Search icon

CACTUS AT SMITHTOWN, INC.

Company Details

Name: CACTUS AT SMITHTOWN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 2012 (13 years ago)
Entity Number: 4276796
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 150 MOTOR PARKWAY, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CACTUS AT SMITHTOWN INC 401(K) PROFIT SHARING PLAN & TRUST 2021 461132435 2022-05-10 CACTUS AT SMITHTOWN INC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812112
Sponsor’s telephone number 5163800366
Plan sponsor’s address 100 EAST MAIN ST, SMITHTOWN, NY, 11787

Signature of

Role Plan administrator
Date 2022-05-10
Name of individual signing ALFRED A MATTERA
CACTUS AT SMITHTOWN INC 401(K) PROFIT SHARING PLAN & TRUST 2020 461132435 2021-06-16 CACTUS AT SMITHTOWN INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812112
Sponsor’s telephone number 6317240005
Plan sponsor’s address 542 ROUTE 111, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2021-06-16
Name of individual signing ALFRED A MATTERA
CACTUS AT SMITHTOWN INC 401(K) PROFIT SHARING PLAN & TRUST 2019 461132435 2020-04-10 CACTUS AT SMITHTOWN INC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812112
Sponsor’s telephone number 5163800366
Plan sponsor’s address 100 EAST MAIN ST, SMITHTOWN, NY, 11787

Signature of

Role Plan administrator
Date 2020-04-10
Name of individual signing ALFRED MATTERA
CACTUS AT SMITHTOWN 401 K PROFIT SHARING PLAN TRUST 2018 461132435 2019-05-20 CACTUS AT SMITHTOWN INC 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812112
Sponsor’s telephone number 6319873129
Plan sponsor’s address 100 EAST MAIN ST, SMITHTOWN, NY, 11787

Signature of

Role Plan administrator
Date 2019-05-20
Name of individual signing ALFRED MATTERA
CACTUS AT SMITHTOWN 401 K PROFIT SHARING PLAN TRUST 2017 461132435 2018-07-31 CACTUS AT SMITHTOWN INC 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812112
Sponsor’s telephone number 6317240005
Plan sponsor’s address 100 EAST MAIN ST, SMITHTOWN, NY, 11787

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing ALFRED MATTERA
CACTUS AT SMITHTOWN 401 K PROFIT SHARING PLAN TRUST 2016 461132435 2017-07-18 CACTUS AT SMITHTOWN INC 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812112
Sponsor’s telephone number 6319873129
Plan sponsor’s address 100 EAST MAIN ST, SMITHTOWN, NY, 11787

Signature of

Role Plan administrator
Date 2017-07-18
Name of individual signing ALFRED MATTERA
CACTUS AT SMITHTOWN 401 K PROFIT SHARING PLAN TRUST 2015 461132435 2016-08-01 CACTUS AT SMITHTOWN INC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812112
Sponsor’s telephone number 5163800366
Plan sponsor’s address 100 EAST MAIN ST, SMITHTOWN, NY, 11787

Signature of

Role Plan administrator
Date 2016-08-01
Name of individual signing MICHAEL ROONEY

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 MOTOR PARKWAY, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2012-07-30 2021-08-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120730000757 2012-07-30 CERTIFICATE OF INCORPORATION 2012-07-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2521077205 2020-04-16 0235 PPP 100 E MAIN STREETPO BOX, SMITHTOWN, NY, 11787-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124600
Loan Approval Amount (current) 124600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SMITHTOWN, SUFFOLK, NY, 11787-0001
Project Congressional District NY-01
Number of Employees 36
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 125790.62
Forgiveness Paid Date 2021-04-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State