Search icon

C & C ASSETS, INC.

Company Details

Name: C & C ASSETS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 2001 (24 years ago)
Entity Number: 2605040
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 25 CENTRAL AVE, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 CENTRAL AVE, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
JOSEPH SPALONE Chief Executive Officer 25 CENTRAL AVE, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2003-02-06 2005-03-03 Address 2 HARBOR HILL RD, HUNTINGTON BAY, NY, 11743, USA (Type of address: Chief Executive Officer)
2003-02-06 2005-03-03 Address 25 CENTRAL AVE, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2003-02-06 2005-03-03 Address 25 CENTRAL AVE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2001-02-12 2003-02-06 Address 25 CENTRAL AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130222002628 2013-02-22 BIENNIAL STATEMENT 2013-02-01
110323002547 2011-03-23 BIENNIAL STATEMENT 2011-02-01
090331002948 2009-03-31 BIENNIAL STATEMENT 2009-02-01
070308002488 2007-03-08 BIENNIAL STATEMENT 2007-02-01
050303002898 2005-03-03 BIENNIAL STATEMENT 2005-02-01
030206002973 2003-02-06 BIENNIAL STATEMENT 2003-02-01
010212000449 2001-02-12 CERTIFICATE OF INCORPORATION 2001-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3854497107 2020-04-12 0235 PPP 25 Central Avenue, FARMINGDALE, NY, 11735-1201
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152940
Loan Approval Amount (current) 152940
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 N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, NASSAU, NY, 11735-1201
Project Congressional District NY-02
Number of Employees 15
NAICS code 323111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 155064.4
Forgiveness Paid Date 2021-09-07
5732288307 2021-01-25 0235 PPS 25 Central Ave, Farmingdale, NY, 11735-6920
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152940
Loan Approval Amount (current) 152940
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 N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-6920
Project Congressional District NY-02
Number of Employees 16
NAICS code 323120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 154988.98
Forgiveness Paid Date 2022-06-07

Date of last update: 30 Mar 2025

Sources: New York Secretary of State