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

Links between entities

Type Company Name Company Number State
Headquarter of C2 RESEARCH INC., Alabama 001-041-205 Alabama

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

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)
2012-12-19 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-12-19 2020-12-01 Address 141 PARKWAY ROAD SUITE 11, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2307628504 2021-02-20 0202 PPS 119 Pondfield Rd Unit 370, Bronxville, NY, 10708-7619
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64062
Loan Approval Amount (current) 64062
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronxville, WESTCHESTER, NY, 10708-7619
Project Congressional District NY-16
Number of Employees 7
NAICS code 541910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64635.75
Forgiveness Paid Date 2022-01-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State