Search icon

CATHERINE A. RODE, INC.

Company Details

Name: CATHERINE A. RODE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 2011 (13 years ago)
Entity Number: 4172428
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 221 WEST 20TH STREET APT 5E, NEW YORK, NY, United States, 10011
Principal Address: 221 W 20TH ST, 5E, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CATHERINE RODE Chief Executive Officer 221 W 20TH ST, 5E, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
CATHERINE RODE DOS Process Agent 221 WEST 20TH STREET APT 5E, NEW YORK, NY, United States, 10011

Filings

Filing Number Date Filed Type Effective Date
140130002519 2014-01-30 BIENNIAL STATEMENT 2013-12-01
111205000045 2011-12-05 CERTIFICATE OF INCORPORATION 2011-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6782428010 2020-06-30 0235 PPP 9 ROBINSON DR, BETHPAGE, NY, 11714-1416
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BETHPAGE, NASSAU, NY, 11714-1416
Project Congressional District NY-03
Number of Employees 1
NAICS code 561312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21085.03
Forgiveness Paid Date 2021-09-20

Date of last update: 26 Mar 2025

Sources: New York Secretary of State