Search icon

C-SQUARED, INC.

Company Details

Name: C-SQUARED, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 1997 (28 years ago)
Entity Number: 2170241
ZIP code: 10065
County: Suffolk
Place of Formation: New York
Address: 340 EAST 64TH STREET, #28A, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
C-SQUARED 2023 113391931 2024-07-11 C-SQUARED INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 721199
Sponsor’s telephone number 9173259118
Plan sponsor’s address 1320 HILLCREST DR BOX 462, ORIENT, NY, 11957

Signature of

Role Plan administrator
Date 2024-07-11
Name of individual signing NICK RICE
C-SQUARED 2022 113391931 2023-09-11 C-SQUARED INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 236110
Sponsor’s telephone number 9173259118
Plan sponsor’s address 1320 HILLCREST DR BOX 462, ORIENT, NY, 11957

Signature of

Role Plan administrator
Date 2023-09-11
Name of individual signing NICK RICE

Chief Executive Officer

Name Role Address
CATHLEEN CASEY Chief Executive Officer 340 EAST 64TH ST., 28A, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
CATHLEEN CASEY DOS Process Agent 340 EAST 64TH STREET, #28A, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2007-09-24 2009-09-16 Address 340 EAST 64TH ST., NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2003-09-09 2007-09-24 Address 1320 HILLCREST DRIVE, PO BOX 479, ORIENT, NY, 11957, USA (Type of address: Chief Executive Officer)
2003-09-09 2009-09-16 Address PO BOX 479, 1320 HILLCREST DR, ORIENT, NY, 11957, USA (Type of address: Service of Process)
2003-09-09 2009-09-16 Address 1320 HILLCREST DRIVE, PO BOX 479, ORIENT, NY, 11957, USA (Type of address: Principal Executive Office)
1999-09-21 2003-09-09 Address PO BOX 479, ORIENT, NY, 11957, USA (Type of address: Chief Executive Officer)
1999-09-21 2003-09-09 Address PO BOX 479, ORIENT, NY, 11957, USA (Type of address: Service of Process)
1999-09-21 2003-09-09 Address 1320 HILLCREST DR, ORIENT, NY, 11957, USA (Type of address: Principal Executive Office)
1997-08-11 1999-09-21 Address PO BOX 2014, ORIENT, NY, 11957, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170809006357 2017-08-09 BIENNIAL STATEMENT 2017-08-01
131022006000 2013-10-22 BIENNIAL STATEMENT 2013-08-01
110919003046 2011-09-19 BIENNIAL STATEMENT 2011-08-01
090916002094 2009-09-16 BIENNIAL STATEMENT 2009-08-01
070924002226 2007-09-24 BIENNIAL STATEMENT 2007-08-01
051103003001 2005-11-03 BIENNIAL STATEMENT 2005-08-01
030909002992 2003-09-09 BIENNIAL STATEMENT 2003-08-01
010828002593 2001-08-28 BIENNIAL STATEMENT 2001-08-01
990921002745 1999-09-21 BIENNIAL STATEMENT 1999-08-01
970811000201 1997-08-11 CERTIFICATE OF INCORPORATION 1997-08-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4963238404 2021-02-07 0202 PPS 340 E 64th St Apt 28A, New York, NY, 10065-7507
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10065-7507
Project Congressional District NY-12
Number of Employees 1
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20157.81
Forgiveness Paid Date 2021-12-23
5810657202 2020-04-27 0202 PPP 340 East 64th St, Apt 28A, New York, NY, 10065
Loan Status Date 2022-06-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24537.5
Loan Approval Amount (current) 24537.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10065-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20191.78
Forgiveness Paid Date 2021-05-03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State