Name: | CCG MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Jan 2015 (10 years ago) |
Entity Number: | 4693050 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CCG MANAGEMENT LLC 401(K) PROFIT SHARING PLAN & TRUST | 2019 | 472803937 | 2020-04-28 | CCG MANAGEMENT LLC | 11 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2020-04-28 |
Name of individual signing | EDWARD ROJAS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 2039128503 |
Plan sponsor’s address | 341 RAILROAD AVE, BEDFORD HILLS, NY, 10507 |
Plan administrator’s name and address
Administrator’s EIN | 264477125 |
Plan administrator’s name | 401K GENERATION |
Plan administrator’s address | 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746 |
Administrator’s telephone number | 8669985879 |
Signature of
Role | Plan administrator |
Date | 2019-04-25 |
Name of individual signing | EDWARD ROJAS |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2017-10-10 | 2025-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-10-10 | 2025-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-01-13 | 2017-10-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-01-13 | 2017-10-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102000757 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230103004616 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
210129060025 | 2021-01-29 | BIENNIAL STATEMENT | 2021-01-01 |
190102060539 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
171023006037 | 2017-10-23 | BIENNIAL STATEMENT | 2017-01-01 |
171010000188 | 2017-10-10 | CERTIFICATE OF CHANGE | 2017-10-10 |
150928000347 | 2015-09-28 | CERTIFICATE OF PUBLICATION | 2015-09-28 |
150113000232 | 2015-01-13 | APPLICATION OF AUTHORITY | 2015-01-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1168687204 | 2020-04-15 | 0202 | PPP | 341 Railroad Ave, Bedford Hills, NY, 10507-1404 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Feb 2025
Sources: New York Secretary of State