Search icon

CATALYST QUARTET LLC

Company Details

Name: CATALYST QUARTET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Feb 2018 (7 years ago)
Entity Number: 5285993
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 500 FORT WASHINGTON AVE, APT C41, NEW YORK, NY, United States, 10033

DOS Process Agent

Name Role Address
CATALYST QUARTET LLC DOS Process Agent 500 FORT WASHINGTON AVE, APT C41, NEW YORK, NY, United States, 10033

Filings

Filing Number Date Filed Type Effective Date
180817000566 2018-08-17 CERTIFICATE OF CHANGE 2018-08-17
180525000716 2018-05-25 CERTIFICATE OF PUBLICATION 2018-05-25
180213010551 2018-02-13 ARTICLES OF ORGANIZATION 2018-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4984678003 2020-06-26 0202 PPP 500 FORT WASHINGTON AVE APT C41, NEW YORK, NY, 10033
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14655
Loan Approval Amount (current) 14655
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 NEW YORK, NEW YORK, NY, 10033-0001
Project Congressional District NY-13
Number of Employees 3
NAICS code 711130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14769.1
Forgiveness Paid Date 2021-04-13

Date of last update: 07 Mar 2025

Sources: New York Secretary of State