Search icon

CCF PARTNERS LLC

Company Details

Name: CCF PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jun 2007 (18 years ago)
Entity Number: 3536533
ZIP code: 11762
County: Suffolk
Place of Formation: New York
Address: 179 TYRCONNELL AVE, MASSAPEQUA PARK, NY, United States, 11762

Agent

Name Role Address
VINCENZO CHIANESE Agent 179 TYRCONNELL AVE, MASSAPEQUA PARK, NY, 11762

DOS Process Agent

Name Role Address
VINCENZO CHIANESE DOS Process Agent 179 TYRCONNELL AVE, MASSAPEQUA PARK, NY, United States, 11762

Licenses

Number Type Date Last renew date End date Address Description
0340-23-137665 Alcohol sale 2023-09-28 2023-09-28 2025-10-31 343 RTE 25A, MILLER PLACE, New York, 11764 Restaurant

History

Start date End date Type Value
2021-06-07 2024-12-19 Address 179 TYRCONNELL AVE, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)
2017-09-21 2021-06-07 Address 343 ROUTE 25A, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)
2009-07-09 2017-09-21 Address 179 TYRCONNELL AVE, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)
2008-08-06 2009-07-09 Address 179 TYRCONNELL AVE, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)
2008-08-06 2024-12-19 Address 179 TYRCONNELL AVE, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Registered Agent)
2007-06-27 2008-08-06 Address 60 BONNIE LANE, STONY BROOK, NY, 11790, USA (Type of address: Registered Agent)
2007-06-27 2008-08-06 Address 60 BONNIE LANE, STONY BROOK, NY, 11790, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241219002759 2024-12-19 BIENNIAL STATEMENT 2024-12-19
210607060843 2021-06-07 BIENNIAL STATEMENT 2021-06-01
170921006085 2017-09-21 BIENNIAL STATEMENT 2017-06-01
130624002337 2013-06-24 BIENNIAL STATEMENT 2013-06-01
090709003108 2009-07-09 BIENNIAL STATEMENT 2009-06-01
081224000212 2008-12-24 CERTIFICATE OF PUBLICATION 2008-12-24
080806000126 2008-08-06 CERTIFICATE OF AMENDMENT 2008-08-06
070627000172 2007-06-27 ARTICLES OF ORGANIZATION 2007-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7135267306 2020-04-30 0235 PPP 109 MAIN ST, PRT WASHINGTN, NY, 11050
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15965
Loan Approval Amount (current) 15965
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PRT WASHINGTN, NASSAU, NY, 11050-0001
Project Congressional District NY-03
Number of Employees 5
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16203.82
Forgiveness Paid Date 2021-11-03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State