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
020221002513 2002-02-21 BIENNIAL STATEMENT 2002-02-01
000223000382 2000-02-23 CERTIFICATE OF INCORPORATION 2000-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1894517204 2020-04-15 0235 PPP 7 ELM ST, WESTBURY, NY, 11590-1911
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 194117
Loan Approval Amount (current) 194117
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WESTBURY, NASSAU, NY, 11590-0001
Project Congressional District NY-03
Number of Employees 16
NAICS code 221310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 196354.74
Forgiveness Paid Date 2021-06-17
4809018410 2021-02-07 0235 PPS 7 Elm Street, Wheatley Heights, NY, 11798
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 194117
Loan Approval Amount (current) 194117
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Wheatley Heights, SUFFOLK, NY, 11798
Project Congressional District NY-02
Number of Employees 16
NAICS code 221310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 195572.88
Forgiveness Paid Date 2021-11-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State