Search icon

J. CATALANO & SONS, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: J. CATALANO & SONS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Apr 1956
Business ALEI: 0025524
Annual report due: 12 Apr 2026
Business address: 34 S Water St, Greenwich, CT, 06830-6837, United States
Mailing address: 34 S Water St, Greenwich, CT, United States, 06830-6837
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: phil@catalanoandsons.com

Industry & Business Activity

NAICS

441222 Boat Dealers

This U.S. industry comprises establishments primarily engaged in (1) retailing new and/or used boats or retailing new boats in combination with activities, such as repair services and selling replacement parts and accessories, and/or (2) retailing new and/or used outboard motors, boat trailers, marine supplies, parts, and accessories. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
J CATALANO SONS INC 401 K PROFIT SHARING PLAN TRUST 2013 060711684 2014-05-14 J CATALANO & SONS INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 441222
Sponsor’s telephone number 2035319207
Plan sponsor’s address 34 S WATER ST, GREENWICH, CT, 068306837

Signature of

Role Plan administrator
Date 2014-05-14
Name of individual signing PHILIP C. CATALANO JR.
Valid signature Filed with authorized/valid electronic signature
J CATALANO SONS INC 401 K PROFIT SHARING PLAN TRUST 2012 060711684 2013-06-21 J CATALANO & SONS INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 441222
Sponsor’s telephone number 2035319207
Plan sponsor’s address 34 S WATER ST, GREENWICH, CT, 068306837

Signature of

Role Plan administrator
Date 2013-06-21
Name of individual signing J CATALANO SONS INC
Valid signature Filed with authorized/valid electronic signature
J CATALANO & SONS INC 2009 060711684 2010-05-19 J CATALANO & SONS INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 441222
Sponsor’s telephone number 2035319207
Plan sponsor’s address 34 SOUTH WATER STREET, GREENWICH, CT, 06830

Plan administrator’s name and address

Administrator’s EIN 060711684
Plan administrator’s name J CATALANO & SONS INC
Plan administrator’s address 34 SOUTH WATER STREET, GREENWICH, CT, 06830
Administrator’s telephone number 2035319207

Signature of

Role Plan administrator
Date 2010-05-19
Name of individual signing J CATALANO SONS INC
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PHILIP C. CATALANO Agent 34 S Water St, Greenwich, CT, 06830-6837, United States 34 S Water St, Greenwich, CT, 06830-6837, United States +1 203-536-2883 phil@catalanoandsons.com 36 BYRAM SHORE RD, GREENWICH, CT, 06830, United States

Officer

Name Role Business address Residence address
PHILIP C. CATALANO JR. Officer 34 SOUTH WATER STREET, GREENWICH, CT, 06830, United States 36 BYRAM SHORE RD., GREENWICH, CT, 06830, United States
ROBERT A CATALANO Officer 34 SOUTH WATER STREET, GREENWICH, CT, 06830, United States 5 MERCIA LANE, GREENWICH, CT, 06830, United States
JOSEPH D. CATALANO Officer 34 SOUTH WATER STREET, GREENWICH, CT, 06830, United States 134 BYRAM SHORE ROAD, GREENWICH, CT, 06830, United States

Director

Name Role Business address Residence address
KEVIN V. CATALANO Director 34 SOUTH WATER STREET, GREENWICH, CT, 06830, United States 453 E PUTNAM AVE 1L, COS COB, CT, 06807, United States

History

Type Old value New value Date of change
Name change JOSEPH CATALANO & SONS INCORPORATED J. CATALANO & SONS, INC. 1991-12-23

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012898446 2025-03-14 - Annual Report Annual Report -
BF-0012342561 2024-03-28 - Annual Report Annual Report -
BF-0011087197 2024-01-08 - Annual Report Annual Report -
BF-0010263866 2022-04-04 - Annual Report Annual Report 2022
0007339967 2021-05-17 - Annual Report Annual Report 2021
0007237609 2021-03-17 - Annual Report Annual Report 2019
0007237626 2021-03-17 - Annual Report Annual Report 2020
0006120503 2018-03-13 - Annual Report Annual Report 2018
0005833572 2017-05-04 - Annual Report Annual Report 2017
0005586646 2016-06-15 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6228627704 2020-05-01 0156 PPP 34 S WATER ST, GREENWICH, CT, 06830-6837
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 181590
Loan Approval Amount (current) 181590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address GREENWICH, FAIRFIELD, CT, 06830-6837
Project Congressional District CT-04
Number of Employees 10
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 183480.53
Forgiveness Paid Date 2021-05-20

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005235171 Active OFS 2024-08-20 2029-12-27 AMENDMENT

Parties

Name J. CATALANO & SONS, INC.
Role Debtor
Name ITT COMMERCIAL FINANCE CORP.
Role Secured Party
0005170871 Active OFS 2023-10-16 2029-02-27 AMENDMENT

Parties

Name J. CATALANO & SONS, INC.
Role Debtor
Name WELLS FARGO COMMERCIAL DISTRIBUTION FINANCE, LLC
Role Secured Party
0005170878 Active OFS 2023-10-16 2029-02-27 AMENDMENT

Parties

Name J. CATALANO & SONS, INC.
Role Debtor
Name WELLS FARGO COMMERCIAL DISTRIBUTION FINANCE, LLC
Role Secured Party
0005124394 Active OFS 2023-03-09 2028-08-28 AMENDMENT

Parties

Name J. CATALANO & SONS, INC.
Role Debtor
Name YAMAHA MOTOR FINANCE CORPORATION, U.S.A.
Role Secured Party
0005006486 Active OFS 2021-07-31 2025-09-10 AMENDMENT

Parties

Name J. CATALANO & SONS, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003401496 Active OFS 2020-09-10 2025-09-10 ORIG FIN STMT

Parties

Name J. CATALANO & SONS, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003345515 Active OFS 2019-12-10 2025-04-04 AMENDMENT

Parties

Name J. CATALANO & SONS, INC.
Role Debtor
Name GE COMMERCIAL DISTRIBUTION FINANCE CORPORATION
Role Secured Party
0003344091 Active OFS 2019-12-05 2025-04-04 AMENDMENT

Parties

Name J. CATALANO & SONS, INC.
Role Debtor
Name GE COMMERCIAL DISTRIBUTION FINANCE CORPORATION
Role Secured Party
0003323949 Active OFS 2019-08-08 2029-12-27 AMENDMENT

Parties

Name J. CATALANO & SONS, INC.
Role Debtor
Name WELLS FARGO COMMERCIAL DISTRIBUTION FINANCE, LLC
Role Secured Party
0003324020 Active OFS 2019-08-07 2029-12-27 AMENDMENT

Parties

Name J. CATALANO & SONS, INC.
Role Debtor
Name WELLS FARGO COMMERCIAL DISTRIBUTION FINANCE, LLC
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information