Search icon

ST KATHERINE GROUP INC.

Company Details

Name: ST KATHERINE GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 2016 (9 years ago)
Entity Number: 4910605
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 181 WESTCHESTER AVE, STE 301A, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS WILLIAMS Chief Executive Officer 181 WESTCHESTER AVE, STE 301A, PORT CHESTER, NY, United States, 10573

DOS Process Agent

Name Role Address
NICHOLAS WILLIAMS DOS Process Agent 181 WESTCHESTER AVE, STE 301A, PORT CHESTER, NY, United States, 10573

History

Start date End date Type Value
2024-10-11 2024-10-11 Address 181 WESTCHESTER AVE, STE 301A, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2023-05-30 2024-10-11 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-05-30 2024-10-11 Address 181 WESTCHESTER AVE, STE 301A, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
2023-05-30 2023-05-30 Address 181 WESTCHESTER AVE, STE 301A, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2023-05-30 2024-10-11 Address 181 WESTCHESTER AVE, STE 301A, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2020-03-03 2023-05-30 Address 181 WESTCHESTER AVE, STE 301A, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
2019-04-26 2020-03-03 Address 181 WESTCHESTER AVENUE, STE 301A, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
2019-04-26 2023-05-30 Address 181 WESTCHESTER AVE, STE 301A, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2016-03-10 2023-05-30 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2016-03-10 2019-04-26 Address 181 WESTCHESTER AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241011002531 2024-10-11 BIENNIAL STATEMENT 2024-10-11
230530003381 2023-05-30 BIENNIAL STATEMENT 2022-03-01
200303061111 2020-03-03 BIENNIAL STATEMENT 2020-03-01
190426060079 2019-04-26 BIENNIAL STATEMENT 2018-03-01
160310010236 2016-03-10 CERTIFICATE OF INCORPORATION 2016-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9016577203 2020-04-28 0202 PPP 81 Greenhaven Rd, Rye, NY, 10580
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11800
Loan Approval Amount (current) 11800
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 Rye, WESTCHESTER, NY, 10580-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11936.1
Forgiveness Paid Date 2021-07-08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State