Search icon

CNC INC.

Company Details

Name: CNC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1984 (41 years ago)
Entity Number: 890785
ZIP code: 10013
County: Richmond
Place of Formation: New York
Address: 70 BOWERY, SUITE 201, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YAT-KUI CHAN Chief Executive Officer 70 BOWERY, SUITE 201, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
CNC INC. DOS Process Agent 70 BOWERY, SUITE 201, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2023-11-30 2023-11-30 Address 70 BOWERY, SUITE 201, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2002-01-16 2023-11-30 Address 70 BOWERY, SUITE 201, NEW YORK, NY, 10013, 4607, USA (Type of address: Service of Process)
1993-01-12 2023-11-30 Address 70 BOWERY, SUITE 201, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1993-01-12 2002-01-16 Address 147 CEDAR GROVE COURT, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
1984-01-27 2023-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231130021779 2023-11-30 BIENNIAL STATEMENT 2022-01-01
200102061091 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180206006595 2018-02-06 BIENNIAL STATEMENT 2018-01-01
160128006016 2016-01-28 BIENNIAL STATEMENT 2016-01-01
140109006915 2014-01-09 BIENNIAL STATEMENT 2014-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3010681 OL VIO CREDITED 2019-04-01 525 OL - Other Violation
182680 OL VIO INVOICED 2012-03-19 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-18 Pleaded Tax preparer fails to conspicuously post in English at public entrance, or in immediate area where consumers are met, a disclosure stating tax preparer and taxpayer must sign returns 1 1 No data No data
2019-03-18 Pleaded Tax preparer fails to conspicuously post in English at public entrance, or in immediate area where consumers are met, a disclosure stating tax preparer not State Board licensed or NYS Bar member 1 1 No data No data
2019-03-18 Pleaded Tax preparer fails to conspicuously post in English at public entrance, or in immediate area where consumers are met, a disclosure stating taxpayer entitled to copy of tax return. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
47600.00
Total Face Value Of Loan:
47600.00
Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-05
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:
30635.00
Total Face Value Of Loan:
30635.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30635
Current Approval Amount:
30635
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30951.56

Date of last update: 17 Mar 2025

Sources: New York Secretary of State