Search icon

CCI CONTRACTING, INC.

Company Details

Name: CCI CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 2004 (21 years ago)
Entity Number: 3010858
ZIP code: 11416
County: Queens
Place of Formation: New York
Principal Address: 34 SACHEM STREET, EAST ROCKAWAY, NY, United States, 11518
Address: 97-26 99TH ST, OZONE PARK, NY, United States, 11416

Contact Details

Phone +1 718-322-1205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM CAVALIERI Chief Executive Officer 97-26 99TH ST, OZONE PARK, NY, United States, 11416

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 97-26 99TH ST, OZONE PARK, NY, United States, 11416

Licenses

Number Status Type Date End date
1331551-DCA Inactive Business 2009-09-03 2021-02-28

History

Start date End date Type Value
2021-10-21 2021-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-28 2021-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-03-26 2014-04-22 Address 34 SUCKEM STREET, EAST ROCKAWAY, NY, 11518, USA (Type of address: Principal Executive Office)
2008-02-20 2012-03-26 Address 34 SACHEM ST, EAST ROCKAWAY, NY, 11518, USA (Type of address: Principal Executive Office)
2008-02-20 2012-03-26 Address 97-26 99TH ST, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
2008-02-20 2012-03-26 Address 97-26 99TH ST, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)
2006-05-18 2008-02-20 Address 18 S IRVING ST, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
2006-05-18 2008-02-20 Address 18 S IRVING ST, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2004-02-10 2008-02-20 Address 89-01 101ST AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)
2004-02-10 2021-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140422002845 2014-04-22 BIENNIAL STATEMENT 2014-02-01
120326002839 2012-03-26 BIENNIAL STATEMENT 2012-02-01
100308002367 2010-03-08 BIENNIAL STATEMENT 2010-02-01
080220002421 2008-02-20 BIENNIAL STATEMENT 2008-02-01
060518002304 2006-05-18 BIENNIAL STATEMENT 2006-02-01
040210000050 2004-02-10 CERTIFICATE OF INCORPORATION 2004-02-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3394205 DCA-SUS CREDITED 2021-12-08 75 Suspense Account
3394206 PROCESSING INVOICED 2021-12-08 25 License Processing Fee
3272732 TRUSTFUNDHIC INVOICED 2020-12-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3272733 RENEWAL CREDITED 2020-12-21 100 Home Improvement Contractor License Renewal Fee
2955468 RENEWAL INVOICED 2018-12-31 100 Home Improvement Contractor License Renewal Fee
2955467 TRUSTFUNDHIC INVOICED 2018-12-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
2508877 RENEWAL INVOICED 2016-12-09 100 Home Improvement Contractor License Renewal Fee
2508876 TRUSTFUNDHIC INVOICED 2016-12-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
1933157 TRUSTFUNDHIC INVOICED 2015-01-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
1933158 RENEWAL INVOICED 2015-01-06 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5273557200 2020-04-27 0235 PPP 22 VERBENA AVE, FLORAL PARK, NY, 11001
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49757
Loan Approval Amount (current) 49757
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FLORAL PARK, NASSAU, NY, 11001-1000
Project Congressional District NY-03
Number of Employees 3
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50540.67
Forgiveness Paid Date 2021-11-23
8364958404 2021-02-13 0235 PPS 22 Verbena Ave, Floral Park, NY, 11001-2712
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49757
Loan Approval Amount (current) 49757
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Floral Park, NASSAU, NY, 11001-2712
Project Congressional District NY-04
Number of Employees 3
NAICS code 423810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50463.14
Forgiveness Paid Date 2022-07-21

Date of last update: 12 Mar 2025

Sources: New York Secretary of State