Search icon

CT HEALTH CASTLE CORP.

Company Details

Name: CT HEALTH CASTLE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Oct 2009 (15 years ago)
Date of dissolution: 17 Dec 2024
Entity Number: 3870469
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 86 BOWERY STREET, NEW YORK, NY, United States, 10013
Principal Address: 86 BOWERY ST, 1ST FL, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 86 BOWERY STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
SZE CHING HO Chief Executive Officer 86 BOWERY ST, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2025-01-04 2025-01-04 Address 86 BOWERY ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-05-30 2025-01-04 Address 86 BOWERY STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2024-05-30 2024-05-30 Address 86 BOWERY ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-05-30 2024-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-30 2025-01-04 Address 86 BOWERY ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2021-12-13 2024-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-12-16 2024-05-30 Address 86 BOWERY ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2009-10-22 2024-05-30 Address 86 BOWERY STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2009-10-22 2021-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250104000634 2024-12-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-17
240530020975 2024-05-30 BIENNIAL STATEMENT 2024-05-30
131216002213 2013-12-16 BIENNIAL STATEMENT 2013-10-01
091022000661 2009-10-22 CERTIFICATE OF INCORPORATION 2009-10-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-03-08 No data 86 BOWERY, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-11 No data 86 BOWERY, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-08 No data 86 BOWERY, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-29 No data 86 BOWERY, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-18 No data 86 BOWERY, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2625048 CL VIO INVOICED 2017-06-14 175 CL - Consumer Law Violation
2625040 CL VIO CREDITED 2017-06-14 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-06-08 Settlement (Pre-Hearing) Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2002958410 2021-02-03 0202 PPS 86 Bowery, New York, NY, 10013-4615
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78827
Loan Approval Amount (current) 78827
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4615
Project Congressional District NY-10
Number of Employees 23
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79382.77
Forgiveness Paid Date 2021-10-22
2910517700 2020-05-01 0202 PPP 86 BOWERY, NEW YORK, NY, 10013
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107390
Loan Approval Amount (current) 107390
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 170
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108331.33
Forgiveness Paid Date 2021-03-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State