Search icon

C.C.C. RENOVATION INC.

Company Details

Name: C.C.C. RENOVATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 2003 (22 years ago)
Entity Number: 2961055
ZIP code: 11580
County: Queens
Place of Formation: New York
Activity Description: We are a full operation general construction company. Our services provide interior/exterior/roofing/masonry/restoration regarding all building maintenance repair & construction service trades to commercial/residential/landmark/condo/co-op structures in -depth knowledge of all aspects of bldg. practices and regulatory compliance.
Address: 108 S. Franklin Avenue, Suite 11, Valley Stream, NY, United States, 11580
Principal Address: 31-07 STARR AVE, STE 1, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-383-1220

Website http://www.cccrenovation.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 108 S. Franklin Avenue, Suite 11, Valley Stream, NY, United States, 11580

Chief Executive Officer

Name Role Address
ROBINSON AGUDELO Chief Executive Officer 31-07 STARR AVE, STE 1, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date End date
2004304-DCA Active Business 2014-03-05 2025-02-28

Permits

Number Date End date Type Address
B022025064C96 2025-03-05 2025-06-02 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET PLAZA STREET, BROOKLYN, FROM STREET GRAND ARMY PLAZA TO STREET BERKELEY PLACE
B022025064C97 2025-03-05 2025-06-02 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV PLAZA STREET, BROOKLYN, FROM STREET GRAND ARMY PLAZA TO STREET BERKELEY PLACE
B022025064C94 2025-03-05 2025-06-02 PLACE MATERIAL ON STREET PLAZA STREET, BROOKLYN, FROM STREET GRAND ARMY PLAZA TO STREET BERKELEY PLACE
B022025064C95 2025-03-05 2025-06-02 OCCUPANCY OF ROADWAY AS STIPULATED PLAZA STREET, BROOKLYN, FROM STREET GRAND ARMY PLAZA TO STREET BERKELEY PLACE
B022024352C98 2024-12-17 2025-02-28 PLACE MATERIAL ON STREET PLAZA STREET, BROOKLYN, FROM STREET GRAND ARMY PLAZA TO STREET BERKELEY PLACE

History

Start date End date Type Value
2024-06-27 2024-08-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-19 2024-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-20 2024-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-16 2024-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-02 2023-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231002004617 2023-10-02 BIENNIAL STATEMENT 2023-10-01
220809001573 2022-08-09 BIENNIAL STATEMENT 2021-10-01
131213002032 2013-12-13 BIENNIAL STATEMENT 2013-10-01
110831002473 2011-08-31 BIENNIAL STATEMENT 2011-10-01
090309002649 2009-03-09 BIENNIAL STATEMENT 2007-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3553418 RENEWAL INVOICED 2022-11-15 100 Home Improvement Contractor License Renewal Fee
3553778 DCA-MFAL INVOICED 2022-11-15 200 Manual Fee Account Licensing
3258160 RENEWAL INVOICED 2020-11-16 100 Home Improvement Contractor License Renewal Fee
3258159 TRUSTFUNDHIC INVOICED 2020-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3020098 LICENSEDOC10 INVOICED 2019-04-19 10 License Document Replacement
2943579 TRUSTFUNDHIC INVOICED 2018-12-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2943580 RENEWAL INVOICED 2018-12-13 100 Home Improvement Contractor License Renewal Fee
2511736 TRUSTFUNDHIC INVOICED 2016-12-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2511737 RENEWAL INVOICED 2016-12-13 100 Home Improvement Contractor License Renewal Fee
1912042 TRUSTFUNDHIC INVOICED 2014-12-12 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
453857.00
Total Face Value Of Loan:
453857.00
Date:
2020-07-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1001200.00
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:
458842.00
Total Face Value Of Loan:
458842.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
458842
Current Approval Amount:
458842
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
462576.72
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
453857
Current Approval Amount:
453857
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
457242.27

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 383-1233
Add Date:
2013-04-11
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 19 May 2025

Sources: New York Secretary of State