Search icon

THE KATKIN COMPANY INC.

Company Details

Name: THE KATKIN COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 1980 (45 years ago)
Entity Number: 621203
ZIP code: 11721
County: Suffolk
Place of Formation: New York
Address: 1 STONY HOLLOW ROAD, CENTERPORT, NY, United States, 11721
Principal Address: 1 Stony Hollow Rd, Centerport, NY, United States, 11721

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE SHACK DOS Process Agent 1 STONY HOLLOW ROAD, CENTERPORT, NY, United States, 11721

Chief Executive Officer

Name Role Address
MACE MATTHEW COLODNY Chief Executive Officer 1 STONY HOLLOW ROAD, CENTERPORT, NY, United States, 11721

Agent

Name Role Address
mace matthew colodny Agent 231 coolidge drive, CENTERPORT, NY, 11721

Form 5500 Series

Employer Identification Number (EIN):
133063177
Plan Year:
2009
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
10
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0341-24-110148 Alcohol sale 2024-04-22 2024-04-22 2024-10-31 1 STONY HOLLOW ROAD, CENTERPORT, New York, 11721 Summer Restaurant

History

Start date End date Type Value
2022-07-19 2022-07-19 Address 38 BUTTON BALL LN, WESTON, CT, 06883, USA (Type of address: Chief Executive Officer)
2022-07-19 2022-07-19 Address 1 STONY HOLLOW ROAD, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer)
2004-04-16 2022-07-19 Address 38 BUTTON BALL LN, WESTON, CT, 06883, USA (Type of address: Chief Executive Officer)
2000-04-27 2004-04-16 Address 39 BUTTON BALL LANE, WESTON, CT, 06882, USA (Type of address: Principal Executive Office)
2000-04-27 2004-04-16 Address 1 STONY HOLLOW RD, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220719000030 2022-07-14 CERTIFICATE OF CHANGE BY ENTITY 2022-07-14
220705003032 2022-07-05 BIENNIAL STATEMENT 2022-04-01
060428002681 2006-04-28 BIENNIAL STATEMENT 2006-04-01
040416002225 2004-04-16 BIENNIAL STATEMENT 2004-04-01
020422002486 2002-04-22 BIENNIAL STATEMENT 2002-04-01

USAspending Awards / Financial Assistance

Date:
2021-04-28
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:
25863.00
Total Face Value Of Loan:
25863.00
Date:
2020-05-19
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:
150000.00
Total Face Value Of Loan:
150000.00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State