Search icon

CLOSED CIRCUIT DESIGN, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: CLOSED CIRCUIT DESIGN, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 1997 (28 years ago)
Entity Number: 2170739
ZIP code: 11357
County: Nassau
Place of Formation: New York
Address: 154-13 CROSS ISLAND PARKWAY, WHITESTONE, NY, United States, 11357
Principal Address: 17180 MAIN ST, NEW SUFFOLK, NY, United States, 11956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 154-13 CROSS ISLAND PARKWAY, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
JOSEPH VANGI Chief Executive Officer 154-13 CROSS ISLAND PKWY, WHITESTONE, NY, United States, 11357

History

Start date End date Type Value
2011-09-15 2020-02-21 Address 200 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2009-10-07 2011-09-15 Address 154-13 CROSS ISLAND PKWY, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2009-10-07 2011-09-15 Address 154-13 CROSS ISLAND PKWY, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
1999-09-24 2009-10-07 Address 17-16 149TH ST, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
1999-09-24 2009-10-07 Address 17-16 149TH ST, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200221000135 2020-02-21 CERTIFICATE OF CHANGE 2020-02-21
130913002062 2013-09-13 BIENNIAL STATEMENT 2013-08-01
110915002305 2011-09-15 BIENNIAL STATEMENT 2011-08-01
091007003032 2009-10-07 BIENNIAL STATEMENT 2009-08-01
070821002227 2007-08-21 BIENNIAL STATEMENT 2007-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
13795.00
Total Face Value Of Loan:
13795.00
Date:
2020-05-02
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:
13802.00
Total Face Value Of Loan:
13802.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$13,802
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,802
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,924.49
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $11,042
Utilities: $1,910
Rent: $850
Jobs Reported:
4
Initial Approval Amount:
$13,795
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,795
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,879.12
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $13,790
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State