Search icon

CCC CUSTOM CARPENTRY CORP.

Company Details

Name: CCC CUSTOM CARPENTRY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1999 (26 years ago)
Entity Number: 2366052
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 50 BETHPAGE RD, 2ND FLR, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
E76LNQB8DCX6 2023-11-21 50 BETHPAGE RD, HICKSVILLE, NY, 11801, 1535, USA 50 BETHPAGE RD STE 2, HICKSVILLE, NY, 11801, 1533, USA

Business Information

Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2022-11-22
Initial Registration Date 2019-06-18
Entity Start Date 1999-04-12
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238130, 238310, 238350

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RICHARD RAFFERTY
Address 5050 BETHPAGE RD., STE 2, HICKSVILLE, NY, 11801, USA
Government Business
Title PRIMARY POC
Name RICHARD RAFFERTY
Address 5050 BETHPAGE RD., STE 2, HICKSVILLE, NY, 11801, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 BETHPAGE RD, 2ND FLR, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
RICHARD RAFFERTY Chief Executive Officer 50 BETHPAGE RD, 2ND FLR, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2024-06-04 2025-03-07 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2024-05-29 2024-06-04 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2024-02-13 2024-05-29 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2023-12-14 2024-02-13 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2023-01-09 2023-12-14 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2022-12-09 2023-01-09 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2005-06-15 2007-05-09 Address 3 ORESTE ST, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2005-06-15 2007-05-09 Address 2203 5TH ST, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office)
2005-06-15 2007-05-09 Address 3 ORESTE ST, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2001-04-13 2005-06-15 Address 22-03 FIFTH ST, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221119000429 2022-11-19 BIENNIAL STATEMENT 2021-04-01
200130060219 2020-01-30 BIENNIAL STATEMENT 2019-04-01
150401006789 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130410006469 2013-04-10 BIENNIAL STATEMENT 2013-04-01
110504002349 2011-05-04 BIENNIAL STATEMENT 2011-04-01
090406002448 2009-04-06 BIENNIAL STATEMENT 2009-04-01
070509003473 2007-05-09 BIENNIAL STATEMENT 2007-04-01
050615002297 2005-06-15 BIENNIAL STATEMENT 2005-04-01
030326002706 2003-03-26 BIENNIAL STATEMENT 2003-04-01
010413002168 2001-04-13 BIENNIAL STATEMENT 2001-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2012-11-08 No data ARTHUR KILL ROAD, FROM STREET ARDEN AVENUE TO STREET MULDOON AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2012-09-05 No data ARTHUR KILL ROAD, FROM STREET ARDEN AVENUE TO STREET MULDOON AVENUE No data Street Construction Inspections: Active Department of Transportation CROSSING SIDEWALK IN COMPLIANCE W/DOT

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4693047104 2020-04-13 0235 PPP 50 Bethpage Road, HICKSVILLE, NY, 11801-1500
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 752245
Loan Approval Amount (current) 752245
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 Y
Business Age Description Existing or more than 2 years old
Project Address HICKSVILLE, NASSAU, NY, 11801-1500
Project Congressional District NY-03
Number of Employees 24
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 766918.93
Forgiveness Paid Date 2022-03-31
5528188304 2021-01-25 0235 PPS 50 Bethpage Rd, Hicksville, NY, 11801-1535
Loan Status Date 2022-06-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 752245
Loan Approval Amount (current) 752245
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 Y
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-1535
Project Congressional District NY-03
Number of Employees 77
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 762137.54
Forgiveness Paid Date 2022-05-25

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2392193 CCC CUSTOM CARPENTRY CORP CCC CUSTOM CARPENTRY CORP E76LNQB8DCX6 50 BETHPAGE RD, HICKSVILLE, NY, 11801-1535
Capabilities Statement Link -
Phone Number 516-931-5200
Fax Number 516-931-5240
E-mail Address rich@customcarp.com
WWW Page -
E-Commerce Website -
Contact Person RICHARD RAFFERTY
County Code (3 digit) 059
Congressional District 03
Metropolitan Statistical Area 5380
CAGE Code 8CCB7
Year Established 1999
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238350
NAICS Code's Description Finish Carpentry Contractors
Buy Green Yes
Code 238130
NAICS Code's Description Framing Contractors
Buy Green Yes
Code 238310
NAICS Code's Description Drywall and Insulation Contractors
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 31 Mar 2025

Sources: New York Secretary of State