Search icon

C5, INC.

Company Details

Name: C5, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 1989 (36 years ago)
Entity Number: 1357150
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 40 W 27TH ST, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 W 27TH ST, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
RON BOCHAR Chief Executive Officer 40 WEST 27TH ST, 7TH FL, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
133525221
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
1995-03-16 2003-04-30 Address 40 W 27TH ST, NEW YORK, NY, 10001, 6908, USA (Type of address: Chief Executive Officer)
1989-05-31 1995-03-16 Address 234 WEST 24TH, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050718002358 2005-07-18 BIENNIAL STATEMENT 2005-05-01
030430002851 2003-04-30 BIENNIAL STATEMENT 2003-05-01
010524002462 2001-05-24 BIENNIAL STATEMENT 2001-05-01
990623002158 1999-06-23 BIENNIAL STATEMENT 1999-05-01
970609002492 1997-06-09 BIENNIAL STATEMENT 1997-05-01

USAspending Awards / Financial Assistance

Date:
2020-09-11
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:
0.00
Date:
2020-05-03
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:
194600.00
Total Face Value Of Loan:
194600.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
194600
Current Approval Amount:
194600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
197189.26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State