Search icon

CATHRINE HUMPHREY SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CATHRINE HUMPHREY SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2010 (15 years ago)
Entity Number: 3920309
ZIP code: 11411
County: Queens
Place of Formation: New York
Address: 115-26 209TH STREET, CAMBRIA HEIGHTS, NY, United States, 11411
Principal Address: 115-26 209TH ST, CAMBRIA HEIGHTS, NY, United States, 11411

Contact Details

Phone +1 877-285-5865

Phone +1 646-523-1276

Phone +1 877-285-3872

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES OKOH Chief Executive Officer 115-26 209TH ST, CAMBRIA HEIGHTS, NY, United States, 11411

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115-26 209TH STREET, CAMBRIA HEIGHTS, NY, United States, 11411

Licenses

Number Status Type Date End date Description
BIC-4462 No data Trade waste removal 2017-04-03 No data BIC File Number of the Entity: BIC-4462
1395843-DCA Inactive Business 2011-06-09 2013-07-31 No data

Filings

Filing Number Date Filed Type Effective Date
180305007028 2018-03-05 BIENNIAL STATEMENT 2018-03-01
140314006146 2014-03-14 BIENNIAL STATEMENT 2014-03-01
120523002201 2012-05-23 BIENNIAL STATEMENT 2012-03-01
100305000388 2010-03-05 CERTIFICATE OF INCORPORATION 2010-03-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1071324 FINGERPRINT INVOICED 2011-06-16 75 Fingerprint Fee
1071321 FINGERPRINT INVOICED 2011-06-16 75 Fingerprint Fee
1071323 CNV_TFEE INVOICED 2011-06-09 10.579999923706055 WT and WH - Transaction Fee
1071322 LICENSE INVOICED 2011-06-09 425 Secondhand Dealer General License Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-209057 Office of Administrative Trials and Hearings Issued Settled 2013-08-16 1000 2014-07-08 Failure to timely submit complete and accurate customer register

USAspending Awards / Financial Assistance

Date:
2020-06-18
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:
4175.00
Total Face Value Of Loan:
4175.00

Paycheck Protection Program

Date Approved:
2020-06-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4175
Current Approval Amount:
4175
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4224.33

Motor Carrier Census

DBA Name:
JUNK MASTERS
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2010-04-17
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State