Search icon

CATHERINE R. MADAIO INC.

Company Details

Name: CATHERINE R. MADAIO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 2018 (7 years ago)
Entity Number: 5366266
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: 1 Schyler Drive, Poughkeepsie, NY, United States, 12603

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
CATHERINE R. MADAIO Agent 140 WEST 69TH STREET APT.46B, NEWYORK, NY, 10023

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 1 Schyler Drive, Poughkeepsie, NY, United States, 12603

Chief Executive Officer

Name Role Address
CATHERINE R MADAIO Chief Executive Officer 1 SCHYLER DRIVE, POUGHKEEPSIE, NY, United States, 12603

History

Start date End date Type Value
2025-02-10 2025-02-10 Address 116 WEST 23RD STREET, 5TH FL., NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2025-02-10 2025-02-10 Address 1 SCHYLER DRIVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2020-09-21 2025-02-10 Address 116 WEST 23RD STREET, 5TH FL., NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2020-09-21 2025-02-10 Address 116 WEST 23RD STREET, 5TH FL., NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-06-26 2020-09-21 Address 140 WEST 69TH STREET APT.46B, NEWYORK, NY, 10023, USA (Type of address: Service of Process)
2018-06-26 2025-02-10 Address 140 WEST 69TH STREET APT.46B, NEWYORK, NY, 10023, USA (Type of address: Registered Agent)
2018-06-26 2025-02-03 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
250210000256 2025-02-03 CERTIFICATE OF CHANGE BY ENTITY 2025-02-03
220718000364 2022-07-18 BIENNIAL STATEMENT 2022-06-01
200921060461 2020-09-21 BIENNIAL STATEMENT 2020-06-01
180626010629 2018-06-26 CERTIFICATE OF INCORPORATION 2018-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7542398608 2021-03-23 0202 PPP 116 W 23rd St Ste 500, New York, NY, 10011-2403
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 585
Loan Approval Amount (current) 585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
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, 10011-2403
Project Congressional District NY-12
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 587.02
Forgiveness Paid Date 2021-07-30

Date of last update: 23 Mar 2025

Sources: New York Secretary of State