Search icon

CATIZONE ENGINEERING, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CATIZONE ENGINEERING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Nov 2009 (16 years ago)
Entity Number: 3882683
ZIP code: 10538
County: Westchester
Place of Formation: New York
Address: 1 WEST AVENUE, SUITE 219, LARCHMONT, NY, United States, 10538

Shares Details

Shares issued 10

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
PIETRO A. CATIZONE DOS Process Agent 1 WEST AVENUE, SUITE 219, LARCHMONT, NY, United States, 10538

Chief Executive Officer

Name Role Address
PIETRO A. CATIZONE Chief Executive Officer 1 WEST AVENUE, SUITE 219, LARCHMONT, NY, United States, 10538

Form 5500 Series

Employer Identification Number (EIN):
271403892
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2013-11-22 2017-11-16 Address 9 OVERLOOK TERRACE, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office)
2013-11-22 2017-11-16 Address 9 OVERLOOK TERRACE, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2013-11-22 2017-11-16 Address 9 OVERLOOK TERRACE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
2011-12-08 2013-11-22 Address 30 SUMMIT ROAD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
2011-12-08 2013-11-22 Address 30 SUMMIT ROAD, KATONAH, NY, 10536, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171116006292 2017-11-16 BIENNIAL STATEMENT 2017-11-01
151102006649 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131122006236 2013-11-22 BIENNIAL STATEMENT 2013-11-01
111208002812 2011-12-08 BIENNIAL STATEMENT 2011-11-01
091125000204 2009-11-25 CERTIFICATE OF INCORPORATION 2009-11-25

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
57500.00
Total Face Value Of Loan:
57500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57500
Current Approval Amount:
57500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58030.63

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State