Search icon

CCI HEALTHCARE SYSTEMS GROUP CORP.

Headquarter

Company Details

Name: CCI HEALTHCARE SYSTEMS GROUP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 2015 (9 years ago)
Entity Number: 4851420
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 218 39TH STREET, BROOKLYN, NY, United States, 11232
Principal Address: 218 39 ST 2ND FL, Brooklyn, NY, United States, 11232

Shares Details

Shares issued 200000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CCI HEALTHCARE SYSTEMS GROUP CORP., FLORIDA F24000003408 FLORIDA

DOS Process Agent

Name Role Address
CCI HEALTHCARE SYSTEMS GROUP CORP. DOS Process Agent 218 39TH STREET, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
PERI AVITAN Chief Executive Officer 218 39 ST 2ND FL, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2019-12-24 2024-06-18 Shares Share type: NO PAR VALUE, Number of shares: 200000, Par value: 0
2019-12-24 2024-06-18 Address 218 39TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2015-11-18 2019-12-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-11-18 2019-12-24 Address 718 3RD AVENUE 2ND FL, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240618003154 2024-06-18 BIENNIAL STATEMENT 2024-06-18
191224000410 2019-12-24 CERTIFICATE OF AMENDMENT 2019-12-24
151118000003 2015-11-18 CERTIFICATE OF INCORPORATION 2015-11-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7809867110 2020-04-14 0202 PPP 218 39TH ST, BROOKLYN, NY, 11232-2820
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 238815
Loan Approval Amount (current) 238815
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11232-2820
Project Congressional District NY-10
Number of Employees 36
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 241850.89
Forgiveness Paid Date 2021-08-02
5654898306 2021-01-25 0202 PPS 218 39th St Fl 2, Brooklyn, NY, 11232-2820
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 155631
Loan Approval Amount (current) 155631
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-2820
Project Congressional District NY-10
Number of Employees 19
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 156969.85
Forgiveness Paid Date 2022-01-03

Date of last update: 08 Mar 2025

Sources: New York Secretary of State