Search icon

CCM CONSULTING GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CCM CONSULTING GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 2003 (22 years ago)
Entity Number: 2902771
ZIP code: 11793
County: Kings
Place of Formation: New York
Address: 218 Willowood Drive, SUITE 1109, Wantagh, NY, United States, 11793
Principal Address: 115 W 30TH STREET, SUITE 501, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 218 Willowood Drive, SUITE 1109, Wantagh, NY, United States, 11793

Chief Executive Officer

Name Role Address
CHARLES COERE Chief Executive Officer 115 W 30TH STREET, SUITE 501, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
200022235
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2023-03-08 2023-03-08 Address 115 W 30TH STREET, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-03-08 2023-03-08 Address 115 W 30TH STREET, SUITE 1109, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2016-05-17 2023-03-08 Address 115 W 30TH STREET, SUITE 1109, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2016-05-17 2023-03-08 Address 115 W 30TH STREET, SUITE 1109, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2005-07-18 2016-05-17 Address 224 W 35TH ST STE 1318, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230308002579 2023-03-08 BIENNIAL STATEMENT 2021-05-01
160517002033 2016-05-17 BIENNIAL STATEMENT 2015-05-01
050718002830 2005-07-18 BIENNIAL STATEMENT 2005-05-01
030506000386 2003-05-06 CERTIFICATE OF INCORPORATION 2003-05-06

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
142200.00
Total Face Value Of Loan:
142200.00
Date:
2020-06-02
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:
142200.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
142200
Current Approval Amount:
142200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
144127.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State