Search icon

COMBINED RESOURCES CONSULTING & DESIGN, INC.

Company Details

Name: COMBINED RESOURCES CONSULTING & DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 2005 (20 years ago)
Entity Number: 3267280
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 155 FIRST STREET, suite 102, MINEOLA, NY, United States, 11501
Principal Address: 155 FIRST STREET / STE 102, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 155 FIRST STREET, suite 102, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
SALVATORE FERRARA Chief Executive Officer 155 FIRST STREET / STE 102, MINEOLA, NY, United States, 11501

Form 5500 Series

Employer Identification Number (EIN):
203665112
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2019-10-16 2023-11-28 Address 155 FIRST STREET / STE 102, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2019-10-16 2023-11-28 Address 155 FIRST STREET / STE 102, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2015-10-05 2019-10-16 Address 950 FRANKLIN AVENUE / STE 100, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
2015-10-05 2019-10-16 Address 950 FRANKLIN AVENUE / STE 100, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2015-10-05 2019-10-16 Address 950 FRANKLIN AVENUE / STE 100, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231128002331 2023-08-11 CERTIFICATE OF CHANGE BY ENTITY 2023-08-11
191016060239 2019-10-16 BIENNIAL STATEMENT 2019-10-01
171004006306 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151005006475 2015-10-05 BIENNIAL STATEMENT 2015-10-01
131018006276 2013-10-18 BIENNIAL STATEMENT 2013-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
152743.00
Total Face Value Of Loan:
152743.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
152743
Current Approval Amount:
152743
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
154626.83

Date of last update: 29 Mar 2025

Sources: New York Secretary of State