Search icon

C TAG INC.

Company Details

Name: C TAG INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2011 (14 years ago)
Entity Number: 4037786
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 34-09 56TH STREET, WOODSIDE, NY, United States, 11377
Principal Address: 34-09 56TH ST`, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34-09 56TH STREET, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
KUN HO BAE Chief Executive Officer 34-09 56TH ST, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 34-09 56TH ST, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2024-08-15 2024-08-15 Address 34-09 56TH ST, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2024-08-15 2025-01-02 Address 34-09 56TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2024-08-15 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-15 2025-01-02 Address 34-09 56TH ST, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2013-04-09 2024-08-15 Address 34-09 56TH ST, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2011-01-04 2024-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-01-04 2024-08-15 Address 34-09 56TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102002288 2025-01-02 BIENNIAL STATEMENT 2025-01-02
240815003684 2024-08-15 BIENNIAL STATEMENT 2024-08-15
150313006043 2015-03-13 BIENNIAL STATEMENT 2015-01-01
130409002581 2013-04-09 BIENNIAL STATEMENT 2013-01-01
110104000495 2011-01-04 CERTIFICATE OF INCORPORATION 2011-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5269077304 2020-04-30 0202 PPP 3409 56TH ST, WOODSIDE, NY, 11377-2121
Loan Status Date 2021-10-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3500
Loan Approval Amount (current) 3500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODSIDE, QUEENS, NY, 11377-2121
Project Congressional District NY-06
Number of Employees 1
NAICS code 323113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3545.45
Forgiveness Paid Date 2021-08-25
5608798310 2021-01-25 0202 PPS 3409 56th St, Woodside, NY, 11377-2121
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3500
Loan Approval Amount (current) 3500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-2121
Project Congressional District NY-06
Number of Employees 1
NAICS code 323113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3542.19
Forgiveness Paid Date 2022-04-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State