Search icon

CATAPULT USA INC.

Headquarter

Company Details

Name: CATAPULT USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 2016 (9 years ago)
Entity Number: 5042745
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 140 Adams Ave. Suite A5, Hauppauge, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER LYNCH Chief Executive Officer 140 ADAMS AVE. SUITE A5, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
PETER LYNCH DOS Process Agent 140 Adams Ave. Suite A5, Hauppauge, NY, United States, 11788

Links between entities

Type:
Headquarter of
Company Number:
CORP_74159931
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
814523202
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-11 2024-11-11 Address 140 ADAMS AVE, SUITE A5, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2024-11-11 2024-11-11 Address 140 ADAMS AVE. SUITE A5, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2024-02-05 2024-11-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-05 2024-11-11 Address 140 ADAMS AVE, SUITE A5, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-07-05 2024-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241111000463 2024-11-11 BIENNIAL STATEMENT 2024-11-11
230705002469 2023-07-05 BIENNIAL STATEMENT 2022-11-01
161123010124 2016-11-23 CERTIFICATE OF INCORPORATION 2016-11-23

USAspending Awards / Financial Assistance

Date:
2021-03-01
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:
25461.00
Total Face Value Of Loan:
25461.00
Date:
2020-07-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-06-27
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:
25461.27
Total Face Value Of Loan:
25461.27
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25461.27
Current Approval Amount:
25461.27
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
25676.28
Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25461
Current Approval Amount:
25461
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
25691.89

Date of last update: 24 Mar 2025

Sources: New York Secretary of State