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)

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

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:
8590.00
Total Face Value Of Loan:
8590.00
Date:
2020-05-03
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:
8927.00
Total Face Value Of Loan:
8927.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8927
Current Approval Amount:
8927
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8983.5
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8590
Current Approval Amount:
8590
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8636.83

Date of last update: 30 Mar 2025

Sources: New York Secretary of State