Search icon

CC CONTROLLED PLUMBING CO., INC.

Company Details

Name: CC CONTROLLED PLUMBING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 2010 (14 years ago)
Entity Number: 4025505
ZIP code: 10458
County: Bronx
Place of Formation: New York
Address: 2377 WASHINGTON AVENUE, BRONX, NY, United States, 10458

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O STEFANO RAFFA DOS Process Agent 2377 WASHINGTON AVENUE, BRONX, NY, United States, 10458

Chief Executive Officer

Name Role Address
STEFANO RAFFA Chief Executive Officer 2377 WASHINGTON AVENUE, BRONX, NY, United States, 10458

History

Start date End date Type Value
2024-07-17 2024-07-17 Address 2377 WASHINGTON AVENUE, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
2024-07-17 2025-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-17 2024-07-17 Address 132 TANGLEWOOD DR, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer)
2023-12-20 2024-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-28 2022-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-28 2023-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-10 2022-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-22 2022-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-16 2022-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-16 2022-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240717001056 2024-07-17 BIENNIAL STATEMENT 2024-07-17
210315060070 2021-03-15 BIENNIAL STATEMENT 2020-12-01
141222006059 2014-12-22 BIENNIAL STATEMENT 2014-12-01
130207002428 2013-02-07 BIENNIAL STATEMENT 2012-12-01
101201000811 2010-12-01 CERTIFICATE OF INCORPORATION 2010-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9474437106 2020-04-15 0202 PPP 2377 Washington Avenue, Bronx, NY, 10458-7734
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 268600
Loan Approval Amount (current) 268600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Bronx, BRONX, NY, 10458-7734
Project Congressional District NY-15
Number of Employees 19
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 271345.69
Forgiveness Paid Date 2021-04-22
6887328305 2021-01-27 0202 PPS 2377 Washington Ave, Bronx, NY, 10458-7734
Loan Status Date 2022-02-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 268637
Loan Approval Amount (current) 268637
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10458-7734
Project Congressional District NY-15
Number of Employees 17
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 271144.28
Forgiveness Paid Date 2022-01-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State