Search icon

C & C BINDERY COMPANY, INC.

Company Details

Name: C & C BINDERY COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 1977 (48 years ago)
Entity Number: 443366
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 12 CLIFTWOOD DR., HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH SPALONE DOS Process Agent 12 CLIFTWOOD DR., HUNTINGTON, NY, United States, 11743

Filings

Filing Number Date Filed Type Effective Date
20110204028 2011-02-04 ASSUMED NAME CORP INITIAL FILING 2011-02-04
A928153-3 1982-12-10 CERTIFICATE OF AMENDMENT 1982-12-10
A418906-4 1977-08-01 CERTIFICATE OF INCORPORATION 1977-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2851608502 2021-02-22 0235 PPS 25 Central Ave, Farmingdale, NY, 11735-6920
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67560
Loan Approval Amount (current) 67560
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-6920
Project Congressional District NY-02
Number of Employees 9
NAICS code 323120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 68396.81
Forgiveness Paid Date 2022-05-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State