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
110322002736 2011-03-22 BIENNIAL STATEMENT 2011-01-01
090501002309 2009-05-01 BIENNIAL STATEMENT 2009-01-01
070119002558 2007-01-19 BIENNIAL STATEMENT 2007-01-01
050203002586 2005-02-03 BIENNIAL STATEMENT 2005-01-01
030115002550 2003-01-15 BIENNIAL STATEMENT 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9313958801 2021-04-23 0202 PPS 4119 National St, Corona, NY, 11368-2446
Loan Status Date 2022-12-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 201981
Loan Approval Amount (current) 201981
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5536
Servicing Lender Name Cathay Bank
Servicing Lender Address 777 N Broadway, LOS ANGELES, CA, 90012-2819
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11368-2446
Project Congressional District NY-14
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 5536
Originating Lender Name Cathay Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 205074.35
Forgiveness Paid Date 2022-11-09
7522058309 2021-01-28 0202 PPP 4119 National St, Corona, NY, 11368-2446
Loan Status Date 2022-06-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144272
Loan Approval Amount (current) 144272
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5536
Servicing Lender Name Cathay Bank
Servicing Lender Address 777 N Broadway, LOS ANGELES, CA, 90012-2819
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11368-2446
Project Congressional District NY-14
Number of Employees 16
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 5536
Originating Lender Name Cathay Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146173.23
Forgiveness Paid Date 2022-05-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State