Search icon

CATS 45 INC.

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

History

Start date End date Type Value
2025-02-17 2025-02-17 Address 145 LUDLOW ST., NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2025-02-17 2025-02-17 Address 900 3RD AVE, FRNT 2, NEW YORK, NY, 10022, 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)
2024-10-22 2025-02-17 Address 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Service of Process)
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)
2024-10-21 2025-02-17 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2023-02-13 2024-10-22 Address 145 LUDLOW ST., NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2023-02-13 2023-02-13 Address 145 LUDLOW ST., NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2023-02-13 2024-10-21 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01

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
180607000301 2018-06-07 CERTIFICATE OF CHANGE 2018-06-07
170217010448 2017-02-17 CERTIFICATE OF INCORPORATION 2017-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5304688400 2021-02-08 0202 PPS 337 W 30th St Apt 1B, New York, NY, 10001-2775
Loan Status Date 2022-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96817
Loan Approval Amount (current) 96817
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-2775
Project Congressional District NY-12
Number of Employees 30
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 98193.66
Forgiveness Paid Date 2022-07-14
7058407709 2020-05-01 0202 PPP 145 LUDLOW ST 337 W 30TH ST APT 1B, NEW YORK, NY, 10001-2775
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96817
Loan Approval Amount (current) 96817
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10001-2775
Project Congressional District NY-12
Number of Employees 50
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 98103.47
Forgiveness Paid Date 2021-09-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State