Search icon

CAT TRAX INC.

Company Details

Name: CAT TRAX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 2006 (18 years ago)
Entity Number: 3449030
ZIP code: 12414
County: Greene
Place of Formation: New York
Address: 72 MAPLE AVENUE, CATSKILL, NY, United States, 12414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL BROWN Chief Executive Officer 11 POST AVENUE, CATSKILL, NY, United States, 12414

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 72 MAPLE AVENUE, CATSKILL, NY, United States, 12414

History

Start date End date Type Value
2006-12-13 2010-12-13 Address 389 MAIN ST, CATSKILL, NY, 12414, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150320006222 2015-03-20 BIENNIAL STATEMENT 2014-12-01
101213002006 2010-12-13 BIENNIAL STATEMENT 2010-12-01
061213000765 2006-12-13 CERTIFICATE OF INCORPORATION 2006-12-13

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
16450.00
Total Face Value Of Loan:
16450.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16450
Current Approval Amount:
16450
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16660.02

Motor Carrier Census

DBA Name:
CATS RENTAL
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 943-1176
Add Date:
2007-05-17
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
2
FMCSA Link:

Date of last update: 28 Mar 2025

Sources: New York Secretary of State