Search icon

CC INTERACTIVE MARKETING SERVICES LLC

Company Details

Name: CC INTERACTIVE MARKETING SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Feb 2013 (12 years ago)
Entity Number: 4362662
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 19 Stoney Clover Ln, Pittsford, NY, United States, 14534

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
H6N4Y1LXF6D4 2024-08-13 19 STONEY CLOVER LN, PITTSFORD, NY, 14534, 4602, USA 19 STONEY CLOVER LN, PITTSFORD, NY, 14534, 4602, USA

Business Information

Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2023-08-15
Initial Registration Date 2022-12-15
Entity Start Date 2007-06-06
Fiscal Year End Close Date Dec 01

Service Classifications

NAICS Codes 541613
Product and Service Codes R405

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CASSANDRA MCCRORY
Address 19 STONEY CLOVER LN, PITTSFORD, NY, 14873, USA
Government Business
Title PRIMARY POC
Name CASSANDRA MCCRORY
Address 19 STONEY CLOVER LN, PITTSFORD, NY, 14873, USA
Past Performance Information not Available

Agent

Name Role Address
CASSANDRA MCCRORY Agent 43 FALLING BROOK ROAD, FAIRPORT, NY, 14450

DOS Process Agent

Name Role Address
CC INTERACTIVE MARKETING SERVICES LLC DOS Process Agent 19 Stoney Clover Ln, Pittsford, NY, United States, 14534

History

Start date End date Type Value
2014-04-17 2025-02-02 Address 43 FALLING BROOK ROAD, FAIRPORT, NY, 14450, USA (Type of address: Registered Agent)
2014-04-17 2025-02-02 Address 43 FALLING BROOK ROAD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2013-02-20 2014-04-17 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2013-02-20 2014-04-17 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250202000441 2025-02-02 BIENNIAL STATEMENT 2025-02-02
230201001875 2023-02-01 BIENNIAL STATEMENT 2023-02-01
220907001056 2022-09-07 BIENNIAL STATEMENT 2021-02-01
190214060162 2019-02-14 BIENNIAL STATEMENT 2019-02-01
170203006093 2017-02-03 BIENNIAL STATEMENT 2017-02-01
150218006154 2015-02-18 BIENNIAL STATEMENT 2015-02-01
140417000376 2014-04-17 CERTIFICATE OF CHANGE 2014-04-17
130220000559 2013-02-20 ARTICLES OF ORGANIZATION 2013-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4927498208 2020-08-07 0219 PPP 43 FALLING BROOK RD, FAIRPORT, NY, 14450-8961
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52580
Loan Approval Amount (current) 52580
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAIRPORT, MONROE, NY, 14450-8961
Project Congressional District NY-25
Number of Employees 3
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 52955.36
Forgiveness Paid Date 2021-04-28
9202238304 2021-01-30 0219 PPS 43 Falling Brook Rd, Fairport, NY, 14450-8961
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28092.5
Loan Approval Amount (current) 28092.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-8961
Project Congressional District NY-25
Number of Employees 2
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 28316.46
Forgiveness Paid Date 2021-11-24

Date of last update: 26 Mar 2025

Sources: New York Secretary of State