Search icon

CORPORATE COUNSELING ASSOCIATES INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
F12000000267
State:
FLORIDA

Unique Entity ID

CAGE Code:
3XFJ4
UEI Expiration Date:
2019-03-05

Business Information

Activation Date:
2018-03-05
Initial Registration Date:
2004-06-25

Commercial and government entity program

CAGE number:
3XFJ4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-29
CAGE Expiration:
2023-03-05

Contact Information

POC:
TOM DIAMANTE
Corporate URL:
www.ccainc.com

Form 5500 Series

Employer Identification Number (EIN):
133402780
Plan Year:
2023
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
31
Sponsors Telephone Number:

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)
2024-10-25 2025-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-04-01 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)
2007-04-20 2015-04-01 Address 475 PARK AVE SOUTH, 5TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
610600.00
Total Face Value Of Loan:
610600.00

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$610,600
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$610,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$616,287.78
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $610,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State