Search icon

CORPORATE CONCEPTS, INC.

Company Details

Name: CORPORATE CONCEPTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 2015 (9 years ago)
Entity Number: 4868390
ZIP code: 10573
County: New York
Place of Formation: New York
Address: 10 MIDLAND AVE SUITE 206, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NICHOLE ROGERS DOS Process Agent 10 MIDLAND AVE SUITE 206, PORT CHESTER, NY, United States, 10573

Agent

Name Role Address
NICHOLE ROGERS Agent 40 BROAD ST, BUSINESS FLOOR 4, STE 403, NEW YORK, NY, 10004

Chief Executive Officer

Name Role Address
NICHOLE ROGERS Chief Executive Officer 10 MIDLAND AVE SUITE 206, PORT CHESTER, NY, United States, 10573

History

Start date End date Type Value
2024-01-04 2024-01-04 Address 10 MIDLAND AVE SUITE 206, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2019-01-31 2024-01-04 Address 10 MIDLAND AVE SUITE 206, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2019-01-31 2024-01-04 Address 10 MIDLAND AVE SUITE 206, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
2015-12-22 2024-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-12-22 2024-01-04 Address 40 BROAD ST, BUSINESS FLOOR 4, STE 403, NEW YORK, NY, 10004, USA (Type of address: Registered Agent)
2015-12-22 2019-01-31 Address 40 BROAD ST, BUSINESS FLOOR 4, STE 403, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240104005360 2024-01-04 BIENNIAL STATEMENT 2024-01-04
211213003552 2021-12-13 BIENNIAL STATEMENT 2021-12-13
190131060442 2019-01-31 BIENNIAL STATEMENT 2017-12-01
151222010400 2015-12-22 CERTIFICATE OF INCORPORATION 2016-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9028597010 2020-04-09 0202 PPP 10 MIDLAND AVE SUITE 206, PORT CHESTER, NY, 10573-4907
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38330
Loan Approval Amount (current) 38330
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PORT CHESTER, WESTCHESTER, NY, 10573-4907
Project Congressional District NY-16
Number of Employees 3
NAICS code 541613
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 38746.9
Forgiveness Paid Date 2021-06-08
5726648301 2021-01-25 0202 PPS 10 Midland Ave, Port Chester, NY, 10573-4927
Loan Status Date 2022-05-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60480
Loan Approval Amount (current) 60480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Chester, WESTCHESTER, NY, 10573-4927
Project Congressional District NY-16
Number of Employees 25
NAICS code 541613
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 61222.33
Forgiveness Paid Date 2022-04-20

Date of last update: 25 Mar 2025

Sources: New York Secretary of State