Search icon

CATALANO MEAT CORP.

Company Details

Name: CATALANO MEAT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 2013 (12 years ago)
Entity Number: 4416132
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 601 OLD COUNTRY ROAD, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 601 OLD COUNTRY ROAD, PLAINVIEW, NY, United States, 11803

Licenses

Number Type Address
707954 Retail grocery store 601 OLD COUNTRY RD, PLAINVIEW, NY, 11803

Filings

Filing Number Date Filed Type Effective Date
130611000731 2013-06-11 CERTIFICATE OF INCORPORATION 2013-06-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-15 CATALANO MEAT 601 OLD COUNTRY RD, PLAINVIEW, Nassau, NY, 11803 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5742097208 2020-04-27 0235 PPP 601 old country rd, PLAINVIEW, NY, 11803-4901
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166025
Loan Approval Amount (current) 166025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PLAINVIEW, NASSAU, NY, 11803-4901
Project Congressional District NY-03
Number of Employees 13
NAICS code 445210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 167763.65
Forgiveness Paid Date 2021-05-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State