Search icon

CATCO PROPERTY MAINTENANCE, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
824409128
Plan Year:
2023
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-20 2024-06-20 Address 15904 GARSTON LANE, MIDLOTHIAN, VA, 23112, USA (Type of address: Chief Executive Officer)
2024-06-20 2024-06-20 Address 130 TOLEDO STREET, FARMINGDALE, NY, 11735, 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 130 TOLEDO STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2024-02-27 2024-02-27 Address 15904 GARSTON LANE, MIDLOTHIAN, VA, 23112, 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

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
50957.00
Total Face Value Of Loan:
50957.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
59655.00
Total Face Value Of Loan:
46186.11

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59655
Current Approval Amount:
46186.11
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
46698.01
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50957
Current Approval Amount:
50957
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51258.01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State