Search icon

C2C CONSTRUCTION SOLUTIONS, LLC

Company Details

Name: C2C CONSTRUCTION SOLUTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jul 2017 (8 years ago)
Entity Number: 5176964
ZIP code: 13202
County: Oneida
Place of Formation: New York
Address: BARCLAY DAMON TOWER, 125 EAST JEFFERSON STREET, SYRACUSE, NY, United States, 13202

DOS Process Agent

Name Role Address
C/O BARCLAY DAMON LLP DOS Process Agent BARCLAY DAMON TOWER, 125 EAST JEFFERSON STREET, SYRACUSE, NY, United States, 13202

Form 5500 Series

Employer Identification Number (EIN):
822300258
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
38
Sponsors Telephone Number:

History

Start date End date Type Value
2017-09-26 2017-10-11 Name CNY DESIGN - BUILD LLC
2017-07-27 2017-09-26 Name CNY BUILDING SOLUTIONS, LLC

Filings

Filing Number Date Filed Type Effective Date
171011000227 2017-10-11 CERTIFICATE OF PUBLICATION 2017-10-11
171011000624 2017-10-11 CERTIFICATE OF AMENDMENT 2017-10-11
170926000497 2017-09-26 CERTIFICATE OF AMENDMENT 2017-09-26
170727010140 2017-07-27 ARTICLES OF ORGANIZATION 2017-07-27

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
463817.00
Total Face Value Of Loan:
463817.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-05-06
Type:
Referral
Address:
3500 BLEACHERY PLACE, CHADWICKS, NY, 13319
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2020-02-14
Type:
Planned
Address:
CARBOND HYUNDAI, 5194 COMMERCIAL DRIVE, YORKVILLE, NY, 13495
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2019-07-25
Type:
Planned
Address:
8101 HALSEY ROAD, WHITESBORO, NY, 13492
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2019-07-03
Type:
Planned
Address:
HALE TRANSPORTATION, 37 KIRKLAND AVENUE, CLINTON, NY, 13323
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2018-08-08
Type:
Referral
Address:
JBF STAINLESS, COUNTRY MILE, FRANKFORT, NY, 13340
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
463817
Current Approval Amount:
463817
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
467375.05

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2020-03-19
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 24 Mar 2025

Sources: New York Secretary of State