Search icon

CCMA, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CCMA, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Mar 2004 (21 years ago)
Entity Number: 3031698
ZIP code: 10005
County: Erie
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
SAM FLEMING
User ID:
P2468151

Unique Entity ID

Unique Entity ID:
R5AHU69B7UJ7
CAGE Code:
8M2K2
UEI Expiration Date:
2026-01-08

Business Information

Division Name:
CCMA LLC
Activation Date:
2025-01-10
Initial Registration Date:
2020-05-12

Form 5500 Series

Employer Identification Number (EIN):
562441090
Plan Year:
2023
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-29 2024-03-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-09-29 2024-03-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-03-18 2023-09-29 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-03-18 2023-09-29 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2008-03-20 2020-03-18 Address 450 CORPORATE PKY - 100, AMHERST, NY, 14226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301041784 2024-03-01 BIENNIAL STATEMENT 2024-03-01
230929000140 2023-09-29 BIENNIAL STATEMENT 2022-03-01
200318000046 2020-03-18 CERTIFICATE OF CHANGE 2020-03-18
200317060252 2020-03-17 BIENNIAL STATEMENT 2020-03-01
180307006641 2018-03-07 BIENNIAL STATEMENT 2018-03-01

USAspending Awards / Financial Assistance

Date:
2021-04-01
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:
484552.00
Total Face Value Of Loan:
484552.00
Date:
2020-04-14
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:
725800.00
Total Face Value Of Loan:
725800.00

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$484,552
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$484,552
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$488,414.96
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $484,550
Utilities: $1
Jobs Reported:
27
Initial Approval Amount:
$725,800
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$725,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$648,369.42
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $725,800

Court Cases

Court Case Summary

Filing Date:
2017-01-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CCMA, LLC
Party Role:
Plaintiff
Party Name:
LENOX PLUS, A.S.
Party Role:
Defendant
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State