Search icon

CATALYST CONSTRUCTION, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CATALYST CONSTRUCTION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Mar 2002 (23 years ago)
Entity Number: 2738869
ZIP code: 10940
County: Kings
Place of Formation: New York
Address: 22 Montgomery St, Bldg A Suite B, MIDDLETOWN, NY, United States, 10940

DOS Process Agent

Name Role Address
CATALYST CONSTRUCTION, LLC DOS Process Agent 22 Montgomery St, Bldg A Suite B, MIDDLETOWN, NY, United States, 10940

Permits

Number Date End date Type Address
B042021293A25 2021-10-20 2021-11-16 REPAIR SIDEWALK LAFAYETTE AVENUE, BROOKLYN, FROM STREET FULTON STREET TO STREET SOUTH ELLIOTT PLACE
Q012020269B80 2020-09-25 2020-11-02 NYC PARKS - RECONSTRUCTION CONTRACT GRAND CENTRL PARKWAY, QUEENS, FROM STREET 64 ROAD TO STREET PEDESTRIAN OVERPASS
Q012020269B82 2020-09-25 2020-11-02 NYC PARKS - RECONSTRUCTION CONTRACT 64 ROAD, QUEENS, FROM STREET 110 STREET TO STREET GRAND CENTRL PARKWAY
Q012020252A84 2020-09-08 2020-10-02 RESET, REPAIR OR REPLACE CURB ROCKAWAY FREEWAY, QUEENS, FROM STREET BEACH 92 STREET TO STREET BEACH 94 STREET
Q012020252A86 2020-09-08 2020-10-02 PAVE STREET-W/ ENGINEERING & INSP FEE ROCKAWAY FREEWAY, QUEENS, FROM STREET BEACH 92 STREET TO STREET BEACH 94 STREET

History

Start date End date Type Value
2020-03-06 2024-03-01 Address 10 NORTH STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
2013-01-07 2020-03-06 Address 609 FOUNTAIN AVENUE, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)
2002-03-06 2013-01-07 Address 1040 LAWRENCE COURT, NORTH WOODMERE, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301048529 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220311002339 2022-03-11 BIENNIAL STATEMENT 2022-03-01
200306061813 2020-03-06 BIENNIAL STATEMENT 2020-03-01
130107000056 2013-01-07 CERTIFICATE OF CHANGE 2013-01-07
020530000144 2002-05-30 AFFIDAVIT OF PUBLICATION 2002-05-30

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$111,043.55
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$111,043.55
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$111,793.09
Servicing Lender:
Orange Bank & Trust Company
Use of Proceeds:
Payroll: $111,038.55
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$99,323.47
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$99,323.47
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$100,642.26
Servicing Lender:
Orange Bank & Trust Company
Use of Proceeds:
Payroll: $99,323.47

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 239-4636
Add Date:
2006-11-06
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State