Search icon

CC COACH, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CC COACH, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Sep 2013 (12 years ago)
Entity Number: 4464161
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 5110 Main Street, Suite 230, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
CC COACH, LLC DOS Process Agent 5110 Main Street, Suite 230, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2013-09-26 2023-12-29 Address 6580 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231229002211 2023-12-29 BIENNIAL STATEMENT 2023-12-29
130926000050 2013-09-26 ARTICLES OF ORGANIZATION 2013-09-26

USAspending Awards / Financial Assistance

Date:
2021-01-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
20000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17200.00
Total Face Value Of Loan:
17200.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17200
Current Approval Amount:
17200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17330.06
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20138.63

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State