Search icon

CCB OF JERICHO, INC.

Company Details

Name: CCB OF JERICHO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 2003 (21 years ago)
Entity Number: 2972722
ZIP code: 11362
County: Nassau
Place of Formation: New York
Address: 45-22 Little Neck Pkwy, Ste 5, LITTLE NECK, NY, United States, 11362

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CCB OF JERICHO, INC. DBA ARISTA DOS Process Agent 45-22 Little Neck Pkwy, Ste 5, LITTLE NECK, NY, United States, 11362

Chief Executive Officer

Name Role Address
CHIJOON AHN Chief Executive Officer 45-22 LITTLE NECK PKWY, STE 5, LITTLE NECK, NY, United States, 11362

History

Start date End date Type Value
2016-05-02 2020-04-02 Address 253-01 NORTHERN BLVD #2B, LITTLE NECK, NY, 11362, USA (Type of address: Principal Executive Office)
2016-05-02 2020-04-02 Address 253-01 NORTHERN BLVD #2B, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
2015-11-17 2020-04-02 Address 253-01 NORTHERN BLVD, #2B, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process)
2015-11-17 2016-05-02 Address 253-01 NORTHERN BLVD, #2B, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
2015-11-17 2016-05-02 Address 253-01 NORTHERN BLVD, #2B, LITTLE NECK, NY, 11362, USA (Type of address: Principal Executive Office)
2013-11-06 2015-11-17 Address 260 NORTH BROADWAY, #11, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
2013-11-06 2015-11-17 Address 260 NORTH BROADWAY, #11, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2013-11-06 2015-11-17 Address 260 NORTH BROADWAY, #11, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2007-11-20 2013-11-06 Address 260 NORTH BROADWAY, #1, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2007-11-20 2013-11-06 Address 260 NORTH BROADWAY, #1, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
221109001775 2022-11-09 BIENNIAL STATEMENT 2021-11-01
200402060094 2020-04-02 BIENNIAL STATEMENT 2019-11-01
160502002023 2016-05-02 AMENDMENT TO BIENNIAL STATEMENT 2015-11-01
151117006200 2015-11-17 BIENNIAL STATEMENT 2015-11-01
131106006126 2013-11-06 BIENNIAL STATEMENT 2013-11-01
111209002091 2011-12-09 BIENNIAL STATEMENT 2011-11-01
091116002090 2009-11-16 BIENNIAL STATEMENT 2009-11-01
071120002840 2007-11-20 BIENNIAL STATEMENT 2007-11-01
060112002882 2006-01-12 BIENNIAL STATEMENT 2005-11-01
051123000122 2005-11-23 CERTIFICATE OF AMENDMENT 2005-11-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6447808401 2021-02-10 0202 PPS 24911 Northern Blvd # 2F, Little Neck, NY, 11362-1260
Loan Status Date 2021-10-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6625
Loan Approval Amount (current) 6625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 466156
Servicing Lender Name Ascendus
Servicing Lender Address 25 Broadway 10th Floor, New York, NY, 10004
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Little Neck, QUEENS, NY, 11362-1260
Project Congressional District NY-03
Number of Employees 1
NAICS code 611519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 466156
Originating Lender Name Ascendus
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6663.48
Forgiveness Paid Date 2021-09-24
5770127909 2020-06-15 0202 PPP 249-11 Northern Blvd 2F, Little Neck, NY, 11362-1007
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6624.8
Loan Approval Amount (current) 6624.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Little Neck, QUEENS, NY, 11362-1007
Project Congressional District NY-03
Number of Employees 1
NAICS code 611691
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6671.63
Forgiveness Paid Date 2021-03-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State