Search icon

CC CONTROLLED COMBUSTION CO., INC.

Company Details

Name: CC CONTROLLED COMBUSTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 1980 (45 years ago)
Entity Number: 645988
ZIP code: 10458
County: Bronx
Place of Formation: New York
Address: 2377 WASHINGTON AVENUE, BRONX, NY, United States, 10458

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL BENDJOUYA Chief Executive Officer 2377 WASHINGTON AVENUE, BRONX, NY, United States, 10458

DOS Process Agent

Name Role Address
C/O MICHAEL BENDJOUYA DOS Process Agent 2377 WASHINGTON AVENUE, BRONX, NY, United States, 10458

Permits

Number Date End date Type Address
M022025140A02 2025-05-20 2025-07-19 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 96 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE
M022025122A14 2025-05-02 2025-07-19 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST END AVENUE, MANHATTAN, FROM STREET WEST 75 STREET TO STREET WEST 76 STREET
M022025120A84 2025-04-30 2025-07-19 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 11 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE
M022025064A31 2025-03-05 2025-06-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 63 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET QUEENSBORO BRIDGE EXIT
M022025064A30 2025-03-05 2025-06-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 81 STREET, MANHATTAN, FROM STREET RIVERSIDE DRIVE TO STREET WEST END AVENUE

History

Start date End date Type Value
2025-04-23 2025-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-25 2025-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-12 2025-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-11 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-10 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241219002713 2024-12-19 CERTIFICATE OF AMENDMENT 2024-12-19
240717000844 2024-07-17 BIENNIAL STATEMENT 2024-07-17
210527060013 2021-05-27 BIENNIAL STATEMENT 2020-08-01
120905002021 2012-09-05 BIENNIAL STATEMENT 2012-08-01
100811002804 2010-08-11 BIENNIAL STATEMENT 2010-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
1071677.00
Total Face Value Of Loan:
1071677.00
Date:
2020-04-14
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:
1071600.00
Total Face Value Of Loan:
1071600.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1071600
Current Approval Amount:
1071600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1082762.5
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1071677
Current Approval Amount:
1071677
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1081738.86

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 733-5432
Add Date:
2011-04-28
Operation Classification:
Private(Property)
power Units:
11
Drivers:
15
Inspections:
4
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State