Search icon

CC APP HOLDINGS INC.

Company Details

Name: CC APP HOLDINGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 2015 (10 years ago)
Entity Number: 4709652
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 175 3RD AVE APT. 4N, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SIPSCIENCE 401(K) PLAN 2023 831149659 2024-05-10 CC APP HOLDINGS INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 551112
Sponsor’s telephone number 2152721937
Plan sponsor’s address 90 WEST HOUSTON STREET, 3A, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-10
Name of individual signing QIAN LIU
SIPSCIENCE 401(K) PLAN 2022 831149659 2023-05-27 CC APP HOLDINGS INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 551112
Sponsor’s telephone number 2152721937
Plan sponsor’s address 90 WEST HOUSTON STREET, 3A, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
SIPSCIENCE 401(K) PLAN 2021 831149659 2022-05-20 CC APP HOLDINGS INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 551112
Sponsor’s telephone number 2152721937
Plan sponsor’s address 90 WEST HOUSTON STREET, 3A, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-20
Name of individual signing CHRISTINE RIMER
SIPSCIENCE 401(K) PLAN 2020 831149659 2021-07-16 CC APP HOLDINGS INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 551112
Sponsor’s telephone number 3124048291
Plan sponsor’s address 1046 AMSTERDAM AVENUE, APT 22, NEW YORK, NY, 10025

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 175 3RD AVE APT. 4N, NEW YORK, NY, United States, 10003

Filings

Filing Number Date Filed Type Effective Date
150902000690 2015-09-02 CERTIFICATE OF AMENDMENT 2015-09-02
150212000661 2015-02-12 CERTIFICATE OF INCORPORATION 2015-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6274427203 2020-04-27 0202 PPP 238 East 19th Street, Unit 1D, New York, NY, 10003
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123547.12
Loan Approval Amount (current) 123547.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
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, 10003-0001
Project Congressional District NY-10
Number of Employees 7
NAICS code 511210
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 124573.13
Forgiveness Paid Date 2021-02-25
1678318401 2021-02-02 0202 PPS 90 W Houston St Apt 3A, New York, NY, 10012-2511
Loan Status Date 2022-07-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126097.1
Loan Approval Amount (current) 126097.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
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, 10012-2511
Project Congressional District NY-10
Number of Employees 6
NAICS code 511210
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 127858.96
Forgiveness Paid Date 2022-06-30

Date of last update: 25 Mar 2025

Sources: New York Secretary of State