Search icon

CCG MANAGEMENT LLC

Company Details

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

form 5500

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
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

Signature of

Role Plan administrator
Date 2020-04-28
Name of individual signing EDWARD ROJAS
CCG MANAGEMENT LLC 401 K PROFIT SHARING PLAN TRUST 2018 472803937 2019-04-25 CCG MANAGEMENT LLC 9
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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147700
Loan Approval Amount (current) 147700
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 Bedford Hills, WESTCHESTER, NY, 10507-1404
Project Congressional District NY-17
Number of Employees 12
NAICS code 493110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 149492.63
Forgiveness Paid Date 2021-07-06

Date of last update: 18 Feb 2025

Sources: New York Secretary of State