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 (16 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

National Provider Identifier

NPI Number:
1750600334

Authorized Person:

Name:
SZECHING HO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

Fax:
2122193689

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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
78827.00
Total Face Value Of Loan:
78827.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-02
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:
107390.00
Total Face Value Of Loan:
107390.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-07-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
80000.00
Total Face Value Of Loan:
80000.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78827
Current Approval Amount:
78827
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
79382.77
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
107390
Current Approval Amount:
107390
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
108331.33

Date of last update: 27 Mar 2025

Sources: New York Secretary of State