Search icon

CATNAPS FELINE HOTEL, INC.

Company Details

Name: CATNAPS FELINE HOTEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 2009 (16 years ago)
Entity Number: 3801068
ZIP code: 14225
County: Erie
Place of Formation: New York
Address: 354 Cayuga Rd, Cheektowaga, NY, United States, 14225
Principal Address: 9175 MAIN ST, CLARENCE, NY, United States, 14031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANN KLEIN Chief Executive Officer 9175 MAIN ST, CLARENCE, NY, United States, 14031

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THOMAS WHISSEL, ESQ. DOS Process Agent 354 Cayuga Rd, Cheektowaga, NY, United States, 14225

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 9175 MAIN ST, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
2024-05-09 2024-05-09 Address 9175 MAIN ST, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
2024-05-09 2025-05-01 Address 9175 MAIN ST, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
2024-05-09 2025-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-09 2025-05-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250501048390 2025-04-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-08
240509002481 2024-05-09 BIENNIAL STATEMENT 2024-05-09
210413060386 2021-04-13 BIENNIAL STATEMENT 2021-04-01
190415060247 2019-04-15 BIENNIAL STATEMENT 2019-04-01
170405006584 2017-04-05 BIENNIAL STATEMENT 2017-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 27 Mar 2025

Sources: New York Secretary of State