Search icon

CC & E AUTOMOTIVE CORP.

Company Details

Name: CC & E AUTOMOTIVE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 2015 (10 years ago)
Entity Number: 4796131
ZIP code: 11417
County: Queens
Place of Formation: New York
Address: 10411 101st Street, Ozone Park, NY, United States, 11417

Contact Details

Phone +1 718-846-0004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CC & E AUTOMOTIVE CORP. DOS Process Agent 10411 101st Street, Ozone Park, NY, United States, 11417

Chief Executive Officer

Name Role Address
PAUL AGUILERA Chief Executive Officer 8420 102ND AVE, OZONE PARK, NY, United States, 11416

Form 5500 Series

Employer Identification Number (EIN):
474641896
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
0
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2089440-DCA Active Business 2019-08-13 2023-07-31

History

Start date End date Type Value
2024-04-30 2024-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-15 2024-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-24 2023-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-17 2023-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-12 2023-08-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220316002019 2022-03-16 BIENNIAL STATEMENT 2021-07-01
190118000031 2019-01-18 CERTIFICATE OF AMENDMENT 2019-01-18
150728010266 2015-07-28 CERTIFICATE OF INCORPORATION 2015-07-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3525527 RENEWAL INVOICED 2022-09-22 340 Secondhand Dealer General License Renewal Fee
3372812 DCA-SUS CREDITED 2021-09-24 850 Suspense Account
3372811 PROCESSING INVOICED 2021-09-24 50 License Processing Fee
3333478 TRUSTFUNDTTC CREDITED 2021-05-26 200 Tow Truck Company Trust Fund Enrollment Fee
3333476 TTCINSPECT CREDITED 2021-05-26 100 Tow Truck Company Vehicle Inspection
3333477 LICENSE CREDITED 2021-05-26 600 Tow Truck Company License Fee
3076586 PL VIO INVOICED 2019-08-26 500 PL - Padlock Violation
3071268 FINGERPRINT CREDITED 2019-08-08 75 Fingerprint Fee
3069960 LICENSE INVOICED 2019-08-05 340 Secondhand Dealer General License Fee
3067886 PL VIO VOIDED 2019-07-31 500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-23 Pleaded BUSINESS IS ENGAGED IN UNLICENSED SECOND-HAND DEALER ACTIVITY 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
766700.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52714
Current Approval Amount:
52714
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53248.36
Date Approved:
2021-06-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52900
Current Approval Amount:
52900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53243.85

Date of last update: 25 Mar 2025

Sources: New York Secretary of State