Search icon

CATALYST S.P.O.R.T., LLC

Company Details

Name: CATALYST S.P.O.R.T., LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jul 2013 (12 years ago)
Entity Number: 4433878
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 275 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
COHEN SCHNEIDER & O'NEILL LLP DOS Process Agent 275 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
130719000816 2013-07-19 ARTICLES OF ORGANIZATION 2013-07-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2467027700 2020-05-01 0202 PPP 1410 BROADWAY, NEW YORK, NY, 10018
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) 70767
Loan Approval Amount (current) 70767
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71491.34
Forgiveness Paid Date 2021-05-13

Date of last update: 26 Mar 2025

Sources: New York Secretary of State