Search icon

CORPORATE CHILDREN'S CENTER CONSULTANTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CORPORATE CHILDREN'S CENTER CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1984 (41 years ago)
Entity Number: 915496
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 1974 COMMERCE STREET, YORKTOWN HEIGHTS, NY, United States, 10598
Principal Address: 1974 COMMERCE STREET, YORKTOWN HGTS., NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VERA L CORREA Chief Executive Officer 1974 COMMERCE STREET, YORKTOWN HEIGHTS, NY, United States, 10598

Agent

Name Role Address
VERA L. CORREA Agent 1974 COMMERCE STREET, YORKTOWN HEIGHTS, NY, 10598

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1974 COMMERCE STREET, YORKTOWN HEIGHTS, NY, United States, 10598

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 1974 COMMERCE STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2016-05-10 2024-05-01 Address 1974 COMMERCE STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2016-01-14 2024-05-01 Address 1974 COMMERCE STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
2016-01-14 2024-05-01 Address 1974 COMMERCE STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Registered Agent)
1992-12-08 2016-05-10 Address 408 HALLOCK'S MILL RD., YORKTOWN HGTS., NY, 10598, 4412, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240501040447 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220613001314 2022-06-13 BIENNIAL STATEMENT 2022-05-01
200504061516 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180501006124 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510006176 2016-05-10 BIENNIAL STATEMENT 2016-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
46602.00
Total Face Value Of Loan:
46602.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$46,602
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,602
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$46,865.87
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $46,601

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State