Search icon

620 ON CATON, INC.

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)
2011-07-21 2023-11-07 Address 620 CATON AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2011-07-21 2023-11-07 Address 620 CATON AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2009-07-31 2023-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-07-31 2011-07-21 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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-10-07 No data 620 Caton Ave 11218, Brooklyn No data Commercial Bicycle Unit Inspections Department of Transportation The retail establishment makes deliveries by bicycle: "Yes". The company has a correct and complete register: "Yes". The business has a proper bicycle safety poster: "Yes". Properly equipped bicycle for delivery of goods: "Yes". Properly equipped bicycles: "Yes"
2016-09-09 No data 620 Caton Ave 11218, Brooklyn No data Commercial Bicycle Unit Inspections Department of Transportation The retail establishment makes deliveries by bicycle: "Yes". The company has a correct and complete register: "Yes". The business has a proper bicycle safety poster: "Yes". Properly equipped bicycle for delivery of goods: "Yes". Properly equipped bicycles: "Yes"

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6318997703 2020-05-01 0202 PPP 620 CATON AVE, BROOKLYN, NY, 11218-2613
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17717
Loan Approval Amount (current) 17717
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11218-2613
Project Congressional District NY-09
Number of Employees 11
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17901.45
Forgiveness Paid Date 2021-05-20
3537118406 2021-02-05 0202 PPS 620 Caton Ave, Brooklyn, NY, 11218-2613
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27058
Loan Approval Amount (current) 27058
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-2613
Project Congressional District NY-09
Number of Employees 8
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27189.95
Forgiveness Paid Date 2021-08-04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State