Search icon

CATALDO ENGINEERING, P.C.

Company Details

Name: CATALDO ENGINEERING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Apr 2007 (18 years ago)
Entity Number: 3498252
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Principal Address: 144 MEDFORD AVENUE, PATCHOGUE, NY, United States, 11772
Address: 144 MEDFORD AVENUE, MEDFORD, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CATALDO ENGINEERING, P.C. DOS Process Agent 144 MEDFORD AVENUE, MEDFORD, NY, United States, 11763

Chief Executive Officer

Name Role Address
THOMAS C CATALDO Chief Executive Officer 144 MEDFORD AVENUE, PATCHOGUE, NY, United States, 11772

Form 5500 Series

Employer Identification Number (EIN):
260394741
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 144 MEDFORD AVENUE, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2025-02-20 2025-04-01 Address 144 MEDFORD AVENUE, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2025-02-20 2025-02-20 Address 144 MEDFORD AVENUE, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2025-02-20 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-20 2025-04-01 Address 144 MEDFORD AVENUE, MEDFORD, NY, 11763, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401046311 2025-04-01 BIENNIAL STATEMENT 2025-04-01
250220003346 2025-02-20 BIENNIAL STATEMENT 2025-02-20
210401060045 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190430060349 2019-04-30 BIENNIAL STATEMENT 2019-04-01
170404007190 2017-04-04 BIENNIAL STATEMENT 2017-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2018-04-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-350000.00
Total Face Value Of Loan:
0.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State