Search icon

CATO MERCHANDISING MART, INC.

Company Details

Name: CATO MERCHANDISING MART, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1975 (50 years ago)
Entity Number: 382482
ZIP code: 11222
County: New York
Place of Formation: New York
Address: 654 MANHATTAN AVE, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD VENEZIANO Chief Executive Officer 654 MANHATTAN AVE, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 654 MANHATTAN AVE, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2005-11-22 2015-10-13 Address 654 MANHATTAN AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
1995-05-04 2005-11-22 Address 66-64 71ST, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
1995-05-04 2005-11-22 Address 66-64 71ST, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Principal Executive Office)
1995-05-04 2005-11-22 Address 654 MANHATTAN AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
1975-10-23 1995-05-04 Address 25 PLAZA ST., BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191002061486 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171003006855 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151013006251 2015-10-13 BIENNIAL STATEMENT 2015-10-01
131017006798 2013-10-17 BIENNIAL STATEMENT 2013-10-01
111017002453 2011-10-17 BIENNIAL STATEMENT 2011-10-01

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2020-04-29
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:
12550.00
Total Face Value Of Loan:
12550.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12550
Current Approval Amount:
12550
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12689.25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State