Search icon

CTAC HOLDINGS LLC

Company Details

Name: CTAC HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Feb 2011 (14 years ago)
Entity Number: 4060389
ZIP code: 10018
County: Kings
Place of Formation: New York
Address: 505 West 37th Street, Apt 34F, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
CHRISTOPHER TAYLOR DOS Process Agent 505 West 37th Street, Apt 34F, NEW YORK, NY, United States, 10018

Licenses

Number Type Address
740482 Retail grocery store 75 GREENWICH AVE, NEW YORK, NY, 10014
737447 Retail grocery store 500 WEST 33RD ST 4TH FL #430, NEW YORK, NY, 10001
720547 Retail grocery store 75 NINTH AVE, KIOSK AREA 3, KIOSK #2, NEW YORK, NY, 10011
718635 Retail grocery store 162 BLEECKER ST, NEW YORK, NY, 10014
713456 Retail grocery store 68 35TH ST, BROOKLYN, NY, 11232
629395 Retail grocery store 324 GRAND CENTRAL, STALL#24, NEW YORK, NY, 10017

History

Start date End date Type Value
2013-02-21 2025-02-02 Address 99 JANE STREET, APT 4E, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2011-02-25 2013-02-21 Address 445 HAMILTON AVENUE, SUITE 1102, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250202000745 2025-02-02 BIENNIAL STATEMENT 2025-02-02
230201005896 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210204060024 2021-02-04 BIENNIAL STATEMENT 2021-02-01
190204060399 2019-02-04 BIENNIAL STATEMENT 2019-02-01
170201007338 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150204006522 2015-02-04 BIENNIAL STATEMENT 2015-02-01
130221006035 2013-02-21 BIENNIAL STATEMENT 2013-02-01
110705000742 2011-07-05 CERTIFICATE OF PUBLICATION 2011-07-05
110225000836 2011-02-25 ARTICLES OF ORGANIZATION 2011-02-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-10 LI LAC CHOCOLATES 75 NINTH AVE KIOSK AREA 3,, NEW YORK, New York, NY, 10011 A Food Inspection Department of Agriculture and Markets No data
2024-09-20 LI-LAC CHOCOLATES 162 BLEECKER ST, NEW YORK, New York, NY, 10014 A Food Inspection Department of Agriculture and Markets No data
2024-07-18 LI LAC CHOCOLATES 75 GREENWICH AVE, NEW YORK, New York, NY, 10014 A Food Inspection Department of Agriculture and Markets No data
2024-01-02 LI LAC CHOCOLATES 75 NINTH AVE # KIOSK AREA 3,, NEW YORK, New York, NY, 10011 A Food Inspection Department of Agriculture and Markets No data
2024-01-02 LI LAC CHOCOLATES 75 NINTH AVE KIOSK AREA 3,, NEW YORK, New York, NY, 10011 A Food Inspection Department of Agriculture and Markets No data
2023-11-13 LI-LAC CHOCOLATES 500 WEST 33RD ST 4TH FL #430, NEW YORK, New York, NY, 10001 A Food Inspection Department of Agriculture and Markets No data
2023-07-14 LI-LAC CHOCOLATES 162 BLEECKER ST, NEW YORK, New York, NY, 10014 A Food Inspection Department of Agriculture and Markets No data
2023-06-30 LI LAC CHOCOLATES 75 GREENWICH AVE, NEW YORK, New York, NY, 10014 A Food Inspection Department of Agriculture and Markets No data
2023-01-10 LI LAC CHOCOLATES 75 NINTH AVE # KIOSK AREA 3,, NEW YORK, New York, NY, 10011 A Food Inspection Department of Agriculture and Markets No data
2023-01-10 LI LAC CHOCOLATES 75 NINTH AVE KIOSK AREA 3,, NEW YORK, New York, NY, 10011 A Food Inspection Department of Agriculture and Markets No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2779189 SCALE-01 INVOICED 2018-04-20 20 SCALE TO 33 LBS
2653801 SCALE-01 INVOICED 2017-08-09 40 SCALE TO 33 LBS
2397341 SCALE-01 INVOICED 2016-08-09 40 SCALE TO 33 LBS
2396261 SCALE-01 INVOICED 2016-08-04 20 SCALE TO 33 LBS
1567105 SCALE-01 INVOICED 2014-01-22 20 SCALE TO 33 LBS

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5560918407 2021-02-08 0202 PPS 68 35th St Unit 18, Brooklyn, NY, 11232-2215
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 415060
Loan Approval Amount (current) 415060
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-2215
Project Congressional District NY-10
Number of Employees 38
NAICS code 445292
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 417965.42
Forgiveness Paid Date 2021-10-25
3640957108 2020-04-11 0202 PPP 68 35TH ST, BROOKLYN, NY, 11232-2019
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 411185
Loan Approval Amount (current) 411185
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11232-2019
Project Congressional District NY-10
Number of Employees 13
NAICS code 311352
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 416187.75
Forgiveness Paid Date 2021-07-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State