Search icon

CCPICTURE CORP.

Company Details

Name: CCPICTURE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 2010 (14 years ago)
Entity Number: 4033398
ZIP code: 11702
County: Queens
Place of Formation: New York
Address: 519 GWYNN ST, BABYLON VILLAGE, NY, United States, 11702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CECILIA BOSCHELLI Chief Executive Officer 519 GWYNN ST, BABYLON VILLALGE, NY, United States, 11702

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 519 GWYNN ST, BABYLON VILLAGE, NY, United States, 11702

History

Start date End date Type Value
2010-12-21 2013-03-27 Address 157-15 20TH ROAD, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130327002113 2013-03-27 BIENNIAL STATEMENT 2012-12-01
101221000696 2010-12-21 CERTIFICATE OF INCORPORATION 2010-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2433557403 2020-05-05 0235 PPP 519 Gwynn St, Babylon, NY, 11702
Loan Status Date 2024-09-04
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4166.67
Loan Approval Amount (current) 4166.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Babylon, SUFFOLK, NY, 11702-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 812921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State