Search icon

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

Date:
2021-03-27
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:
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
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2511.43

Date of last update: 25 Mar 2025

Sources: New York Secretary of State