Search icon

CCL UNITED INC.

Company Details

Name: CCL UNITED INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Apr 2016 (9 years ago)
Date of dissolution: 03 Apr 2023
Entity Number: 4930767
ZIP code: 11791
County: New York
Place of Formation: New York
Address: 196 Fen Wa, 196, Syosset, NY, United States, 11791
Principal Address: DANNY OU, 196 FEN WAY, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ZIJIANG OU Agent 325 BROADWAY, NEW YORK, NY, 10007

DOS Process Agent

Name Role Address
DANNY OU DOS Process Agent 196 Fen Wa, 196, Syosset, NY, United States, 11791

Chief Executive Officer

Name Role Address
DANNY OU Chief Executive Officer 196 FEN WAY, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2024-08-09 2024-04-01 Address 196 Fen Wa, 196, Syosset, NY, 11791, USA (Type of address: Service of Process)
2024-08-09 2024-04-01 Address 196 FEN WAY, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2024-08-09 2024-08-09 Address 196 FEN WAY, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2024-08-09 2024-04-01 Address 325 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Registered Agent)
2024-04-01 2024-04-01 Address 196 FEN WAY, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240401042236 2024-04-01 BIENNIAL STATEMENT 2024-04-01
240809000431 2023-04-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-03
230221000105 2023-02-21 BIENNIAL STATEMENT 2022-04-01
210902000611 2021-09-02 BIENNIAL STATEMENT 2021-09-02
181213000029 2018-12-13 CERTIFICATE OF CHANGE 2018-12-13

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
124300.00
Total Face Value Of Loan:
124300.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12500.00
Total Face Value Of Loan:
12500.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12586.62

Date of last update: 25 Mar 2025

Sources: New York Secretary of State