Search icon

C.C.T.S. INC.

Company Details

Name: C.C.T.S. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 1997 (28 years ago)
Entity Number: 2184216
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 11 E BROADWAY STE 12C, NEW YORK, NY, United States, 10038
Principal Address: 11 E BROADWAY, SUITE 12C, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEWEN CHEN Chief Executive Officer 11 E BROADWAY, SUITE 12C, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
C.C.T.S. INC. DOS Process Agent 11 E BROADWAY STE 12C, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2009-08-24 2017-09-05 Address 11 E BROADWAY, SUITE 6A, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2009-08-24 2017-09-05 Address 11 E BROADWAY, SUITE 6A, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2003-10-02 2009-08-24 Address 11 E BROADWAY / SUITE 6C, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2003-10-02 2009-08-24 Address 11 E BROADWAY / SUITE 6C, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
1997-09-25 2017-09-05 Address C/O RUI YAO GUO, 11 EAST BROADWAY, SUITE 6D, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190904060926 2019-09-04 BIENNIAL STATEMENT 2019-09-01
170905007625 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150909006099 2015-09-09 BIENNIAL STATEMENT 2015-09-01
130916006394 2013-09-16 BIENNIAL STATEMENT 2013-09-01
110919002411 2011-09-19 BIENNIAL STATEMENT 2011-09-01
090824002504 2009-08-24 BIENNIAL STATEMENT 2009-09-01
070904002207 2007-09-04 BIENNIAL STATEMENT 2007-09-01
051102002671 2005-11-02 BIENNIAL STATEMENT 2005-09-01
031002002461 2003-10-02 BIENNIAL STATEMENT 2003-09-01
970925000584 1997-09-25 CERTIFICATE OF INCORPORATION 1997-09-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-03-01 No data 11 BOWERY, Manhattan, NEW YORK, NY, 10002 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
182678 OL VIO INVOICED 2012-03-19 450 OL - Other Violation
150702 CL VIO INVOICED 2011-03-17 525 CL - Consumer Law Violation
108357 CL VIO INVOICED 2009-03-30 575 CL - Consumer Law Violation
95084 CL VIO INVOICED 2008-03-18 350 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1487858603 2021-03-13 0202 PPS 11 E Broadway Ste 12C, New York, NY, 10038-1013
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71190
Loan Approval Amount (current) 71190
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 New York, NEW YORK, NY, 10038-1013
Project Congressional District NY-10
Number of Employees 11
NAICS code 541213
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 71635.73
Forgiveness Paid Date 2021-11-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State