Search icon

CCSC, INC.

Company Details

Name: CCSC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2007 (18 years ago)
Entity Number: 3484643
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 4514 SHARON DRIVE, LOCKPORT, NY, United States, 14094
Principal Address: 4514 SHARON DR, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4514 SHARON DRIVE, LOCKPORT, NY, United States, 14094

Chief Executive Officer

Name Role Address
SANDRA RAE RETE II Chief Executive Officer 4514 SHARON DR, LOCKPORT, NY, United States, 14094

Filings

Filing Number Date Filed Type Effective Date
130408002451 2013-04-08 BIENNIAL STATEMENT 2013-03-01
110616002640 2011-06-16 BIENNIAL STATEMENT 2011-03-01
070305000479 2007-03-05 CERTIFICATE OF INCORPORATION 2007-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8478917209 2020-04-28 0296 PPP 4514 Sharon Drive, LOCKPORT, NY, 14094
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19400
Loan Approval Amount (current) 19400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LOCKPORT, NIAGARA, NY, 14094-1000
Project Congressional District NY-24
Number of Employees 5
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19620.58
Forgiveness Paid Date 2021-06-24

Date of last update: 28 Mar 2025

Sources: New York Secretary of State