Search icon

CCM CONSTRUCTION, INC.

Company Details

Name: CCM CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2005 (20 years ago)
Entity Number: 3199326
ZIP code: 10562
County: Westchester
Place of Formation: New York
Principal Address: 34 SNOWDEN AVENUE, OSSINING, NY, United States, 10562
Address: 34 SNOWDEN AVE., OSSINING, NY, United States, 10562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIO CALANDRELLLO Chief Executive Officer 34 SNOWDEN AVENUE, OSSINING, NY, United States, 10562

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34 SNOWDEN AVE., OSSINING, NY, United States, 10562

History

Start date End date Type Value
2025-01-02 2024-12-12 Address 14 GILBERT PK, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 14 GILBERT PK, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 34 SNOWDEN AVENUE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2025-01-02 2024-12-12 Address 34 SNOWDEN AVE., OSSINING, NY, 10562, USA (Type of address: Service of Process)
2025-01-02 2024-12-12 Address 34 SNOWDEN AVENUE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2024-12-12 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-12 2024-12-12 Address 14 GILBERT PK, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2024-12-12 2024-12-12 Address 34 SNOWDEN AVENUE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2024-08-07 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-07-16 2024-12-12 Address 14 GILBERT PK, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241212002440 2024-12-12 BIENNIAL STATEMENT 2024-12-12
250102003178 2024-12-12 CERTIFICATE OF CHANGE BY ENTITY 2024-12-12
090716002087 2009-07-16 BIENNIAL STATEMENT 2009-05-01
070706003053 2007-07-06 BIENNIAL STATEMENT 2007-05-01
050503000304 2005-05-03 CERTIFICATE OF INCORPORATION 2005-05-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342588662 0215000 2017-08-26 20 BROAD STREET, NEW YORK, NY, 10005
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2017-08-26
Emphasis P: LOCALTARG, L: LOCALTARG
Case Closed 2017-09-28
107198749 0215000 1994-12-14 111 BRISTOL ST., BROOKLYN, NY, 11212
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1994-12-15
Case Closed 1994-12-16

Related Activity

Type Accident
Activity Nr 360862379

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8540527310 2020-05-01 0202 PPP 14 gilbert pk, ossining, NY, 10562
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5812
Loan Approval Amount (current) 5812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ossining, WESTCHESTER, NY, 10562-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5885.62
Forgiveness Paid Date 2021-08-04
4663688702 2021-04-01 0202 PPS 14 Gilbert Park, Ossining, NY, 10562-5601
Loan Status Date 2023-03-11
Loan Status Paid in Full
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5278
Loan Approval Amount (current) 5278
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ossining, WESTCHESTER, NY, 10562-5601
Project Congressional District NY-17
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9904111 Employee Retirement Income Security Act (ERISA) 1999-07-22 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 9
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Exempt
Office 9
Filing Date 1999-07-22
Termination Date 1999-09-10
Section 1132

Parties

Name KING,
Role Plaintiff
Name CCM CONSTRUCTION, INC.
Role Defendant
0000868 Employee Retirement Income Security Act (ERISA) 2000-02-11 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 17
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement defendant
Arbitration On Termination Exempt
Office 1
Filing Date 2000-02-11
Termination Date 2000-04-07
Section 0185

Parties

Name KING,
Role Plaintiff
Name CCM CONSTRUCTION, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State