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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-15
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:
140000.00
Total Face Value Of Loan:
140000.00
Date:
2020-06-18
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:
293677.00
Total Face Value Of Loan:
293677.00
Date:
2020-05-29
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:
184069.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
140000
Current Approval Amount:
140000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
140493.89

Date of last update: 19 Mar 2025

Sources: New York Secretary of State