Search icon

CATHERINE H II INC.

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

Company Details

Entity Name: CATHERINE H II INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Jun 2019
Business ALEI: 1312899
Annual report due: 28 Dec 2025
Business address: 144 Main St, Westport, CT, 06880, United States
Mailing address: 144 Main St, Westport, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: catherine@catherineh.com
E-Mail: sally@catherineh.com

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
CATHERINE HIRIART Agent 144 Main St, Westport, CT, 06880, United States 144 MAIN ST, WESTPORT, CT, 06880, United States +1 203-446-6082 catherine@catherineh.com 70 SANDPIPER CRESENT, MILFORD, CT, 06460, United States

Director

Name Role Business address Residence address
Catherine Hiriart Director 144 Main St, Westport, CT, 06880, United States 70 Sandpiper Cres, Milford, CT, 06460-7969, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012128088 2024-12-11 - Annual Report Annual Report -
BF-0012475706 2023-12-14 - Annual Report Annual Report -
BF-0010181509 2022-11-28 - Annual Report Annual Report -
BF-0008008006 2021-12-28 2021-12-28 First Report Organization and First Report 2021
0006580660 2019-06-17 2019-06-17 Business Formation Certificate of Incorporation -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4024638103 2020-07-15 0156 PPP 144 MAIN ST, WESTPORT, CT, 06880
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) 26805
Loan Approval Amount (current) 26805
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 U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WESTPORT, FAIRFIELD, CT, 06880-0001
Project Congressional District CT-04
Number of Employees 4
NAICS code 448120
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 Female Owned
Veteran Unanswered
Forgiveness Amount 26998.37
Forgiveness Paid Date 2021-04-08
3100868503 2021-02-23 0156 PPS 144 MAIN ST, WESTPORT, CT, 06880
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16470
Loan Approval Amount (current) 16470
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTPORT, FAIRFIELD, CT, 06880
Project Congressional District CT-04
Number of Employees 7
NAICS code 448120
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 Female Owned
Veteran Unanswered
Forgiveness Amount 16595.54
Forgiveness Paid Date 2021-12-02

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
0005203155 Active OFS 2024-04-02 2029-04-03 ORIG FIN STMT

Parties

Name CATHERINE H II INC.
Role Debtor
Name JPMorgan Chase Bank, NA
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