Search icon

THE CUSTOMER CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE CUSTOMER CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jun 2001 (24 years ago)
Date of dissolution: 20 Mar 2024
Entity Number: 2651445
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: ONE ODELL PLAZA, SUITE 275, YONKERS, NY, United States, 10701
Principal Address: 1 ODELL PLAZA STE 275, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE ODELL PLAZA, SUITE 275, YONKERS, NY, United States, 10701

Chief Executive Officer

Name Role Address
LUIGI V AMBROSIO Chief Executive Officer 1 ODELL PLAZA STE 275, YONKERS, NY, United States, 10701

Form 5500 Series

Employer Identification Number (EIN):
461022431
Plan Year:
2016
Number Of Participants:
105
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
88
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
74
Sponsors Telephone Number:

History

Start date End date Type Value
2021-09-24 2024-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-07 2021-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-08-21 2024-03-21 Address 1 ODELL PLAZA STE 275, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2013-01-25 2024-03-21 Address ONE ODELL PLAZA, SUITE 275, YONKERS, NY, 10701, USA (Type of address: Service of Process)
2003-06-19 2015-08-21 Address 1 EXECUTIVE BLVD, SUITE 130, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240321000441 2024-03-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-20
210601060908 2021-06-01 BIENNIAL STATEMENT 2021-06-01
201216060083 2020-12-16 BIENNIAL STATEMENT 2019-06-01
150821002002 2015-08-21 BIENNIAL STATEMENT 2015-06-01
131212000427 2013-12-12 CERTIFICATE OF MERGER 2013-12-31

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
1825901.67
Total Face Value Of Loan:
1825901.67
Date:
2020-04-15
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:
1794472.00
Total Face Value Of Loan:
1794472.00

Paycheck Protection Program

Jobs Reported:
250
Initial Approval Amount:
$1,794,472
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,794,472
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,811,482.61
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $1,794,472
Jobs Reported:
182
Initial Approval Amount:
$1,825,901.67
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,825,901.67
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,844,660.93
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $1,825,897.67
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State