-
Home Page
›
-
Counties
›
-
Putnam
›
-
10524
›
-
CC VITALITY LLC
Company Details
Name: |
CC VITALITY LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
29 Jul 2014 (11 years ago)
|
Date of dissolution: |
25 Mar 2022 |
Entity Number: |
4613873 |
ZIP code: |
10524
|
County: |
Putnam |
Place of Formation: |
New York |
Address: |
114 PUTNAM ROAD, GARRISON, NY, United States, 10524 |
DOS Process Agent
Name |
Role |
Address |
CHRISTOPHER CERUTTI
|
DOS Process Agent
|
114 PUTNAM ROAD, GARRISON, NY, United States, 10524
|
History
Start date |
End date |
Type |
Value |
2014-07-29
|
2022-06-21
|
Address
|
114 PUTNAM ROAD, GARRISON, NY, 10524, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
220621003061
|
2022-03-25
|
CERTIFICATE OF DISSOLUTION-CANCELLATION
|
2022-03-25
|
200709060957
|
2020-07-09
|
BIENNIAL STATEMENT
|
2020-07-01
|
180717006145
|
2018-07-17
|
BIENNIAL STATEMENT
|
2018-07-01
|
160713006122
|
2016-07-13
|
BIENNIAL STATEMENT
|
2016-07-01
|
141103000332
|
2014-11-03
|
CERTIFICATE OF PUBLICATION
|
2014-11-03
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
2500.00
Total Face Value Of Loan:
2500.00
Paycheck Protection Program
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2500
Current Approval Amount:
2500
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
2511.43
Date of last update: 25 Mar 2025
Sources:
New York Secretary of State