Search icon

CT TWO, INC.

Company Details

Name: CT TWO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1999 (26 years ago)
Entity Number: 2332226
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 87-07 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, United States, 11372
Principal Address: 41-19 NATIONAL STREET, CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PERCY TAN Chief Executive Officer 41-19 NATIONAL STREET, CORONA, NY, United States, 11368

DOS Process Agent

Name Role Address
C/O PERCY TAN DOS Process Agent 87-07 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, United States, 11372

History

Start date End date Type Value
2001-03-09 2007-01-19 Address 41-19 NATIONAL ST, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2001-03-09 2007-01-19 Address 41-19 NATIONAL ST, CORONA, NY, 11368, USA (Type of address: Principal Executive Office)
1999-01-07 2017-03-29 Address 87-07 ROOSSEVELT AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210113060250 2021-01-13 BIENNIAL STATEMENT 2021-01-01
190107061121 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170329006122 2017-03-29 BIENNIAL STATEMENT 2017-01-01
150123006281 2015-01-23 BIENNIAL STATEMENT 2015-01-01
130215002244 2013-02-15 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2021-04-23
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:
201981.00
Total Face Value Of Loan:
201981.00
Date:
2021-01-28
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:
144272.00
Total Face Value Of Loan:
144272.00

Paycheck Protection Program

Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
201981
Current Approval Amount:
201981
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
205074.35
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
144272
Current Approval Amount:
144272
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
146173.23

Date of last update: 31 Mar 2025

Sources: New York Secretary of State