Search icon

C2 RESEARCH INC.

Headquarter

Company Details

Name: C2 RESEARCH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2012 (12 years ago)
Entity Number: 4335507
ZIP code: 10708
County: Westchester
Place of Formation: New York
Principal Address: 153 MIDLAND AVE, BRONXVILLE, NY, United States, 10708
Address: 153 midland avenue, bronxville, NY, United States, 10708

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHELLY KLOSE Chief Executive Officer 119 PONDFIELD ROAD, UNIT 1011, BRONXVILLE, NY, United States, 10708

DOS Process Agent

Name Role Address
SHELLY KLOSE DOS Process Agent 153 midland avenue, bronxville, NY, United States, 10708

Links between entities

Type:
Headquarter of
Company Number:
001-041-205
State:
Alabama

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 119 PONDFIELD ROAD, UNIT 370, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2025-01-06 2025-01-06 Address 119 PONDFIELD ROAD, UNIT 1011, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2020-12-01 2025-01-06 Address 119 PONDFIELD ROAD, UNIT 370, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2020-12-01 2025-01-06 Address 205 VERNON STREET, ROSEVILLE, CA, 95678, USA (Type of address: Service of Process)
2014-12-30 2020-12-01 Address 141 PARKWAY ROAD SUITE 11, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250106002610 2025-01-06 BIENNIAL STATEMENT 2025-01-06
201201060090 2020-12-01 BIENNIAL STATEMENT 2020-12-01
161206007988 2016-12-06 BIENNIAL STATEMENT 2016-12-01
141230006485 2014-12-30 BIENNIAL STATEMENT 2014-12-01
121219001029 2012-12-19 CERTIFICATE OF INCORPORATION 2012-12-19

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
64062.00
Total Face Value Of Loan:
64062.00
Date:
2020-05-20
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:
-62797.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64062
Current Approval Amount:
64062
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
64635.75

Date of last update: 26 Mar 2025

Sources: New York Secretary of State