Search icon

CTM MARKETING, INC.

Company Details

Name: CTM MARKETING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jul 2019 (6 years ago)
Date of dissolution: 23 Sep 2023
Entity Number: 5591098
ZIP code: 27513
County: Onondaga
Place of Formation: New York
Address: 118 Northington Pl, Apt G, Cary, NC, United States, 27513
Principal Address: 5858 E MOLLOY RD, STE 152, Syracuse, NY, United States, 13211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CASEY MOUL DOS Process Agent 118 Northington Pl, Apt G, Cary, NC, United States, 27513

Agent

Name Role Address
CASEY MOUL Agent 5858 E MOLLOY RD STE 115, SYRACUSE, NY, 13211

Chief Executive Officer

Name Role Address
CASEY MOUL Chief Executive Officer 118 NORTHINGTON PL, APT G, CARY, NC, United States, 27513

History

Start date End date Type Value
2023-09-23 2023-07-11 Address 5858 E MOLLOY RD STE 115, SYRACUSE, NY, 13211, USA (Type of address: Registered Agent)
2023-09-23 2023-07-11 Address 118 Northington Pl, Apt G, Cary, NC, 27513, USA (Type of address: Service of Process)
2023-09-23 2023-09-23 Address 5858 E MOLLOY RD, STE 152, SYRACUSE, NY, 13211, USA (Type of address: Chief Executive Officer)
2023-09-23 2023-07-11 Address 118 NORTHINGTON PL, APT G, CARY, NC, 27513, USA (Type of address: Chief Executive Officer)
2023-09-23 2023-07-11 Address 5858 E MOLLOY RD, STE 152, SYRACUSE, NY, 13211, USA (Type of address: Chief Executive Officer)
2023-09-23 2023-09-23 Address 118 NORTHINGTON PL, APT G, CARY, NC, 27513, USA (Type of address: Chief Executive Officer)
2023-07-11 2023-07-11 Address 5858 E MOLLOY RD, STE 152, SYRACUSE, NY, 13211, USA (Type of address: Chief Executive Officer)
2023-07-11 2023-07-11 Address 118 NORTHINGTON PL, APT G, CARY, NC, 27513, USA (Type of address: Chief Executive Officer)
2023-05-10 2023-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-07-22 2023-09-23 Address 5858 E MOLLOY RD STE 115, SYRACUSE, NY, 13211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230711000965 2023-07-11 BIENNIAL STATEMENT 2023-07-01
230923000060 2023-05-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-10
210915002232 2021-09-15 BIENNIAL STATEMENT 2021-09-15
190722010405 2019-07-22 CERTIFICATE OF INCORPORATION 2019-07-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1186198406 2021-02-01 0248 PPS 5858 E Molloy Rd Ste 152-156, Syracuse, NY, 13211-2002
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54187.67
Loan Approval Amount (current) 54187.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 453415
Servicing Lender Name Touchmark National Bank
Servicing Lender Address 3651 Old Milton Pkwy, ALPHARETTA, GA, 30005-4487
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13211-2002
Project Congressional District NY-22
Number of Employees 4
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 453415
Originating Lender Name Touchmark National Bank
Originating Lender Address ALPHARETTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54497.74
Forgiveness Paid Date 2021-09-07
5842017105 2020-04-14 0248 PPP 5858 E. MOLLOY RD 152-156, SYRACUSE, NY, 13211-2000
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52500
Loan Approval Amount (current) 52500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 453415
Servicing Lender Name Touchmark National Bank
Servicing Lender Address 3651 Old Milton Pkwy, ALPHARETTA, GA, 30005-4487
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SYRACUSE, ONONDAGA, NY, 13211-2000
Project Congressional District NY-22
Number of Employees 8
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 453415
Originating Lender Name Touchmark National Bank
Originating Lender Address ALPHARETTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52879.17
Forgiveness Paid Date 2021-01-11

Date of last update: 23 Mar 2025

Sources: New York Secretary of State