Search icon

CAT ROCK ROAD ENTERTAINMENT, INC.

Company Details

Name: CAT ROCK ROAD ENTERTAINMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 2007 (18 years ago)
Entity Number: 3484972
ZIP code: 10017
County: New York
Place of Formation: New York
Address: C/O MARKS PANETH LLP, 685 THIRD AVE, 4TH FL, NEW YORK, NY, United States, 10017
Principal Address: 188 EAST 64TH ST, APT 2206, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JENNIFER RAUCHER Chief Executive Officer 188 EAST 64TH ST, APT 2206, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
SARA RABI DOS Process Agent C/O MARKS PANETH LLP, 685 THIRD AVE, 4TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2015-03-16 2021-03-03 Address C/O MARKS PANETH LLP, 685 THIRD AVE, 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2013-04-08 2015-03-16 Address C/O MARKS PANETH & SHRON, 685 THIRD AVE, 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2011-04-01 2013-04-08 Address 188 E 64TH ST APT 2206, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2011-04-01 2013-04-08 Address C/O MARKS PANETH & SHRON, 622 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2011-04-01 2013-04-08 Address 188 E 64TH ST APT 2206, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office)
2009-03-12 2011-04-01 Address 188 E 64TH ST APT 2206, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2009-03-12 2011-04-01 Address 188 E 64TH ST APT 2206, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2009-03-12 2011-04-01 Address C/O ARTHUR B GREENE & CO PC, 101 PARK AVE, NEW YORK, NY, 10178, USA (Type of address: Service of Process)
2007-03-06 2009-03-12 Address C/O ARTHUR B. GREEN & CO. P.C., 101 PARK AVE., 26TH FL, NEW YORK, NY, 10178, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210303060450 2021-03-03 BIENNIAL STATEMENT 2021-03-01
170302006639 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150316006168 2015-03-16 BIENNIAL STATEMENT 2015-03-01
130408002596 2013-04-08 BIENNIAL STATEMENT 2013-03-01
110401002951 2011-04-01 BIENNIAL STATEMENT 2011-03-01
090312002610 2009-03-12 BIENNIAL STATEMENT 2009-03-01
070306000105 2007-03-06 CERTIFICATE OF INCORPORATION 2007-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3640987106 2020-04-11 0202 PPP 188 E. 64Th St., Apt. 2206, New York, NY, 10065-0275
Loan Status Date 2020-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4262
Loan Approval Amount (current) 4262
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10065-0275
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4281.85
Forgiveness Paid Date 2020-10-13

Date of last update: 28 Mar 2025

Sources: New York Secretary of State