Search icon

C C TECHNICAL CONTRACTING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: C C TECHNICAL CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2000 (25 years ago)
Entity Number: 2465979
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 21-60 33 street, astoria, NY, United States, 11105

Contact Details

Phone +1 718-777-2903

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C C TECHNICAL CONTRACTING CORP. DOS Process Agent 21-60 33 street, astoria, NY, United States, 11105

Chief Executive Officer

Name Role Address
ALEXIOS SPYRONASSIS Chief Executive Officer 21-60 33 STREET, ASTORIA, NY, United States, 11105

Licenses

Number Status Type Date End date
1464535-DCA Active Business 2013-05-08 2025-02-28
1309285-DCA Inactive Business 2009-02-13 2013-06-30

History

Start date End date Type Value
2024-01-18 2024-01-18 Address 21-60 33 STREET, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2024-01-18 2024-01-18 Address 25-76 36TH ST, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2002-02-08 2024-01-18 Address 25-76 36TH ST, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2002-02-08 2024-01-18 Address 23-39 BQE W, LONG ISLAND, NY, 11103, USA (Type of address: Service of Process)
2000-01-26 2024-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240118003747 2024-01-18 BIENNIAL STATEMENT 2024-01-18
221025002739 2022-10-25 BIENNIAL STATEMENT 2022-01-01
100216002527 2010-02-16 BIENNIAL STATEMENT 2010-01-01
080125002075 2008-01-25 BIENNIAL STATEMENT 2008-01-01
060207002897 2006-02-07 BIENNIAL STATEMENT 2006-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3582899 RENEWAL INVOICED 2023-01-17 100 Home Improvement Contractor License Renewal Fee
3582898 TRUSTFUNDHIC INVOICED 2023-01-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3263511 TRUSTFUNDHIC INVOICED 2020-12-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3263512 RENEWAL INVOICED 2020-12-01 100 Home Improvement Contractor License Renewal Fee
2927833 TRUSTFUNDHIC INVOICED 2018-11-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2927804 FINGERPRINT CREDITED 2018-11-09 75 Fingerprint Fee
2922649 RENEWAL INVOICED 2018-11-01 100 Home Improvement Contractor License Renewal Fee
2597809 LICENSEDOC10 INVOICED 2017-05-01 10 License Document Replacement
2561522 RENEWAL INVOICED 2017-02-27 100 Home Improvement Contractor License Renewal Fee
1908234 TRUSTFUNDHIC INVOICED 2014-12-09 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
60690.00
Total Face Value Of Loan:
60690.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60690
Current Approval Amount:
60690
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
60904.49

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State