Search icon

CATALINA OPERATING CORPORATION

Company Details

Name: CATALINA OPERATING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1944 (81 years ago)
Entity Number: 55356
ZIP code: 11509
County: Nassau
Place of Formation: New York
Address: 2045 OCEAN BLVD, ATLANTIC BEACH, NY, United States, 11509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2045 OCEAN BLVD, ATLANTIC BEACH, NY, United States, 11509

Chief Executive Officer

Name Role Address
LAWRENCE WEIN Chief Executive Officer 2045 OCEAN BLVD, ATLANTIC BEACH, NY, United States, 11509

History

Start date End date Type Value
2023-06-22 2023-06-22 Address 2045 OCEAN BLVD, ATLANTIC BEACH, NY, 11509, USA (Type of address: Chief Executive Officer)
2020-08-04 2023-06-22 Address 2045 OCEAN BLVD, ATLANTIC BEACH, NY, 11509, USA (Type of address: Chief Executive Officer)
2018-08-02 2020-08-04 Address 2045 OCEAN BLVD, ATLANTIC BEACH, NY, 11509, USA (Type of address: Chief Executive Officer)
2012-08-21 2023-06-22 Address 2045 OCEAN BLVD, ATLANTIC BEACH, NY, 11509, USA (Type of address: Service of Process)
2007-10-19 2018-08-02 Address 2045 OCEAN BLVD, ATLANTIC BEACH, NY, 11509, USA (Type of address: Chief Executive Officer)
2007-10-19 2012-08-21 Address 521 5TH AVE, ATLANTIC BEACH, NY, 11509, USA (Type of address: Service of Process)
2004-10-07 2023-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1944-08-31 2007-10-19 Address 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Service of Process)
1944-08-31 2004-10-07 Shares Share type: NO PAR VALUE, Number of shares: 25, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230622000884 2023-06-22 BIENNIAL STATEMENT 2022-08-01
200804060799 2020-08-04 BIENNIAL STATEMENT 2020-08-01
180802007139 2018-08-02 BIENNIAL STATEMENT 2018-08-01
151217000475 2015-12-17 CERTIFICATE OF AMENDMENT 2015-12-17
140828006133 2014-08-28 BIENNIAL STATEMENT 2014-08-01
120821002528 2012-08-21 BIENNIAL STATEMENT 2012-08-01
100824003073 2010-08-24 BIENNIAL STATEMENT 2010-08-01
081007002798 2008-10-07 BIENNIAL STATEMENT 2008-08-01
071019002815 2007-10-19 BIENNIAL STATEMENT 2006-08-01
041007000508 2004-10-07 CERTIFICATE OF AMENDMENT 2004-10-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2871798608 2021-03-15 0235 PPS 2045 Ocean Blvd, Atlantic Beach, NY, 11509-1132
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140000
Loan Approval Amount (current) 140000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Atlantic Beach, NASSAU, NY, 11509-1132
Project Congressional District NY-04
Number of Employees 113
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 140493.89
Forgiveness Paid Date 2021-09-07

Date of last update: 19 Mar 2025

Sources: New York Secretary of State