Search icon

CATS 45 INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CATS 45 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 2017 (8 years ago)
Entity Number: 5087882
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207
Principal Address: 900 3RD AVE, FRNT 2, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
LUCAS CATENACCI Chief Executive Officer 900 3RD AVE, FRNT 2, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. DOS Process Agent 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

Form 5500 Series

Employer Identification Number (EIN):
815420688
Plan Year:
2024
Number Of Participants:
57
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-17 2025-02-17 Address 900 3RD AVE, FRNT 2, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-02-17 2025-02-17 Address 145 LUDLOW ST., NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2024-10-22 2024-10-22 Address 145 LUDLOW ST., NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2024-10-22 2025-02-17 Address 145 LUDLOW ST., NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2024-10-22 2025-02-17 Address 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250217000859 2025-02-17 BIENNIAL STATEMENT 2025-02-17
241022002282 2024-10-21 CERTIFICATE OF CHANGE BY ENTITY 2024-10-21
230213001790 2023-02-13 BIENNIAL STATEMENT 2023-02-01
210211060407 2021-02-11 BIENNIAL STATEMENT 2021-02-01
180629000261 2018-06-29 CERTIFICATE OF CHANGE 2018-06-29

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
96817.00
Total Face Value Of Loan:
96817.00
Date:
2020-05-18
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:
2020-05-03
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:
96817.00
Total Face Value Of Loan:
96817.00

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$96,817
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$96,817
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$98,193.66
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $96,814
Utilities: $1
Jobs Reported:
50
Initial Approval Amount:
$96,817
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$96,817
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$98,103.47
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $96,817

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State