Search icon

CACTUS REGENCY, INC.

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9352018401 2021-02-16 0235 PPS 44 W Jefryn Blvd Ste E, Deer Park, NY, 11729-4721
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 474362
Loan Approval Amount (current) 474362
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-4721
Project Congressional District NY-02
Number of Employees 111
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 478182.89
Forgiveness Paid Date 2021-12-14
7860067003 2020-04-08 0235 PPP 100 E JEFRYN BLVD Suite H, DEER PARK, NY, 11729-5714
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 533650
Loan Approval Amount (current) 533650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEER PARK, SUFFOLK, NY, 11729-5714
Project Congressional District NY-02
Number of Employees 186
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 539527.46
Forgiveness Paid Date 2021-06-04

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4181479 Intrastate Non-Hazmat 2024-01-18 - - 1 1 Private(Property)
Legal Name CACTUS REGENCY INC
DBA Name -
Physical Address 44 W JEFRYN BLVD STE E , DEER PARK, NY, 11729-4721, US
Mailing Address 44 W JEFRYN BLVD STE E , DEER PARK, NY, 11729-4721, US
Phone (631) 586-4849
Fax (631) 522-1688
E-mail PETER.MELE@CACTUSSALON.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 24 Mar 2025

Sources: New York Secretary of State