Search icon

CATCO PROPERTY MAINTENANCE, INC.

Company Details

Name: CATCO PROPERTY MAINTENANCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2018 (7 years ago)
Entity Number: 5278993
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 130 Toledo Street, Farmingdale, NY, United States, 11735

Shares Details

Shares issued 100

Share Par Value 0.001

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CATCO PROPERTY MAINTENANCE INC. 401(K) PLAN 2023 824409128 2024-09-23 CATCO PROPERTY MAINTENANCE INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541990
Sponsor’s telephone number 5164590190
Plan sponsor’s address 130 TOLEDO ST, FARMINGDALE, NY, 117356625

Signature of

Role Plan administrator
Date 2024-09-23
Name of individual signing GREGORY CATALANO
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130 Toledo Street, Farmingdale, NY, United States, 11735

Agent

Name Role Address
PHILIP CATALANO Agent 31 LANGDON ROAD, FARMINGDALE, NY, 11735

Chief Executive Officer

Name Role Address
GREGORY CATALANO Chief Executive Officer 130 TOLEDO STREET, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2024-06-20 2024-06-20 Address 130 TOLEDO STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2024-06-20 2024-06-20 Address 15904 GARSTON LANE, MIDLOTHIAN, VA, 23112, USA (Type of address: Chief Executive Officer)
2024-02-27 2024-06-20 Address 15904 GARSTON LANE, MIDLOTHIAN, VA, 23112, USA (Type of address: Chief Executive Officer)
2024-02-27 2024-06-20 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001
2024-02-27 2024-02-27 Address 15904 GARSTON LANE, MIDLOTHIAN, VA, 23112, USA (Type of address: Chief Executive Officer)
2024-02-27 2024-02-27 Address 130 TOLEDO STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2024-02-27 2024-06-20 Address 130 TOLEDO STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2024-02-27 2024-06-20 Address 31 LANGDON ROAD, FARMINGDALE, NY, 11735, USA (Type of address: Registered Agent)
2024-02-27 2024-06-20 Address 130 Toledo Street, Farmingdale, NY, 11735, USA (Type of address: Service of Process)
2024-02-09 2024-02-09 Address 130 TOLEDO STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240620002678 2024-06-20 CERTIFICATE OF AMENDMENT 2024-06-20
240227003111 2024-02-27 BIENNIAL STATEMENT 2024-02-27
240209002136 2024-02-08 CERTIFICATE OF AMENDMENT 2024-02-08
230825001486 2023-08-25 BIENNIAL STATEMENT 2022-02-01
210728001314 2021-07-28 BIENNIAL STATEMENT 2021-07-28
180202000059 2018-02-02 CERTIFICATE OF INCORPORATION 2018-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4777088610 2021-03-20 0235 PPS 31 Langdon Rd, Farmingdale, NY, 11735-3002
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50957
Loan Approval Amount (current) 50957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, NASSAU, NY, 11735-3002
Project Congressional District NY-03
Number of Employees 4
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51258.01
Forgiveness Paid Date 2021-10-27
6132177303 2020-04-30 0235 PPP 31 Langdon Road, Farmingdale, NY, 11735
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59655
Loan Approval Amount (current) 46186.11
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 5
NAICS code 561790
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 46698.01
Forgiveness Paid Date 2021-06-17

Date of last update: 24 Mar 2025

Sources: New York Secretary of State