Search icon

CATSKILL RAINBOW CABINS & MOTEL INC.

Company Details

Name: CATSKILL RAINBOW CABINS & MOTEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2006 (19 years ago)
Entity Number: 3331181
ZIP code: 12414
County: Greene
Place of Formation: New York
Address: 4930 ROUTE 32, CATSKILL, NY, United States, 12414
Principal Address: 361 FAIRVIEW AVE, HUDSON, NY, United States, 12534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AKM SHOFIUL ALAM Chief Executive Officer 4930 RTE 32, CATSKILL, NY, United States, 12414

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4930 ROUTE 32, CATSKILL, NY, United States, 12414

History

Start date End date Type Value
2014-05-06 2020-04-22 Address 86-04 BRITTON AVE., ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)
2012-04-12 2020-04-22 Address 4930 RTE 32, CATSKILL, NY, 12414, USA (Type of address: Chief Executive Officer)
2012-04-12 2014-05-06 Address 86-04 BRITTON AVE APT D4, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)
2008-04-14 2012-04-12 Address 4930 RTE 32, CATSKILL, NY, 12414, USA (Type of address: Chief Executive Officer)
2008-04-14 2012-04-12 Address 86-04 BRITTON AVE APT D4, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)
2006-03-08 2012-04-12 Address 4930 ROUTE 32, CATSKILL, NY, 12414, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200422060118 2020-04-22 BIENNIAL STATEMENT 2020-03-01
140506002495 2014-05-06 BIENNIAL STATEMENT 2014-03-01
120412002994 2012-04-12 BIENNIAL STATEMENT 2012-03-01
100422003095 2010-04-22 BIENNIAL STATEMENT 2010-03-01
080414002865 2008-04-14 BIENNIAL STATEMENT 2008-03-01
060308001074 2006-03-08 CERTIFICATE OF INCORPORATION 2006-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5774918402 2021-02-09 0248 PPS 4930 Route 32, Catskill, NY, 12414-5526
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12250
Loan Approval Amount (current) 12250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Catskill, GREENE, NY, 12414-5526
Project Congressional District NY-19
Number of Employees 3
NAICS code 721310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12382.71
Forgiveness Paid Date 2022-03-08
5412997400 2020-05-12 0248 PPP 4930 ROUTE 32, CATSKILL, NY, 12414-5526
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CATSKILL, GREENE, NY, 12414-5526
Project Congressional District NY-19
Number of Employees 3
NAICS code 721310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10070.56
Forgiveness Paid Date 2021-01-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State