Search icon

CATALYST PLUS, INC.

Company Details

Name: CATALYST PLUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 2001 (24 years ago)
Entity Number: 2700668
ZIP code: 14425
County: Ontario
Place of Formation: New York
Address: C/O STEPHAN SCHMIDT, 415 COUNTY ROAD 8, FARMINGTON, NY, United States, 14425
Principal Address: 415 COUNTY ROAD 8, FARMINGTON, NY, United States, 14425

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O STEPHAN SCHMIDT, 415 COUNTY ROAD 8, FARMINGTON, NY, United States, 14425

Chief Executive Officer

Name Role Address
STEPHAN SCHMIDT Chief Executive Officer 415 COUNTY ROAD 8, FARMINGTON, NY, United States, 14425

History

Start date End date Type Value
2003-11-03 2006-03-13 Address 20 WOODWORTH ST, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2003-11-03 2006-03-13 Address 20 WOODWORTH ST, VICTOR, NY, 14564, USA (Type of address: Service of Process)
2001-11-19 2003-11-03 Address C/O DIBBLE & MILLER, P.C., 55 CANTERBURY ROAD, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060313003137 2006-03-13 BIENNIAL STATEMENT 2005-11-01
031103002488 2003-11-03 BIENNIAL STATEMENT 2003-11-01
011119000681 2001-11-19 CERTIFICATE OF INCORPORATION 2001-11-19

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
8762.00
Total Face Value Of Loan:
8762.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8762
Current Approval Amount:
8762
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8834.26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State