Search icon

CATES LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CATES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jan 2008 (18 years ago)
Entity Number: 3616137
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 99 Wall Street, Suite 4440, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
CATES LLC DOS Process Agent 99 Wall Street, Suite 4440, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2021-04-23 2024-01-11 Address 99 WALL STREET, SUITE 4440, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2010-02-08 2021-04-23 Address 122 WEST 37TH ST, 12TH FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-03-26 2010-02-08 Address 122 WEST 27TH STREET, 12TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-01-10 2009-03-26 Address 122 EAST 27TH STREET 12TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240111000770 2024-01-11 BIENNIAL STATEMENT 2024-01-11
220426003282 2022-04-26 BIENNIAL STATEMENT 2022-01-01
210423060338 2021-04-23 BIENNIAL STATEMENT 2018-01-01
100208002589 2010-02-08 BIENNIAL STATEMENT 2010-01-01
090326000545 2009-03-26 CERTIFICATE OF CHANGE 2009-03-26

Trademarks Section

Serial Number:
85282361
Mark:
CATES
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2011-03-31
Mark Drawing Type:
5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM
Mark Literal Elements:
CATES

Goods And Services

For:
Conducting after-school tutoring programs
First Use:
2008-03-01
International Classes:
041 - Primary Class
Class Status:
ACTIVE

Paycheck Protection Program

Jobs Reported:
29
Initial Approval Amount:
$111,172
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$111,172
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$111,928.59
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $111,172
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Court Cases

Court Case Summary

Filing Date:
2022-04-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
CATES LLC
Party Role:
Plaintiff
Party Name:
SHLEMOVITZ,
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-07-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
CATES LLC
Party Role:
Plaintiff
Party Name:
SHLEMOVITZ,
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-08-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
CATES LLC
Party Role:
Plaintiff
Party Name:
THE TRUSTEES OF COLUMBI,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State