Search icon

CGA 2.0 INC.

Company Details

Name: CGA 2.0 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 2015 (10 years ago)
Entity Number: 4825803
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 111 John St, 19th Fl, New York, NY, United States, 10038

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
CHRISTIAN VISDOMINI Chief Executive Officer 111 JOHN ST, 19TH FL, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 111 JOHN ST, 19TH FL, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2021-09-09 2023-09-01 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2021-09-09 2023-09-01 Address 111 JOHN ST, 19TH FL, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2021-09-09 2023-09-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-09-09 2023-09-01 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-07-30 2021-09-09 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2015-09-25 2021-09-09 Address 111 JOHN ST 19TH FL, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2015-09-25 2021-07-30 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2015-09-25 2021-09-09 Address 111 JOHN ST 19TH FL, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901006236 2023-09-01 BIENNIAL STATEMENT 2023-09-01
210909002827 2021-09-09 CERTIFICATE OF CHANGE BY ENTITY 2021-09-09
210728002261 2021-07-28 BIENNIAL STATEMENT 2021-07-28
150925010394 2015-09-25 CERTIFICATE OF INCORPORATION 2015-09-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4964697201 2020-04-27 0202 PPP 111 John Street, 19th FL, New York, NY, 10038
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112000
Loan Approval Amount (current) 112000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10038-0001
Project Congressional District NY-10
Number of Employees 30
NAICS code 541611
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 43251
Originating Lender Name Peapack-Gladstone Bank
Originating Lender Address BEDMINSTER, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 113334.79
Forgiveness Paid Date 2021-07-09
6379788503 2021-03-03 0202 PPS 111 John St Fl 19, New York, NY, 10038-3112
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) 120232
Loan Approval Amount (current) 120232
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 New York, NEW YORK, NY, 10038-3112
Project Congressional District NY-10
Number of Employees 9
NAICS code 541219
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 121259.72
Forgiveness Paid Date 2022-01-13

Date of last update: 25 Mar 2025

Sources: New York Secretary of State