Search icon

C&C SPRINKLER, INC.

Company Details

Name: C&C SPRINKLER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2000 (25 years ago)
Entity Number: 2476871
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 7 ELM STREET, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
COSTANTINO CICE Chief Executive Officer 7 ELM STREET, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 ELM STREET, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2006-03-22 2014-04-03 Address 7 ELM STREET, WESTBURY, NY, 11590, 1911, USA (Type of address: Chief Executive Officer)
2004-03-31 2006-03-22 Address ATTN: LORENZO CICE, 2007 SALISBURY PARK, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2002-02-21 2006-03-22 Address 2007 SALISBURY PARK DRIVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2002-02-21 2006-03-22 Address 2007 SALISBURY PARK DRIVE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2000-02-23 2004-03-31 Address ATTN: LORENZO CICE, 2007 SALISBURY PARK DRIVE, WESTBURY, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140403002460 2014-04-03 BIENNIAL STATEMENT 2014-02-01
120313002346 2012-03-13 BIENNIAL STATEMENT 2012-02-01
080214003231 2008-02-14 BIENNIAL STATEMENT 2008-02-01
060322002216 2006-03-22 BIENNIAL STATEMENT 2006-02-01
040331002862 2004-03-31 BIENNIAL STATEMENT 2004-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
194117.00
Total Face Value Of Loan:
194117.00
Date:
2020-04-16
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:
194117.00
Total Face Value Of Loan:
194117.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
194117
Current Approval Amount:
194117
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
196354.74
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
194117
Current Approval Amount:
194117
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
195572.88

Court Cases

Court Case Summary

Filing Date:
2014-09-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ROMERO,
Party Role:
Plaintiff
Party Name:
C&C SPRINKLER, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State