Search icon

C & C APPLIANCE INC.

Company Details

Name: C & C APPLIANCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 2010 (15 years ago)
Entity Number: 3979714
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 2 E MERRICK RD, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 E MERRICK RD, FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
CARLOS CEPEDA Chief Executive Officer 2 E MERRICK RD, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
2010-08-02 2013-09-09 Address 34 EAST MERRICK RD, FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130909002111 2013-09-09 BIENNIAL STATEMENT 2012-08-01
100802000215 2010-08-02 CERTIFICATE OF INCORPORATION 2010-08-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5638607402 2020-05-12 0235 PPP 2 EAST MERRICK RD, FREEPORT, NY, 11520-4032
Loan Status Date 2023-07-27
Loan Status Paid in Full
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10722
Loan Approval Amount (current) 10722
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FREEPORT, NASSAU, NY, 11520-4032
Project Congressional District NY-04
Number of Employees 3
NAICS code 443141
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State