Search icon

CACTUS REGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CACTUS REGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2017 (8 years ago)
Entity Number: 5073307
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 14 SPINNER LANE, COMMACK, NY, United States, 11725
Principal Address: 44 West Jefryn Road, Deer Park, NY, United States, 11749

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 SPINNER LANE, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
PETER MELE Chief Executive Officer 14 SPINNER LANE, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2021-12-08 2022-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-01-24 2021-12-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221208003515 2022-12-08 BIENNIAL STATEMENT 2021-01-01
170124010296 2017-01-24 CERTIFICATE OF INCORPORATION 2017-01-24

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
474362.00
Total Face Value Of Loan:
474362.00
Date:
2020-06-24
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:
2020-04-08
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:
533650.00
Total Face Value Of Loan:
533650.00

Paycheck Protection Program

Jobs Reported:
186
Initial Approval Amount:
$533,650
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$533,650
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$539,527.46
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $533,650
Jobs Reported:
111
Initial Approval Amount:
$474,362
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$474,362
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$478,182.89
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $474,359
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 522-1688
Add Date:
2024-01-18
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State