Search icon

C & C MOTORS, INC.

Company Details

Name: C & C MOTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1982 (43 years ago)
Entity Number: 803744
ZIP code: 14526
County: Monroe
Place of Formation: New York
Address: 14 RENWICK RUN, PENFIELD, NY, United States, 14526

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES LEONE Chief Executive Officer 14 RENWICK RUN, PENFIELD, NY, United States, 14526

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 RENWICK RUN, PENFIELD, NY, United States, 14526

History

Start date End date Type Value
1982-11-10 1993-12-14 Address 14 RENWICK RUN, PENFIELD, NY, 14526, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121114006049 2012-11-14 BIENNIAL STATEMENT 2012-11-01
101221002894 2010-12-21 BIENNIAL STATEMENT 2010-11-01
081105002059 2008-11-05 BIENNIAL STATEMENT 2008-11-01
061107002826 2006-11-07 BIENNIAL STATEMENT 2006-11-01
041224002470 2004-12-24 BIENNIAL STATEMENT 2004-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
6922.00
Total Face Value Of Loan:
6922.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6922
Current Approval Amount:
6922
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6973.96

Date of last update: 17 Mar 2025

Sources: New York Secretary of State