Search icon

CCTA INC

Company Details

Name: CCTA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 2018 (7 years ago)
Entity Number: 5352826
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: 181 FOREST AVE, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
XIAOCHONG CHEN Chief Executive Officer 181 FOREST AVE, GLEN COVE, NY, United States, 11542

DOS Process Agent

Name Role Address
XIAOCHONG CHEN DOS Process Agent 181 FOREST AVE, GLEN COVE, NY, United States, 11542

History

Start date End date Type Value
2024-08-19 2024-08-19 Address 181 FOREST AVE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2023-09-20 2024-08-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-20 2024-08-19 Address 181 FOREST AVE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2023-09-20 2023-09-20 Address 181 FOREST AVE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2023-09-20 2024-08-19 Address 181 FOREST AVE, GLEN COVE, AL, 11542, USA (Type of address: Service of Process)
2020-07-28 2023-09-20 Address 181 FOREST AVE, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)
2020-07-28 2023-09-20 Address 181 FOREST AVE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2018-06-04 2023-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-06-04 2020-07-28 Address 181 FOREST AVE, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240819001438 2024-08-19 BIENNIAL STATEMENT 2024-08-19
230920003557 2023-09-20 BIENNIAL STATEMENT 2022-06-01
200728060382 2020-07-28 BIENNIAL STATEMENT 2020-06-01
180604010602 2018-06-04 CERTIFICATE OF INCORPORATION 2018-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2791457408 2020-05-06 0235 PPP 181 Forest Avenue, Glen Cove, NY, 11542
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17759.8
Loan Approval Amount (current) 17759.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Glen Cove, NASSAU, NY, 11542-0001
Project Congressional District NY-03
Number of Employees 5
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17884.84
Forgiveness Paid Date 2021-02-12

Date of last update: 23 Mar 2025

Sources: New York Secretary of State