Search icon

C & C CONTAINER CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: C & C CONTAINER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 2004 (21 years ago)
Entity Number: 3055020
ZIP code: 12423
County: Albany
Place of Formation: New York
Address: PO BOX 413, EAST DURHAM, NY, United States, 12423
Principal Address: 3550 ROUTE 145, PO BOX 413, EAST DURHAM, NY, United States, 12423

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 413, EAST DURHAM, NY, United States, 12423

Chief Executive Officer

Name Role Address
EDWARD J CIRILLO JR Chief Executive Officer PO BOX 413, E DURHAM, NY, United States, 12423

Permits

Number Date End date Type Address
EANG-2018117-37769 2018-11-07 2018-11-09 OVER DIMENSIONAL VEHICLE PERMITS No data
EANG-2018117-37768 2018-11-07 2018-11-09 OVER DIMENSIONAL VEHICLE PERMITS No data
O5V3-20181017-35005 2018-10-17 2018-10-22 OVER DIMENSIONAL VEHICLE PERMITS No data
POZB-201886-24408 2018-08-06 2018-08-08 OVER DIMENSIONAL VEHICLE PERMITS No data
CV7V-2018730-23396 2018-07-30 2018-08-01 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2006-05-23 2010-05-19 Address PO BOX 9, OAK HILL, NY, 12460, USA (Type of address: Chief Executive Officer)
2004-05-18 2006-05-23 Address PO BOX 9, OAK HILL, NY, 12460, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120619002417 2012-06-19 BIENNIAL STATEMENT 2012-05-01
100519002271 2010-05-19 BIENNIAL STATEMENT 2010-05-01
080514002921 2008-05-14 BIENNIAL STATEMENT 2008-05-01
060523003411 2006-05-23 BIENNIAL STATEMENT 2006-05-01
040518000630 2004-05-18 CERTIFICATE OF INCORPORATION 2004-05-18

USAspending Awards / Financial Assistance

Date:
2020-07-15
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:
-10551.00
Total Face Value Of Loan:
0.00
Date:
2020-07-15
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:
10551.00
Total Face Value Of Loan:
10551.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$10,551
Date Approved:
2020-07-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,551
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,691.78
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $10,551

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(518) 239-8121
Add Date:
2005-08-30
Operation Classification:
Auth. For Hire
power Units:
4
Drivers:
2
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State