Search icon

CTS RESEARCH INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CTS RESEARCH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 2006 (19 years ago)
Entity Number: 3407704
ZIP code: 11234
County: Kings
Place of Formation: New York
Principal Address: 3017 QUENTIN RD, BROOKLYN, NY, United States, 11234
Address: 3017 QUENTIN ROAD, BROOKLYN, CT, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CTS RESEARCH INC. DOS Process Agent 3017 QUENTIN ROAD, BROOKLYN, CT, United States, 11234

Chief Executive Officer

Name Role Address
SEAN M CROWLEY Chief Executive Officer 3017 QUENTIN RD, BROOKLYN, NY, United States, 11234

Links between entities

Type:
Headquarter of
Company Number:
F08000005462
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
20221148901
State:
COLORADO
COLORADO profile:
Type:
Headquarter of
Company Number:
0958218
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
205580638
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 3017 QUENTIN RD, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2024-03-05 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-15 2024-09-03 Address 3017 QUENTIN ROAD, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2008-10-09 2024-09-03 Address 3017 QUENTIN RD, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2006-09-01 2024-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240903002410 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220913003016 2022-09-13 BIENNIAL STATEMENT 2022-09-01
200915060189 2020-09-15 BIENNIAL STATEMENT 2020-09-01
200415060108 2020-04-15 BIENNIAL STATEMENT 2018-09-01
160902006207 2016-09-02 BIENNIAL STATEMENT 2016-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
95000.00
Total Face Value Of Loan:
95000.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95000
Current Approval Amount:
95000
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
95881.39

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State