Search icon

CCA CONSTRUCTION CONSULTING ASSOCIATES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CCA CONSTRUCTION CONSULTING ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 1981 (44 years ago)
Entity Number: 720724
ZIP code: 11210
County: New York
Place of Formation: New York
Address: 1388 east 24th street, BROOKLYN, NY, United States, 11210
Principal Address: C/O NATHAN SILBERMAN, 100 CHURCH ST, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NATHAN B SILBERMAN Chief Executive Officer 100 CHURCH ST, #850, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
NATHAN SILBERMAN DOS Process Agent 1388 east 24th street, BROOKLYN, NY, United States, 11210

Form 5500 Series

Employer Identification Number (EIN):
133089941
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2011-10-04 2023-10-05 Address 100 CHURCH ST, #850, NEW YORK, NY, 10007, 2631, USA (Type of address: Chief Executive Officer)
2001-10-02 2023-10-05 Address C/O NATHAN SILBERMAN, 100 CHURCH ST, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2001-10-02 2011-10-04 Address 100 CHURCH ST, #1625, NEW YORK, NY, 10007, 2631, USA (Type of address: Chief Executive Officer)
1993-10-14 2001-10-02 Address 1107 BROADWAY, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1993-06-24 2001-10-02 Address 1107 BROADWAY, ROOM 1502, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231005001167 2023-08-21 CERTIFICATE OF CHANGE BY ENTITY 2023-08-21
111004002146 2011-10-04 BIENNIAL STATEMENT 2011-09-01
090826002758 2009-08-26 BIENNIAL STATEMENT 2009-09-01
070927003074 2007-09-27 BIENNIAL STATEMENT 2007-09-01
051114002783 2005-11-14 BIENNIAL STATEMENT 2005-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
194857.00
Total Face Value Of Loan:
194857.00
Date:
2020-05-02
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:
194320.00
Total Face Value Of Loan:
194320.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
194857
Current Approval Amount:
194857
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
196151.28
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
194320
Current Approval Amount:
194320
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
196652.81

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State