Search icon

FAT CAT'S RECOVERY & REPAIR, INC.

Company Details

Name: FAT CAT'S RECOVERY & REPAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Dec 2013 (11 years ago)
Date of dissolution: 05 Jun 2023
Entity Number: 4501514
ZIP code: 14783
County: Cattaraugus
Place of Formation: New York
Address: 2504 W. PERIMETER ROAD, STEAMBURG, NY, United States, 14783
Principal Address: 2504 W PERIMETER ROAD, STEAMBURG, NY, United States, 14783

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2504 W. PERIMETER ROAD, STEAMBURG, NY, United States, 14783

Chief Executive Officer

Name Role Address
CHRISTOPHER R TRAVIS Chief Executive Officer PO BOX 633, PORTVILLE, NY, United States, 14770

History

Start date End date Type Value
2020-02-04 2023-08-16 Address PO BOX 633, PORTVILLE, NY, 14770, USA (Type of address: Chief Executive Officer)
2013-12-16 2023-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-12-16 2023-08-16 Address 2504 W. PERIMETER ROAD, STEAMBURG, NY, 14783, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230816000268 2023-06-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-05
200204061004 2020-02-04 BIENNIAL STATEMENT 2019-12-01
131216000601 2013-12-16 CERTIFICATE OF INCORPORATION 2014-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
24012.00
Total Face Value Of Loan:
24012.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24012
Current Approval Amount:
24012
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
24273.83

Date of last update: 26 Mar 2025

Sources: New York Secretary of State