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

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

Form 5500 Series

Employer Identification Number (EIN):
112602341
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 18 DELAVAN ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 18 DELAVAN ST, BROOKLYN, NY, 11231, 1408, 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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
365705.00
Total Face Value Of Loan:
365705.00
Date:
2020-07-31
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:
500000.00
Date:
2020-05-04
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:
-143115.66
Total Face Value Of Loan:
430551.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
573666.66
Current Approval Amount:
430551
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
369501.22
Date Approved:
2021-03-04
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
365705
Current Approval Amount:
365705
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
346737.81

Date of last update: 17 Mar 2025

Sources: New York Secretary of State