Search icon

CCI GROUP, INC.

Company Details

Name: CCI GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 2011 (14 years ago)
Entity Number: 4071927
ZIP code: 10522
County: Westchester
Place of Formation: New York
Address: 66 MAIN STREET, DOBBS FERRY, NY, United States, 10522

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CCI GROUP, INC. DOS Process Agent 66 MAIN STREET, DOBBS FERRY, NY, United States, 10522

Chief Executive Officer

Name Role Address
CARMINE GIULIANO Chief Executive Officer 66 MAIN STREET, DOBBS FERRY, NY, United States, 10522

History

Start date End date Type Value
2011-03-24 2020-08-07 Address 66 MAIN STREET, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200807060666 2020-08-07 BIENNIAL STATEMENT 2019-03-01
170310006149 2017-03-10 BIENNIAL STATEMENT 2017-03-01
161019006149 2016-10-19 BIENNIAL STATEMENT 2015-03-01
110324000049 2011-03-24 CERTIFICATE OF INCORPORATION 2011-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9128537207 2020-04-28 0202 PPP 66 main street ste a, dobbs ferry, NY, 10522
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125000
Loan Approval Amount (current) 125000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address dobbs ferry, WESTCHESTER, NY, 10522-0001
Project Congressional District NY-16
Number of Employees 7
NAICS code 922130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126388.89
Forgiveness Paid Date 2021-06-03
8349128306 2021-01-29 0202 PPS 66 Main St Ste A, Dobbs Ferry, NY, 10522-2161
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92955
Loan Approval Amount (current) 92955
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dobbs Ferry, WESTCHESTER, NY, 10522-2161
Project Congressional District NY-16
Number of Employees 7
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93647
Forgiveness Paid Date 2021-11-05

Date of last update: 27 Mar 2025

Sources: New York Secretary of State