Search icon

COMMUNITY CHANGE, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: COMMUNITY CHANGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 2009 (16 years ago)
Entity Number: 3847931
ZIP code: 10468
County: Bronx
Place of Formation: New York
Address: 2549 JEROME AVENUE #157, BRONX, NY, United States, 10468
Principal Address: 2549 JEROME AVENUE, #157, BRONX, NY, United States, 10468

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENYATTA FUNDERBURK Chief Executive Officer 2549 JEROME AVENUE #157, BRONX, NY, United States, 10468

DOS Process Agent

Name Role Address
KENYATTA FUNDERBURK DOS Process Agent 2549 JEROME AVENUE #157, BRONX, NY, United States, 10468

Links between entities

Type:
Headquarter of
Company Number:
442580
State:
MISSISSIPPI
MISSISSIPPI profile:

Unique Entity ID

CAGE Code:
6XFM3
UEI Expiration Date:
2018-11-18

Business Information

Activation Date:
2017-11-18
Initial Registration Date:
2013-06-18

Commercial and government entity program

CAGE number:
6XFM3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2026-11-10
SAM Expiration:
2022-12-09

Contact Information

POC:
KENYATTA FUNDERBURK
Corporate URL:
www.communitychangeinc.com

History

Start date End date Type Value
2015-08-06 2019-08-02 Address 2547 JEROME AVENUE #157, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer)
2015-08-06 2019-08-02 Address 2547 JEROME AVENUE #157, BRONX, NY, 10468, USA (Type of address: Service of Process)
2014-12-24 2015-08-06 Address 2816 PARKVIEW TERR, #3A, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer)
2013-06-24 2014-12-24 Address 69 W DEVONIA AVE, MT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
2011-08-22 2013-06-24 Address 45 DURYEA AVE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190802060019 2019-08-02 BIENNIAL STATEMENT 2019-08-01
150806006379 2015-08-06 BIENNIAL STATEMENT 2015-08-01
141224002045 2014-12-24 AMENDMENT TO BIENNIAL STATEMENT 2013-08-01
131202006423 2013-12-02 BIENNIAL STATEMENT 2013-08-01
130624002286 2013-06-24 AMENDMENT TO BIENNIAL STATEMENT 2011-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
62685.00
Total Face Value Of Loan:
62685.00
Date:
2020-07-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
146400.00
Total Face Value Of Loan:
500000.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-06
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:
43660.00
Total Face Value Of Loan:
43660.00

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$43,660
Date Approved:
2020-05-06
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,660
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$39,723.85
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $43,660
Jobs Reported:
20
Initial Approval Amount:
$62,685
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,685
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$63,104.04
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $62,685

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State