Search icon

C&C UNLIMITED, INC.

Company Details

Name: C&C UNLIMITED, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2006 (19 years ago)
Entity Number: 3320085
ZIP code: 12110
County: Albany
Place of Formation: New York
Principal Address: 6 SIMMONS LANE, ALBANY, NY, United States, 12204
Address: PO BOX 1151, LATHAM, NY, United States, 12110

Contact Details

Phone +1 518-729-5641

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER A MACDONALD Chief Executive Officer PO BOX 1151, LATHAM, NY, United States, 12110

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1151, LATHAM, NY, United States, 12110

Agent

Name Role Address
CHRISTOPHER A MACDONALD Agent 1 HARLEM STREET, GREEN ISLAND, NY, 12183

Licenses

Number Status Type Date End date Address
24-6SYDP-SHMO Active Mold Remediation Contractor License (SH126) 2024-01-25 2026-01-31 6 Simmons Lane, Albany, NY, 12204

History

Start date End date Type Value
2024-03-27 2024-03-27 Address PO BOX 1151, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2010-03-11 2024-03-27 Address PO BOX 1151, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2010-03-11 2017-04-03 Address 616 BOGHT RD, COHOES, NY, 12047, USA (Type of address: Principal Executive Office)
2008-02-06 2024-03-27 Address 1 HARLEM STREET, GREEN ISLAND, NY, 12183, USA (Type of address: Registered Agent)
2008-02-06 2024-03-27 Address PO BOX 1151, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2006-02-13 2024-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-02-13 2008-02-06 Address 19A ULENSKI DRIVE, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240327001462 2024-03-27 BIENNIAL STATEMENT 2024-03-27
170403002033 2017-04-03 BIENNIAL STATEMENT 2016-02-01
120312002555 2012-03-12 BIENNIAL STATEMENT 2012-02-01
100311002246 2010-03-11 BIENNIAL STATEMENT 2010-02-01
080206001015 2008-02-06 CERTIFICATE OF CHANGE 2008-02-06
060213000902 2006-02-13 CERTIFICATE OF INCORPORATION 2006-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6176488409 2021-02-10 0248 PPS 6 Simmons Ln, Albany, NY, 12204-2714
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 177532
Loan Approval Amount (current) 177532
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12204-2714
Project Congressional District NY-20
Number of Employees 6
NAICS code 562910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 178679.88
Forgiveness Paid Date 2021-10-06
1324617208 2020-04-15 0248 PPP 6 Simmons Lane, Albany, NY, 12204
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150240
Loan Approval Amount (current) 150240
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12204-0002
Project Congressional District NY-20
Number of Employees 6
NAICS code 562910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 151948.21
Forgiveness Paid Date 2021-06-11

Date of last update: 29 Mar 2025

Sources: New York Secretary of State