Search icon

CCCNY, INC.

Company Details

Name: CCCNY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Sep 1998 (27 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 2302677
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 124 W. CAPITOL AVENUE, SUITE 250, LITTLE ROCK, AR, United States, 72201
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
TED L. SNIDER, JR. Chief Executive Officer 124 W. CAPITOL AVENUE, SUITE 250, LITTLE ROCK, AR, United States, 72201

History

Start date End date Type Value
1998-09-30 1999-11-17 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-09-30 1999-11-17 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1642434 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
000918002110 2000-09-18 BIENNIAL STATEMENT 2000-09-01
991117000065 1999-11-17 CERTIFICATE OF CHANGE 1999-11-17
980930000578 1998-09-30 CERTIFICATE OF INCORPORATION 1998-09-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7503018302 2021-01-28 0202 PPS 4504 162nd St Ste # Ste 203, Flushing, NY, 11358-3158
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35700
Loan Approval Amount (current) 35700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11358-3158
Project Congressional District NY-06
Number of Employees 5
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36050.15
Forgiveness Paid Date 2022-01-25
6961587207 2020-04-28 0202 PPP 4504 162nd Street, Suite 203, Flushing, NY, 11358
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33720
Loan Approval Amount (current) 33720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11358-0001
Project Congressional District NY-03
Number of Employees 5
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34043.34
Forgiveness Paid Date 2021-04-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State