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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CTU PROFIT SHARING PLAN 2023 113586304 2024-10-07 CTU.COM CORP. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541519
Sponsor’s telephone number 5162805350
Plan sponsor’s address P.O. BOX 1322, MANHASSET, NY, 11030

Signature of

Role Plan administrator
Date 2024-10-07
Name of individual signing FAUSTO PUGLIESE
Valid signature Filed with authorized/valid electronic signature
CTU PROFIT SHARING PLAN 2022 113586304 2023-10-04 CTU.COM CORP. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541519
Sponsor’s telephone number 5162805350
Plan sponsor’s address 6800 JERICHO TURNPIKE, SUITE 116W, SYOSSET, NY, 11791

Signature of

Role Plan administrator
Date 2023-10-04
Name of individual signing FAUSTO PUGLIESE
CTU PROFIT SHARING PLAN 2021 113586304 2022-10-14 CTU.COM CORP. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541519
Sponsor’s telephone number 5162805350
Plan sponsor’s address 6800 JERICHO TURNPIKE, SUITE 116W, SYOSSET, NY, 11791

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing FAUSTO PUGLIESE
CTU PROFIT SHARING PLAN 2020 113586304 2021-09-22 CTU.COM CORP. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541519
Sponsor’s telephone number 5162805350
Plan sponsor’s address 6800 JERICHO TURNPIKE, SUITE 110E, SYOSSET, NY, 11791

Signature of

Role Plan administrator
Date 2021-09-22
Name of individual signing FAUSTO PUGLIESE
CTU PROFIT SHARING PLAN 2019 113586304 2020-08-21 CTU.COM CORP. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541519
Sponsor’s telephone number 5162805350
Plan sponsor’s address 6800 JERICHO TURNPIKE, SUITE 110E, SYOSSET, NY, 11791

Plan administrator’s name and address

Administrator’s EIN 113586304
Plan administrator’s name CTU.COM CORP.
Plan administrator’s address 6800 JERICHO TURNPIKE, SUITE 110E, SYOSSET, NY, 11791
Administrator’s telephone number 5162805350

Signature of

Role Plan administrator
Date 2020-08-21
Name of individual signing FAUSTO PUGLIESE
Role Employer/plan sponsor
Date 2020-08-21
Name of individual signing FAUSTO PUGLIESE
CTU PROFIT SHARING PLAN 2018 113586304 2019-10-02 CTU.COM CORP. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541519
Sponsor’s telephone number 5162805350
Plan sponsor’s address 6800 JERICHO TURNPIKE, SUITE 110E, SYOSSET, NY, 11791

Plan administrator’s name and address

Administrator’s EIN 113586304
Plan administrator’s name CTU.COM CORP.
Plan administrator’s address 6800 JERICHO TURNPIKE, SUITE 110E, SYOSSET, NY, 11791
Administrator’s telephone number 5162805350

Signature of

Role Plan administrator
Date 2019-10-02
Name of individual signing FAUSTO PUGLIESE
CTU PROFIT SHARING PLAN 2017 113586304 2018-10-09 CTU.COM CORP. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541519
Sponsor’s telephone number 5162805350
Plan sponsor’s address 6800 JERICHO TURNPIKE, SUITE 110E, SYOSSET, NY, 11791

Plan administrator’s name and address

Administrator’s EIN 113586304
Plan administrator’s name CTU.COM CORP.
Plan administrator’s address 6800 JERICHO TURNPIKE, SUITE 110E, SYOSSET, NY, 11791
Administrator’s telephone number 5162805350

Signature of

Role Plan administrator
Date 2018-10-09
Name of individual signing FAUSTO PUGLIESE
CTU PROFIT SHARING PLAN 2016 113586304 2017-07-25 CTU.COM CORP. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541519
Sponsor’s telephone number 5162805350
Plan sponsor’s address 6800 JERICHO TURNPIKE, SUITE 208W, SYOSSET, NY, 11791

Plan administrator’s name and address

Administrator’s EIN 113586304
Plan administrator’s name CTU.COM CORP.
Plan administrator’s address 6800 JERICHO TURNPIKE, SUITE 208W, SYOSSET, NY, 11791
Administrator’s telephone number 5162805350

Signature of

Role Plan administrator
Date 2017-07-25
Name of individual signing FAUSTO PUGLIESE
CTU PROFIT SHARING PLAN 2015 113586304 2016-09-29 CTU.COM CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541519
Sponsor’s telephone number 5162805350
Plan sponsor’s address 6800 JERICHO TURNPIKE, SUITE 208W, SYOSSET, NY, 11791

Plan administrator’s name and address

Administrator’s EIN 113586304
Plan administrator’s name CTU.COM CORP.
Plan administrator’s address 6800 JERICHO TURNPIKE, SUITE 208W, SYOSSET, NY, 11791
Administrator’s telephone number 5162805350

Signature of

Role Plan administrator
Date 2016-09-29
Name of individual signing FAUSTO PUGLIESE
CTU PROFIT SHARING PLAN 2014 113586304 2015-09-22 CTU.COM CORP. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541519
Sponsor’s telephone number 5162805350
Plan sponsor’s address 6800 JERICHO TURNPIKE - 208W, SYOSSET, NY, 11791

Plan administrator’s name and address

Administrator’s EIN 113586304
Plan administrator’s name CTU.COM CORP.
Plan administrator’s address 6800 JERICHO TURNPIKE - 208W, SYOSSET, NY, 11791
Administrator’s telephone number 5162805350

Signature of

Role Plan administrator
Date 2015-09-22
Name of individual signing FAUSTO PUGLIESE

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

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: Chief Executive Officer)
2015-01-07 2025-01-07 Address 100 SUMMIT DR, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
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)
2011-03-08 2013-01-10 Address 6800 JERICHO TURNPIKE, STE 215W, 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: Chief Executive Officer)
2007-01-08 2011-03-08 Address 27 RIDGE DRIVE EAST, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office)
2007-01-08 2011-03-08 Address PO BOX 416, ROSLYN HEIGHTS, NY, 11577, 0416, USA (Type of address: Chief Executive Officer)
2007-01-08 2011-03-08 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
130110006594 2013-01-10 BIENNIAL STATEMENT 2013-01-01
110308002556 2011-03-08 BIENNIAL STATEMENT 2011-01-01
090105002707 2009-01-05 BIENNIAL STATEMENT 2009-01-01
070108002538 2007-01-08 BIENNIAL STATEMENT 2007-01-01
050218002752 2005-02-18 BIENNIAL STATEMENT 2005-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7026517702 2020-05-01 0235 PPP 6800 Jericho Turnpike Suite 116w, Syosset, NY, 11791
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109600
Loan Approval Amount (current) 109600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syosset, NASSAU, NY, 11791-0001
Project Congressional District NY-03
Number of Employees 5
NAICS code 517110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 110915.2
Forgiveness Paid Date 2021-07-19

Date of last update: 30 Mar 2025

Sources: New York Secretary of State