Search icon

CONNECTED CULTURE, INC.

Company Details

Name: CONNECTED CULTURE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 2001 (24 years ago)
Entity Number: 2636648
ZIP code: 11788
County: Nassau
Place of Formation: New York
Address: 150 MOTOR PARKWAY, SUITE 401, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 1500

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
JERRY C. ALLOCCA Agent 121 BARWICK STREET, FLORAL PARK, NY, 11001

DOS Process Agent

Name Role Address
JERRY ALLOCCA DOS Process Agent 150 MOTOR PARKWAY, SUITE 401, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
JERRY ALLOCCA Chief Executive Officer 150 MOTOR PARKWAY, SUITE 401, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2005-06-20 2018-05-18 Address 1055 STEWART AVE, STE 8, BETHPAGE, NY, 11714, 3596, USA (Type of address: Chief Executive Officer)
2005-06-20 2018-05-18 Address 1055 STEWART AVE, STE 8, BETHPAGE, NY, 11714, 3596, USA (Type of address: Principal Executive Office)
2005-06-20 2018-05-18 Address 1055 STEWART AVE, STE 8, BETHPAGE, NY, 11714, 3596, USA (Type of address: Service of Process)
2003-04-28 2005-06-20 Address 1055 STEWART AVE, STE 7, BETHPAGE, NY, 11714, 3596, USA (Type of address: Principal Executive Office)
2003-04-28 2005-06-20 Address 1055 STEWART AVE, STE 7, BETHPAGE, NY, 11714, 3596, USA (Type of address: Chief Executive Officer)
2003-04-28 2005-06-20 Address 1055 STEWART AVE, STE 7, BETHPAGE, NY, 11714, 3596, USA (Type of address: Service of Process)
2002-04-03 2015-10-01 Name CORE DATA CENTER, INC.
2001-05-08 2003-04-28 Address 121 BARWICK STREET, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
2001-05-08 2002-04-03 Name UNITEDCORE MANAGEMENT, INC.

Filings

Filing Number Date Filed Type Effective Date
180518002024 2018-05-18 BIENNIAL STATEMENT 2017-05-01
151001000227 2015-10-01 CERTIFICATE OF AMENDMENT 2015-10-01
070510002900 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050620002923 2005-06-20 BIENNIAL STATEMENT 2005-05-01
030428002541 2003-04-28 BIENNIAL STATEMENT 2003-05-01
020403000756 2002-04-03 CERTIFICATE OF AMENDMENT 2002-04-03
010508000630 2001-05-08 CERTIFICATE OF INCORPORATION 2001-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5214987701 2020-05-01 0235 PPP 90 LAUREL DR, SMITHTOWN, NY, 11787-4240
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8927
Loan Approval Amount (current) 8927
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SMITHTOWN, SUFFOLK, NY, 11787-4240
Project Congressional District NY-01
Number of Employees 2
NAICS code 541613
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8983.5
Forgiveness Paid Date 2020-12-22
5039398405 2021-02-07 0235 PPS 150 Motor Pkwy Ste 401, Hauppauge, NY, 11788-5108
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8590
Loan Approval Amount (current) 8590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-5108
Project Congressional District NY-01
Number of Employees 1
NAICS code 541810
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8636.83
Forgiveness Paid Date 2021-08-26

Date of last update: 13 Mar 2025

Sources: New York Secretary of State