Search icon

CAULKTITE CORP.

Company Details

Name: CAULKTITE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 1982 (43 years ago)
Entity Number: 763460
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 18 Delavan Street, Brooklyn, NY, United States, 11231
Principal Address: 18 DELAVAN ST, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAULKTITE CORP. PENSION PLAN 2020 112602341 2021-11-19 CAULKTITE CORP. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-04-01
Business code 423300
Sponsor’s telephone number 7186244111
Plan sponsor’s address 18 DELAVAN ST, BROOKLYN, NY, 11231
CAULKTITE CORP. PENSION PLAN 2020 112602341 2021-11-19 CAULKTITE CORP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-04-01
Business code 423300
Sponsor’s telephone number 7186244111
Plan sponsor’s address 18 DELAVAN ST, BROOKLYN, NY, 11231
CAULKTITE CORP. PENSION PLAN 2019 112602341 2020-11-09 CAULKTITE CORP. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-04-01
Business code 423300
Sponsor’s telephone number 7186244111
Plan sponsor’s address 18 DELAVAN ST, BROOKLYN, NY, 11231
CAULKTITE CORP. PENSION PLAN 2018 112602341 2020-01-09 CAULKTITE CORP. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-04-01
Business code 423300
Sponsor’s telephone number 7186244111
Plan sponsor’s address 18 DELAVAN ST, BROOKLYN, NY, 11231

Signature of

Role Plan administrator
Date 2020-01-09
Name of individual signing ROBERT KATZ
CAULKTITE CORP. PENSION PLAN 2017 112602341 2019-01-09 CAULKTITE CORP. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-04-01
Business code 423300
Sponsor’s telephone number 7186244111
Plan sponsor’s address 18 DELAVAN ST, BROOKLYN, NY, 11231

Signature of

Role Plan administrator
Date 2019-01-09
Name of individual signing ROBERT KATZ
CAULKTITE CORP. PENSION PLAN 2016 112602341 2018-01-03 CAULKTITE CORP. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-04-01
Business code 423300
Sponsor’s telephone number 7186244111
Plan sponsor’s address 18 DELAVAN ST, BROOKLYN, NY, 11231

Signature of

Role Plan administrator
Date 2018-01-03
Name of individual signing ROBERT KATZ
CAULKTITE CORP. PENSION PLAN 2015 112602341 2016-12-28 CAULKTITE CORP. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-04-01
Business code 423300
Sponsor’s telephone number 7186244111
Plan sponsor’s address 18 DELAVAN ST, BROOKLYN, NY, 11231

Signature of

Role Plan administrator
Date 2016-12-28
Name of individual signing ROBERT KATZ
CAULKTITE CORP. PENSION PLAN 2014 112602341 2015-12-31 CAULKTITE CORP. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-04-01
Business code 423300
Sponsor’s telephone number 7186244111
Plan sponsor’s address 18 DELAVAN ST, BROOKLYN, NY, 11231

Signature of

Role Plan administrator
Date 2015-12-31
Name of individual signing ROBERT KATZ
CAULKTITE CORP. PENSION PLAN 2013 112602341 2014-12-23 CAULKTITE CORP. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-04-01
Business code 423300
Sponsor’s telephone number 7186244111
Plan sponsor’s address 18 DELAVAN ST, BROOKLYN, NY, 11231

Signature of

Role Plan administrator
Date 2014-12-23
Name of individual signing ROBERT KATZ
CAULKTITE CORP. PENSION PLAN 2012 112602341 2013-12-05 CAULKTITE CORP. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-04-01
Business code 423300
Sponsor’s telephone number 7186244111
Plan sponsor’s address 18 DELAVAN ST, BROOKLYN, NY, 11231

Signature of

Role Plan administrator
Date 2013-12-05
Name of individual signing ROBERT KATZ

Chief Executive Officer

Name Role Address
ELI KATZ (ROBERT KATZ ESTATE) Chief Executive Officer 18 DELAVAN ST, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
CAULKTITE CORP. DOS Process Agent 18 Delavan Street, Brooklyn, NY, United States, 11231

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 18 DELAVAN ST, BROOKLYN, NY, 11231, 1408, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 18 DELAVAN ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2023-12-19 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-17 2023-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-05-26 2024-04-01 Address 18 DELAVAN ST, BROOKLYN, NY, 11231, 1408, USA (Type of address: Chief Executive Officer)
2018-04-09 2024-04-01 Address 18 DELAVAN ST., BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
1998-04-16 2018-04-09 Address 18 DELAVAN ST, BROOKLYN, NY, 11231, 1408, USA (Type of address: Service of Process)
1998-04-16 2020-05-26 Address 18 DELAVAN ST, BROOKLYN, NY, 11231, 1408, USA (Type of address: Chief Executive Officer)
1996-05-06 1998-04-16 Address 105 SACKET ST, BROOKLYN, NY, 11231, 1413, USA (Type of address: Principal Executive Office)
1996-05-06 1998-04-16 Address 105 SACKET ST, BROOKLYN, NY, 11231, 1413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401037703 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220726002480 2022-07-26 BIENNIAL STATEMENT 2022-04-01
200526060198 2020-05-26 BIENNIAL STATEMENT 2020-04-01
180409006029 2018-04-09 BIENNIAL STATEMENT 2018-04-01
160401006183 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140408006154 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120515002454 2012-05-15 BIENNIAL STATEMENT 2012-04-01
100430002896 2010-04-30 BIENNIAL STATEMENT 2010-04-01
080421002242 2008-04-21 BIENNIAL STATEMENT 2008-04-01
060419003075 2006-04-19 BIENNIAL STATEMENT 2006-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8652517203 2020-04-28 0202 PPP 18 Delavan Street, Brooklyn, NY, 11231-1808
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 573666.66
Loan Approval Amount (current) 430551
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-1808
Project Congressional District NY-10
Number of Employees 20
NAICS code 423310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 369501.22
Forgiveness Paid Date 2021-12-03
6742118507 2021-03-04 0202 PPS 18 Delevan St, Brooklyn, NY, 11231-1808
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 365705
Loan Approval Amount (current) 365705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-1808
Project Congressional District NY-10
Number of Employees 19
NAICS code 423310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 346737.81
Forgiveness Paid Date 2022-02-03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State