Search icon

CATCO TRUCKING CORP.

Company Details

Name: CATCO TRUCKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 2018 (7 years ago)
Entity Number: 5275530
ZIP code: 14004
County: Erie
Place of Formation: New York
Address: 1266 Town Line Rd, Alden, NY, United States, 14004
Principal Address: 1266 Townline Road, Alden, NY, United States, 14004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CATCO TRUCKING CORP. 401(K) PROFIT SHARING PLAN 2023 824536687 2024-09-03 CATCO TRUCKING CORP. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 237310
Sponsor’s telephone number 7166514642
Plan sponsor’s address 1266 TOWNLINE ROAD, ALDEN, NY, 14004

Signature of

Role Plan administrator
Date 2024-09-03
Name of individual signing MICHAEL SALVADORE
CATCO TRUCKING CORP. 401(K) PROFIT SHARING PLAN 2022 824536687 2023-08-29 CATCO TRUCKING CORP. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 237310
Sponsor’s telephone number 7166514642
Plan sponsor’s address 1266 TOWNLINE ROAD, ALDEN, NY, 14004

Signature of

Role Plan administrator
Date 2023-08-29
Name of individual signing MICHAEL SALVADORE
CATCO TRUCKING CORP. 401(K) PROFIT SHARING PLAN 2021 824536687 2022-09-28 CATCO TRUCKING CORP. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 237310
Sponsor’s telephone number 7166514642
Plan sponsor’s address 1266 TOWNLINE ROAD, ALDEN, NY, 14004

Signature of

Role Plan administrator
Date 2022-09-28
Name of individual signing MICHAEL SALVADORE

DOS Process Agent

Name Role Address
CATCO TRUCKING CORP. DOS Process Agent 1266 Town Line Rd, Alden, NY, United States, 14004

Chief Executive Officer

Name Role Address
ELIJAH MBUGUA Chief Executive Officer 66 AVIAN WAY, LANCASTER, NY, United States, 14086

History

Start date End date Type Value
2024-01-05 2024-01-05 Address 66 AVIAN WAY, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
2018-01-29 2024-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-01-29 2024-01-05 Address 1266 TOWNLINE ROAD, ALDEN, NY, 14004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240105000965 2024-01-05 BIENNIAL STATEMENT 2024-01-05
220824000236 2022-08-24 BIENNIAL STATEMENT 2022-01-01
180129000457 2018-01-29 CERTIFICATE OF INCORPORATION 2018-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3388767107 2020-04-11 0296 PPP 1266 TOWNLINE ROAD, ALDEN, NY, 14004
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55500
Loan Approval Amount (current) 55500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ALDEN, ERIE, NY, 14004-0001
Project Congressional District NY-23
Number of Employees 8
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56109.74
Forgiveness Paid Date 2021-05-27

Date of last update: 24 Mar 2025

Sources: New York Secretary of State