Search icon

CATHYB INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: CATHYB INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Nov 2016
Business ALEI: 1221396
Annual report due: 03 Jul 2025
Business address: 10 Roxbury Road, Woodbury, CT, 06798, United States
Mailing address: 10 Roxbury Road, Woodbury, CT, United States, 06798
ZIP code: 06798
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: carltonw@agcpa.net

Industry & Business Activity

NAICS

458110 Clothing and Clothing Accessories Retailers

This industry comprises establishments primarily engaged in retailing general or specialized lines of new clothing and clothing accessories, such as hats and caps, costume jewelry, gloves, handbags, ties, wigs, toupees, and belts. These establishments may provide basic alterations, such as hemming, taking in or letting out seams, or lengthening or shortening sleeves. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CATHY BOSKOFF Agent 10 ROXBURY RD, WOODBURY, CT, 06798, United States 10 ROXBURY RD, WOODBURY, CT, 06798, United States +1 732-617-7004 carltonw@agcpa.net 10 ROXBURY RD, WOODBURY, CT, 06798, United States

Officer

Name Role Business address Phone E-Mail Residence address
CATHY BOSKOFF Officer 10 Roxbury Road, Woodbury, CT, 06798, United States +1 732-617-7004 carltonw@agcpa.net 10 ROXBURY RD, WOODBURY, CT, 06798, United States

Director

Name Role Business address Phone E-Mail Residence address
CATHY BOSKOFF Director 10 Roxbury Road, Woodbury, CT, 06798, United States +1 732-617-7004 carltonw@agcpa.net 10 ROXBURY RD, WOODBURY, CT, 06798, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0008012528 2024-07-03 2024-07-03 First Report Organization and First Report 2017
BF-0012615399 2024-04-22 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005688683 2016-11-07 2016-11-07 Business Formation Certificate of Incorporation -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4172318408 2021-02-06 0156 PPS 641 Main St S, Woodbury, CT, 06798-3417
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8805
Loan Approval Amount (current) 8805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodbury, LITCHFIELD, CT, 06798-3417
Project Congressional District CT-05
Number of Employees 1
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8885.54
Forgiveness Paid Date 2022-01-12
9540477803 2020-06-08 0156 PPP 641 Main Street South, WOODBURY, CT, 06798
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8805
Loan Approval Amount (current) 8805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODBURY, LITCHFIELD, CT, 06798-0001
Project Congressional District CT-05
Number of Employees 1
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8873.07
Forgiveness Paid Date 2021-03-31
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