Search icon

CATHBUDDY, INC.

Company Details

Name: CATHBUDDY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 2018 (7 years ago)
Entity Number: 5339142
ZIP code: 13210
County: Nassau
Place of Formation: Delaware
Address: 841 E Fayette St, Syracuse, NY, United States, 13210
Principal Address: 841 E FAYETTE STREET, SYRACUSE, NY, United States, 13210

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CATHBUDDY INC 401(K) PLAN 2023 825462014 2024-07-10 CATHBUDDY, INC. 5
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 339110
Sponsor’s telephone number 5162708097
Plan sponsor’s address 841 E FAYETTE ST, SYRACUSE, NY, 13210

Signature of

Role Plan administrator
Date 2024-07-09
Name of individual signing SOUVIK PAUL
CATHBUDDY INC 401(K) PLAN 2022 825462014 2023-07-14 CATHBUDDY, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 339110
Plan sponsor’s address 841 E FAYETTE ST, SYRACUSE, NY, 13210

Signature of

Role Plan administrator
Date 2023-07-14
Name of individual signing SOUVIK PAUL

Chief Executive Officer

Name Role Address
SOUVIK PAUL Chief Executive Officer 3093 BROADWAY, UNIT 632, OAKLAND, CA, United States, 94611

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 841 E Fayette St, Syracuse, NY, United States, 13210

History

Start date End date Type Value
2024-03-14 2024-03-14 Address 3093 BROADWAY, UNIT 632, OAKLAND, CA, 94611, USA (Type of address: Chief Executive Officer)
2024-03-14 2024-03-14 Address 41 VICTOR LANE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2020-05-05 2024-03-14 Address 41 VICTOR LANE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2018-05-10 2024-03-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240314004061 2024-03-14 BIENNIAL STATEMENT 2024-03-14
200505061638 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180510000362 2018-05-10 APPLICATION OF AUTHORITY 2018-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2286427703 2020-05-01 0235 PPP 41 VICTOR LN, WOODBURY, NY, 11797
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13105
Loan Approval Amount (current) 13105
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 New Business or 2 years or less
Project Address WOODBURY, NASSAU, NY, 11797-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 339112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13187.59
Forgiveness Paid Date 2021-02-12

Date of last update: 23 Mar 2025

Sources: New York Secretary of State