretville, NY, 12455
Loan Status Date 2022-03-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24727
Loan Approval Amount (current) 24727
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Margaretville, DELAWARE, NY, 12455-0001
Project Congressional District NY-19
Number of Employees 3
NAICS code 532490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24901.78
Forgiveness Paid Date 2021-01-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State