Search icon

CCA CONSTRUCTION CONSULTING ASSOCIATES INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CCA CONSTRUCTION CONSULTING ASSOCIATES, INC. RETIREMENT PENSION PLAN 2022 133089941 2024-02-07 CCA CONSTRUCTION CONSULTING ASSOCIATES, INC. 9
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-09-01
Business code 541990
Sponsor’s telephone number 2123851818
Plan sponsor’s address 225 BROADWAY, SUITE 1440, NEW YORK, NY, 10007
CCA CONSTRUCTION CONSULTING ASSOCIATES, INC. RETIREMENT PENSION PLAN 2021 133089941 2023-02-12 CCA CONSTRUCTION CONSULTING ASSOCIATES, INC. 9
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-09-01
Business code 541990
Sponsor’s telephone number 2123851818
Plan sponsor’s address 225 BROADWAY, SUITE 1440, NEW YORK, NY, 10007
CCA CONSTRUCTION CONSULTING ASSOCIATES, INC. RETIREMENT PENSION PLAN 2020 133089941 2022-01-24 CCA CONSTRUCTION CONSULTING ASSOCIATES, INC. 13
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-09-01
Business code 541990
Sponsor’s telephone number 2123851818
Plan sponsor’s address 225 BROADWAY, SUITE 1440, NEW YORK, NY, 10007
CCA CONSTRUCTION CONSULTING ASSOCIATES, INC. RETIREMENT PENSION PLAN 2019 133089941 2020-12-23 CCA CONSTRUCTION CONSULTING ASSOCIATES, INC. 13
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-09-01
Business code 541990
Sponsor’s telephone number 2123851818
Plan sponsor’s address 225 BROADWAY, SUITE 1440, NEW YORK, NY, 10007
CCA CONSTRUCTION CONSULTING ASSOCIATES, INC. RETIREMENT PENSION PLAN 2018 133089941 2020-05-27 CCA CONSTRUCTION CONSULTING ASSOCIATES, INC. 15
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-09-01
Business code 541990
Sponsor’s telephone number 2123851818
Plan sponsor’s address 225 BROADWAY, SUITE 1440, NEW YORK, NY, 10007
CCA CONSTRUCTION CONSULTING ASSOCIATES, INC. RETIREMENT PENSION PLAN 2017 133089941 2018-12-17 CCA CONSTRUCTION CONSULTING ASSOCIATES, INC. 15
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-09-01
Business code 541990
Sponsor’s telephone number 2123851818
Plan sponsor’s address 225 BROADWAY, SUITE 1440, NEW YORK, NY, 10007
CCA CONSTRUCTION CONSULTING ASSOCIATES, INC. RETIREMENT PENSION PLAN 2016 133089941 2018-04-10 CCA CONSTRUCTION CONSULTING ASSOCIATES, INC. 16
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-09-01
Business code 541990
Sponsor’s telephone number 2123851818
Plan sponsor’s address 100 CHURCH STREET, NEW YORK, NY, 10007
CCA CONSTRUCTION CONSULTING ASSOCIATES, INC. RETIREMENT PENSION PLAN 2015 133089941 2017-05-25 CCA CONSTRUCTION CONSULTING ASSOCIATES, INC. 16
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-09-01
Business code 541990
Sponsor’s telephone number 2123851818
Plan sponsor’s address 100 CHURCH STREET, NEW YORK, NY, 10007
CCA CONSTRUCTION CONSULTING ASSOCIATES, INC. RETIREMENT PENSION PLAN 2014 133089941 2016-05-17 CCA CONSTRUCTION CONSULTING ASSOCIATES, INC. 15
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-09-01
Business code 541990
Sponsor’s telephone number 2123851818
Plan sponsor’s address 100 CHURCH STREET, NEW YORK, NY, 10007
CCA CONSTRUCTION CONSULTING ASSOCIATES, INC. RETIREMENT PENSION PLAN 2013 133089941 2015-05-14 CCA CONSTRUCTION CONSULTING ASSOCIATES, INC. 16
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-09-01
Business code 541990
Sponsor’s telephone number 2123851818
Plan sponsor’s address 100 CHURCH STREET, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2015-05-14
Name of individual signing NATHAN SILBERMAN

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

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)
1993-06-24 2001-10-02 Address 1107 BROADWAY, ROOM 1502, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1981-09-04 1993-10-14 Address 1107 BROADWAY, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1981-09-04 2023-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
030923002349 2003-09-23 BIENNIAL STATEMENT 2003-09-01
011002002668 2001-10-02 BIENNIAL STATEMENT 2001-09-01
991007002051 1999-10-07 BIENNIAL STATEMENT 1999-09-01
970911002213 1997-09-11 BIENNIAL STATEMENT 1997-09-01
931014002939 1993-10-14 BIENNIAL STATEMENT 1993-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2210318607 2021-03-13 0202 PPS 225 Broadway Ste 1440, New York, NY, 10007-3727
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 194857
Loan Approval Amount (current) 194857
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10007-3727
Project Congressional District NY-10
Number of Employees 15
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 196151.28
Forgiveness Paid Date 2021-11-16
1103487703 2020-05-01 0202 PPP 225 BROADWAY STE 1440, NEW YORK, NY, 10007
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 194320
Loan Approval Amount (current) 194320
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10007-0001
Project Congressional District NY-10
Number of Employees 13
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 196652.81
Forgiveness Paid Date 2021-07-19

Date of last update: 17 Mar 2025

Sources: New York Secretary of State