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

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

Form 5500 Series

Employer Identification Number (EIN):
113391931
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:

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)

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

Paycheck Protection Program

Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20157.81
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24537.5
Current Approval Amount:
24537.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20191.78

Date of last update: 31 Mar 2025

Sources: New York Secretary of State