Search icon

CTL INC.

Company Details

Name: CTL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Oct 2007 (18 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 3575306
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: FOUR THRUSH COURT, EAST NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAUREN BIVONA DOS Process Agent FOUR THRUSH COURT, EAST NORTHPORT, NY, United States, 11731

Filings

Filing Number Date Filed Type Effective Date
DP-2040039 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
071002000753 2007-10-02 CERTIFICATE OF INCORPORATION 2007-10-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6405898005 2020-06-30 0219 PPP 1265 Manitou Rd, HILTON, NY, 14468-9371
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12590
Loan Approval Amount (current) 12590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HILTON, MONROE, NY, 14468-9371
Project Congressional District NY-25
Number of Employees 3
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12667.26
Forgiveness Paid Date 2021-03-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100568 Employee Retirement Income Security Act (ERISA) 2011-02-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-02-04
Termination Date 2011-07-01
Section 1132
Status Terminated

Parties

Name GESUALDI,
Role Plaintiff
Name CTL INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State