Search icon

CCM SERVICES GROUP, INC.

Company Details

Name: CCM SERVICES GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 2014 (10 years ago)
Entity Number: 4678543
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 202 EAST 29TH STREET, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CCM SERVICES GROUP, INC. DOS Process Agent 202 EAST 29TH STREET, NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
141210010374 2014-12-10 CERTIFICATE OF INCORPORATION 2014-12-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-25 No data MORRIS PARK AVENUE, FROM STREET HERING AVENUE TO STREET TENBROECK AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Barricades have been removed.
2022-09-02 No data MORRIS PARK AVENUE, FROM STREET HERING AVENUE TO STREET TENBROECK AVENUE No data Street Construction Inspections: Complaint Department of Transportation Orange and white barricades occupying the parking lane, serving no purpose. Permit expired. Barricades must be removed A.S.A.P. I.F.O. Building #1194-1196.
2019-09-28 No data 11 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No work done at time of inspection in front building #504
2018-11-06 No data MORRIS PARK AVENUE, FROM STREET HERING AVENUE TO STREET TENBROECK AVENUE No data Street Construction Inspections: Active Department of Transportation Active permit on file, sidewalk clear at this time

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3001987709 2020-05-01 0202 PPP 202 E 29th St, New York, NY, 10016
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51202
Loan Approval Amount (current) 51202
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 New York, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51666.15
Forgiveness Paid Date 2021-03-31
4253638608 2021-03-18 0202 PPS 202 E 29th St, New York, NY, 10016-8501
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34550
Loan Approval Amount (current) 34550
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 New York, NEW YORK, NY, 10016-8501
Project Congressional District NY-12
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34731.52
Forgiveness Paid Date 2021-09-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State