Search icon

CORPORATE COUNSELING ASSOCIATES INC.

Headquarter

Company Details

Name: CORPORATE COUNSELING ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 1987 (38 years ago)
Entity Number: 1165637
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 475 PARK AVE SOUTH, 8TH FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CORPORATE COUNSELING ASSOCIATES INC., FLORIDA F12000000267 FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3XFJ4 Obsolete Non-Manufacturer 2004-06-25 2024-02-29 2023-03-05 No data

Contact Information

POC TOM DIAMANTE
Phone +1 212-686-6827
Fax +1 212-686-6511
Address 475 PARK AVE S 8TH FL, NEW YORK, NY, 10016 6906, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CORPORATE COUNSELING ASSOCIATES, INC. 401K PROFIT SHARING PLAN 2023 133402780 2024-10-14 CORPORATE COUNSELING ASSOCIATES, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 621330
Sponsor’s telephone number 2126866827
Plan sponsor’s address 475 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, 10016
CORPORATE COUNSELING ASSOCIATES, INC. 401K PROFIT SHARING PLAN 2022 133402780 2023-10-02 CORPORATE COUNSELING ASSOCIATES, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 621330
Sponsor’s telephone number 2126866827
Plan sponsor’s address 475 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, 10016
CORPORATE COUNSELING ASSOCIATES, INC. 401K PROFIT SHARING PLAN 2021 133402780 2022-10-07 CORPORATE COUNSELING ASSOCIATES, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 621330
Sponsor’s telephone number 2126866827
Plan sponsor’s address 475 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, 10016
CORPORATE COUNSELING ASSOCIATES, INC. 401K PROFIT SHARING PLAN 2020 133402780 2021-07-01 CORPORATE COUNSELING ASSOCIATES, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 621330
Sponsor’s telephone number 2126866827
Plan sponsor’s address 475 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, 10016
CORPORATE COUNSELING ASSOCIATES, INC. 401K PROFIT SHARING PLAN 2019 133402780 2020-10-14 CORPORATE COUNSELING ASSOCIATES, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 621330
Sponsor’s telephone number 2126866827
Plan sponsor’s address 475 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, 10016
CORPORATE COUNSELING ASSOCIATES, INC. 401K PROFIT SHARING PLAN 2018 133402780 2019-04-04 CORPORATE COUNSELING ASSOCIATES, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 621330
Sponsor’s telephone number 2126866827
Plan sponsor’s address 475 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, 10016
CORPORATE COUNSELING ASSOC. INC. 401K PROFIT SHARING PLAN 2016 133402780 2017-07-24 CORPORATE COUNSELING ASSOCIATES, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 621330
Sponsor’s telephone number 2126866827
Plan sponsor’s address 475 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2017-07-24
Name of individual signing ROBERT LEVY
CORPORATE COUNSELING ASSOC. INC. 401K PROFIT SHARING PLAN 2015 133402780 2016-10-17 CORPORATE COUNSELING ASSOCIATES, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 621330
Sponsor’s telephone number 2126866827
Plan sponsor’s address 475 PARK AVENUE SOUTH, 5TH FLR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing ROBERT LEVY
CORPORATE COUNSELING ASSOC. INC 401K PROFIT SHARING PLAN 2014 133402780 2015-09-21 CORPORATE COUNSELING ASSOCIATES, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 621330
Sponsor’s telephone number 2126866827
Plan sponsor’s address 475 PARK AVENUE SOUTH, 5TH FLR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2015-09-21
Name of individual signing ROBERT LEVY
CORPORATE COUNSELING ASSOC. INC 401K PROFIT SHARING PLAN 2013 133402780 2014-07-17 CORPORATE COUNSELING ASSOCIATES, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 621330
Sponsor’s telephone number 2126866827
Plan sponsor’s address 475 PARK AVENUE SOUTH, 5TH FLR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2014-07-17
Name of individual signing ROBERT LEVY

DOS Process Agent

Name Role Address
CORPORATE COUNSELING ASSOCIATES INC. DOS Process Agent 475 PARK AVE SOUTH, 8TH FL, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
JOHN LEVY Chief Executive Officer 475 PARK AVE SOUTH, 8TH FL, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-10-25 2024-10-25 Address 475 PARK AVE SOUTH, 8TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2015-04-01 2024-10-25 Address 475 PARK AVE SOUTH, 8TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-04-01 2024-10-25 Address 475 PARK AVE SOUTH, 8TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2007-04-20 2015-04-01 Address 475 PARK AVE SOUTH, 5TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2007-04-20 2015-04-01 Address 475 PARK AVE SOUTH, 5TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2007-04-20 2015-04-01 Address 475 PARK AVE SOUTH, 5TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1997-04-29 2007-04-20 Address 475 PARK AVE SOUTH, 24TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1997-04-29 2007-04-20 Address 475 PARK AVE SOUTH, 24TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1997-04-29 2007-04-20 Address 475 PARK AVE SOUTH, 24TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1992-12-10 1997-04-29 Address 475 PARK AVE SOUTH 30TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241025001458 2024-10-25 BIENNIAL STATEMENT 2024-10-25
220701000269 2022-07-01 BIENNIAL STATEMENT 2021-04-01
150401006439 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130429006196 2013-04-29 BIENNIAL STATEMENT 2013-04-01
110422002121 2011-04-22 BIENNIAL STATEMENT 2011-04-01
090331002980 2009-03-31 BIENNIAL STATEMENT 2009-04-01
070420002659 2007-04-20 BIENNIAL STATEMENT 2007-04-01
050606002643 2005-06-06 BIENNIAL STATEMENT 2005-04-01
030407002701 2003-04-07 BIENNIAL STATEMENT 2003-04-01
010418002974 2001-04-18 BIENNIAL STATEMENT 2001-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9615547000 2020-04-09 0202 PPP 475 PARK AVE, NEW YORK, NY, 10022-2045
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 610600
Loan Approval Amount (current) 610600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 10022-2045
Project Congressional District NY-12
Number of Employees 30
NAICS code 541612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 616287.78
Forgiveness Paid Date 2021-04-06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State