Search icon

620 ON CATON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 620 ON CATON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jul 2009 (16 years ago)
Date of dissolution: 21 Nov 2024
Entity Number: 3840146
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 620 CATON AVENUE, BROOKLYN, NY, United States, 11218
Principal Address: 620 CATON AVE, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW MADELINCKAS Chief Executive Officer 620 CATON AVE, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 620 CATON AVENUE, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
2025-01-30 2025-01-30 Address 620 CATON AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2023-11-07 2024-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-07 2025-01-30 Address 620 CATON AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2023-11-07 2023-11-07 Address 620 CATON AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2023-11-07 2025-01-30 Address 620 CATON AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250130019074 2024-11-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-21
231107002904 2023-11-07 BIENNIAL STATEMENT 2023-07-01
130719006276 2013-07-19 BIENNIAL STATEMENT 2013-07-01
110721002142 2011-07-21 BIENNIAL STATEMENT 2011-07-01
090731000507 2009-07-31 CERTIFICATE OF INCORPORATION 2009-07-31

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
314861.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-05
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:
27058.00
Total Face Value Of Loan:
27058.00
Date:
2020-05-03
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:
17717.00
Total Face Value Of Loan:
17717.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$27,058
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,058
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$27,189.95
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $27,055
Utilities: $1
Jobs Reported:
11
Initial Approval Amount:
$17,717
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,717
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$17,901.45
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $17,717

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State