Search icon

CGC ADVERTISING, INC.

Company Details

Name: CGC ADVERTISING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 1983 (42 years ago)
Entity Number: 866465
ZIP code: 11797
County: Nassau
Place of Formation: New York
Principal Address: 6 OLD FARM LANE, OLD WESTBURY, NY, United States, 11568
Address: 7600 JERICHO TURNPIKE, STE. 200, AUTHORIZED PERSON, NY, United States, 11797

Shares Details

Shares issued 20

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH KORDER Chief Executive Officer 6 OLD FARM LANE, OLD WESTBURY, NY, United States, 11568

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7600 JERICHO TURNPIKE, STE. 200, AUTHORIZED PERSON, NY, United States, 11797

History

Start date End date Type Value
2023-09-13 2023-09-13 Address 6 OLD FARM LANE, OLD WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer)
2021-09-21 2023-09-13 Shares Share type: NO PAR VALUE, Number of shares: 20, Par value: 0
2016-01-22 2023-09-13 Address 6 OLD FARM LANE, OLD WESTBURY, NY, 11568, USA (Type of address: Service of Process)
2016-01-22 2023-09-13 Address 6 OLD FARM LANE, OLD WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer)
1987-04-01 1987-04-29 Name CG ADVERTISING, INC.
1987-04-01 2016-01-22 Address 149 WAGON RD., EAST HILLS, NY, USA (Type of address: Service of Process)
1983-09-07 1987-04-01 Name CAMP GUIDANCE CENTER, INC.
1983-09-07 1987-04-01 Address 1053 ROTTKAMP ST., NO. 4, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
1983-09-07 2021-09-21 Shares Share type: NO PAR VALUE, Number of shares: 20, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230913002997 2023-09-13 BIENNIAL STATEMENT 2023-09-01
210901002584 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190904060464 2019-09-04 BIENNIAL STATEMENT 2019-09-01
170906006275 2017-09-06 BIENNIAL STATEMENT 2017-09-01
160122002046 2016-01-22 BIENNIAL STATEMENT 2015-09-01
B490376-3 1987-04-29 CERTIFICATE OF AMENDMENT 1987-04-29
B478060-3 1987-04-01 CERTIFICATE OF AMENDMENT 1987-04-01
B018018-4 1983-09-07 CERTIFICATE OF INCORPORATION 1983-09-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6036558404 2021-02-10 0235 PPP 6 Old Farm Ln, Old Westbury, NY, 11568-1114
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
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 Old Westbury, NASSAU, NY, 11568-1114
Project Congressional District NY-03
Number of Employees 1
NAICS code 541810
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 8846.95
Forgiveness Paid Date 2022-03-28

Date of last update: 17 Mar 2025

Sources: New York Secretary of State