Search icon

CTU.COM CORP.

Company Details

Name: CTU.COM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2001 (24 years ago)
Entity Number: 2600599
ZIP code: 11030
County: Nassau
Place of Formation: New York
Address: 100 SUMMIT DR, MANHASSET, NY, United States, 11030
Principal Address: 6800 JERICHO TURNPIKE, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FAUSTO PUGLIESE DOS Process Agent 100 SUMMIT DR, MANHASSET, NY, United States, 11030

Chief Executive Officer

Name Role Address
FAUSTO PUGLIESE Chief Executive Officer 100 SUMMIT DR, MANHASSET, NY, United States, 11030

Form 5500 Series

Employer Identification Number (EIN):
113586304
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-07 2025-01-07 Address 100 SUMMIT DR, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2015-01-07 2025-01-07 Address 100 SUMMIT DR, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2015-01-07 2025-01-07 Address 100 SUMMIT DR, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2013-01-10 2019-05-07 Address 6800 JERICHO TURNPIKE, STE 208W, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
2011-03-08 2015-01-07 Address 27 RIDGE DRIVE EAST, ROSLYN, NY, 11576, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250107004953 2025-01-07 BIENNIAL STATEMENT 2025-01-07
230104004330 2023-01-04 BIENNIAL STATEMENT 2023-01-01
210707001156 2021-07-07 BIENNIAL STATEMENT 2021-07-07
190507060836 2019-05-07 BIENNIAL STATEMENT 2019-01-01
150107006174 2015-01-07 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
109600.00
Total Face Value Of Loan:
109600.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
109600
Current Approval Amount:
109600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
110915.2

Date of last update: 30 Mar 2025

Sources: New York Secretary of State