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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
585.00
Total Face Value Of Loan:
585.00
Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
3100.00
Total Face Value Of Loan:
3100.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
585
Current Approval Amount:
585
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
587.02

Date of last update: 23 Mar 2025

Sources: New York Secretary of State