Search icon

CTID INC.

Company Details

Name: CTID INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 1991 (34 years ago)
Entity Number: 1550939
ZIP code: 10598
County: Nassau
Place of Formation: New York
Address: 2308 BROOKSIDE AVE., YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARY TRESTYN DOS Process Agent 2308 BROOKSIDE AVE., YORKTOWN HEIGHTS, NY, United States, 10598

Chief Executive Officer

Name Role Address
CARY TRESTYN Chief Executive Officer 2308 BROOKSIDE AVE., YORKTOWN HEIGHTS, NY, United States, 10598

History

Start date End date Type Value
1992-12-07 1997-05-29 Address 19 IRMA AVENUE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
1992-12-07 1997-05-29 Address 19 IRMA AVENUE, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
1992-12-07 1997-05-29 Address 19 IRMA AVENUE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
1991-05-28 1992-12-07 Address 19 IRMA AVENUE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503061559 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501060734 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170503007019 2017-05-03 BIENNIAL STATEMENT 2017-05-01
150518006116 2015-05-18 BIENNIAL STATEMENT 2015-05-01
130513006354 2013-05-13 BIENNIAL STATEMENT 2013-05-01
110602002666 2011-06-02 BIENNIAL STATEMENT 2011-05-01
090520002258 2009-05-20 BIENNIAL STATEMENT 2009-05-01
070517002855 2007-05-17 BIENNIAL STATEMENT 2007-05-01
050706002750 2005-07-06 BIENNIAL STATEMENT 2005-05-01
030502002729 2003-05-02 BIENNIAL STATEMENT 2003-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2957857400 2020-05-06 0202 PPP 2308 BROOKSIDE AVENUE, YORKTOWN HEIGHTS, NY, 10598
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10725
Loan Approval Amount (current) 10725
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YORKTOWN HEIGHTS, WESTCHESTER, NY, 10598-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10819.91
Forgiveness Paid Date 2021-03-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State