Search icon

CMA CATALDO LLC

Company Details

Name: CMA CATALDO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Oct 2002 (22 years ago)
Entity Number: 2822156
ZIP code: 13760
County: Tioga
Place of Formation: New York
Address: 117 E ENDICOTT / MAIN ST, ENDICOTT, NY, United States, 13760

DOS Process Agent

Name Role Address
NICK CATALDO DOS Process Agent 117 E ENDICOTT / MAIN ST, ENDICOTT, NY, United States, 13760

Licenses

Number Type Date Last renew date End date Address Description
0346-22-216642 Alcohol sale 2024-11-12 2024-11-12 2026-04-30 111 E MAIN ST, ENDICOTT, New York, 13760 Catering Establishment
0340-23-227222 Alcohol sale 2023-02-17 2023-02-17 2025-02-28 117 E MAIN ST, ENDICOTT, New York, 13760 Restaurant

History

Start date End date Type Value
2005-01-24 2006-11-06 Address 117 W MAIN ST, ENDICOTT, NY, 13760, 4773, USA (Type of address: Service of Process)
2002-10-11 2005-01-24 Address 14 MANSFIELD DRIVE, ENDICOTT, NY, 13760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130111002023 2013-01-11 BIENNIAL STATEMENT 2012-10-01
101028003137 2010-10-28 BIENNIAL STATEMENT 2010-10-01
090212003046 2009-02-12 BIENNIAL STATEMENT 2008-10-01
061106002167 2006-11-06 BIENNIAL STATEMENT 2006-10-01
050124002581 2005-01-24 BIENNIAL STATEMENT 2004-10-01
021220000073 2002-12-20 AFFIDAVIT OF PUBLICATION 2002-12-20
021220000070 2002-12-20 AFFIDAVIT OF PUBLICATION 2002-12-20
021011000446 2002-10-11 ARTICLES OF ORGANIZATION 2002-10-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6789167109 2020-04-14 0248 PPP 117 E MAIN ST, ENDICOTT, NY, 13760-4814
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124570.9
Loan Approval Amount (current) 124570.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101503
Servicing Lender Name Visions FCU
Servicing Lender Address 24 McKinley Ave, 1 Credit Union Plz, ENDICOTT, NY, 13760-5415
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ENDICOTT, BROOME, NY, 13760-4814
Project Congressional District NY-19
Number of Employees 27
NAICS code 722110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 101503
Originating Lender Name Visions FCU
Originating Lender Address ENDICOTT, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 125618.66
Forgiveness Paid Date 2021-02-25
1535588502 2021-02-19 0248 PPS 117 E Main St, Endicott, NY, 13760-4814
Loan Status Date 2022-05-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 168946.71
Loan Approval Amount (current) 168946.71
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101503
Servicing Lender Name Visions FCU
Servicing Lender Address 24 McKinley Ave, 1 Credit Union Plz, ENDICOTT, NY, 13760-5415
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Endicott, BROOME, NY, 13760-4814
Project Congressional District NY-19
Number of Employees 23
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 101503
Originating Lender Name Visions FCU
Originating Lender Address ENDICOTT, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 170853.72
Forgiveness Paid Date 2022-04-21

Date of last update: 12 Mar 2025

Sources: New York Secretary of State