Search icon

CCQ CONSTRUCTION INC.

Company Details

Name: CCQ CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 2001 (24 years ago)
Entity Number: 2668622
ZIP code: 11020
County: Nassau
Place of Formation: New York
Principal Address: 7 PINETREE LANE, OLD WESTBURY, NY, United States, 11568
Address: C/O C&Q CONSTRUCTION CO., 218 LAKEVILLE RD SUITE 1, GREAT NECK, NY, United States, 11020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CECILIO QUISPE Chief Executive Officer 218 LAKEVILLE RD SUITE 1, GREAT NECK, NY, United States, 11020

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O C&Q CONSTRUCTION CO., 218 LAKEVILLE RD SUITE 1, GREAT NECK, NY, United States, 11020

History

Start date End date Type Value
2024-06-29 2024-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-29 2024-06-29 Address 218 LAKEVILLE RD SUITE 1, GREAT NECK, NY, 11020, USA (Type of address: Chief Executive Officer)
2024-06-29 2024-06-29 Address 142 MANOR PLACE, GREAT NECK, NY, 11020, USA (Type of address: Chief Executive Officer)
2024-04-30 2024-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-11-14 2024-06-29 Address C/O C&Q CONSTRUCTION CO., 320 NORTHERN BLVD., STE. 19, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240629000100 2024-06-29 BIENNIAL STATEMENT 2024-06-29
221026003539 2022-10-26 BIENNIAL STATEMENT 2021-08-01
141114000795 2014-11-14 ANNULMENT OF DISSOLUTION 2014-11-14
141114000827 2014-11-14 CERTIFICATE OF AMENDMENT 2014-11-14
DP-1882565 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
43062.00
Total Face Value Of Loan:
43062.00
Date:
2020-05-02
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:
51097.00
Total Face Value Of Loan:
51097.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51097
Current Approval Amount:
51097
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51668.69
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43062
Current Approval Amount:
43062
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43377.33

Date of last update: 30 Mar 2025

Sources: New York Secretary of State