Search icon

CC SOLUTIONS LLC

Company Details

Name: CC SOLUTIONS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Nov 2011 (13 years ago)
Entity Number: 4167321
ZIP code: 10170
County: New York
Place of Formation: Delaware
Address: 420 lexington ave., suite 300, NEW YORK, NY, United States, 10170

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
75X99 Obsolete Non-Manufacturer 2014-07-18 2024-03-02 2023-05-22 No data

Contact Information

POC FRANCISCO ANZOLA
Phone +1 917-677-1852
Fax +1 914-779-1166
Address 75 GRANDVIEW BLVD, YONKERS, NY, 10710 3042, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 420 lexington ave., suite 300, NEW YORK, NY, United States, 10170

History

Start date End date Type Value
2018-11-14 2023-05-01 Address 708 THIRD AVENUE, 5TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2011-11-18 2018-11-14 Address 75 GRANDVIEW BLVD., YONKERS, NY, 10710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230501004387 2022-09-09 CERTIFICATE OF CHANGE BY ENTITY 2022-09-09
181114000145 2018-11-14 CERTIFICATE OF CHANGE 2018-11-14
171113006005 2017-11-13 BIENNIAL STATEMENT 2017-11-01
131226002156 2013-12-26 BIENNIAL STATEMENT 2013-11-01
111118000375 2011-11-18 APPLICATION OF AUTHORITY 2011-11-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5957618910 2021-05-01 0202 PPS 708 3rd Ave Fl 5, New York, NY, 10017-4155
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86032
Loan Approval Amount (current) 86032
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-4155
Project Congressional District NY-12
Number of Employees 5
NAICS code 541611
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 86838.11
Forgiveness Paid Date 2022-04-13
4317137201 2020-04-27 0202 PPP 708 3rd Ave Fl 5, New York, NY, 10017-4155
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76472
Loan Approval Amount (current) 76472
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-4155
Project Congressional District NY-12
Number of Employees 5
NAICS code 541611
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 77232.53
Forgiveness Paid Date 2021-05-05

Date of last update: 26 Mar 2025

Sources: New York Secretary of State