Search icon

CC METALS AND ALLOYS, LLC

Company Details

Name: CC METALS AND ALLOYS, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
File Date: 10 May 2006 (19 years ago)
Authority Date: 10 May 2006 (19 years ago)
Last Annual Report: 03 Apr 2025 (17 days ago)
Organization Number: 0638500
Industry: Primary Metal Industries
Number of Employees: Large (100+)
Principal Office: 10750 NW 6TH CT, FLOOR 2, MIAMI, FL 33168
Place of Formation: DELAWARE

Organizer

Name Role
CHARLES ZAK Organizer

Registered Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Registered Agent

Member

Name Role
Georgian American Alloys, Inc. Member

Filings

Name File Date
Annual Report 2025-04-03
Annual Report 2024-03-05
Annual Report 2023-02-24
Annual Report 2022-03-17
Principal Office Address Change 2021-03-18
Annual Report 2021-03-17
Principal Office Address Change 2021-03-17
Annual Report 2020-01-31
Annual Report 2019-02-14
Annual Report 2018-02-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317646438 0452110 2015-06-08 1542 N MAIN STREET, CALVERT CITY, KY, 42029
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2015-07-30
Case Closed 2015-07-30

Related Activity

Type Referral
Activity Nr 203341649
Health Yes
317645661 452110 2015-05-14 1542 N. MAIN STREET, CALVERT CITY, KY, 42029
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2015-08-13
Case Closed 2018-02-02

Related Activity

Type Complaint
Activity Nr 209265214
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 2015-09-18
Abatement Due Date 2015-09-28
Current Penalty 4500.0
Initial Penalty 4500.0
Contest Date 2015-10-08
Final Order 2018-02-02
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 05
FTA Current Penalty 0.0
Citation ID 01002
Citaton Type Serious
Standard Cited 200150403G 2
Issuance Date 2015-09-18
Abatement Due Date 2015-09-28
Current Penalty 6500.0
Initial Penalty 7000.0
Contest Date 2015-10-08
Final Order 2018-02-02
Nr Instances 6
Nr Exposed 40
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
316909753 0452110 2013-05-15 1542 N. MAIN STREET, CALVERT CITY, KY, 42029
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2013-06-27
Case Closed 2013-07-17

Related Activity

Type Referral
Activity Nr 203332390
Safety Yes
315588772 0452110 2012-04-06 1542 NORTH MAIN STREET, CALVERT CITY, KY, 42029
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2012-04-24
Case Closed 2012-05-30

Related Activity

Type Inspection
Activity Nr 315588780
315586404 0452110 2011-10-25 1542 N. MAIN STREET, CALVERTY CITY, KY, 42029
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2011-10-31
Case Closed 2011-12-01

Related Activity

Type Inspection
Activity Nr 315586396
315263293 0452110 2011-07-18 1542 N. MAIN STREET, CALVERT CITY, KY, 42029
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2011-08-11
Case Closed 2011-10-18

Related Activity

Type Inspection
Activity Nr 315263285

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 A03
Issuance Date 2011-08-19
Abatement Due Date 2011-08-29
Current Penalty 4800.0
Initial Penalty 5600.0
Nr Instances 1
Nr Exposed 1
313815276 0452110 2010-08-16 1542 N. MAIN ST., CALVERT CITY, KY, 42029
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2010-08-18
Case Closed 2014-07-24

Related Activity

Type Referral
Activity Nr 202850327
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2010-10-28
Abatement Due Date 2010-11-09
Current Penalty 3500.0
Initial Penalty 3500.0
Contest Date 2010-11-19
Final Order 2012-06-05
Nr Instances 1
Nr Exposed 20
312613441 0452110 2008-12-12 1542 S MAIN ST, CALVERT CITY, KY, 42029
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2009-01-01
Case Closed 2009-01-01

Related Activity

Type Inspection
Activity Nr 312613466
312285158 0452110 2008-08-28 1542 N MAIN ST, CALVERT CITY, KY, 42029
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2008-09-05
Case Closed 2008-09-05

Related Activity

Type Complaint
Activity Nr 206345894
Safety Yes
310121108 0452110 2007-02-08 1542 N MAIN ST, CALVERT CITY, KY, 42029
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2007-04-02
Case Closed 2007-04-02

Related Activity

Type Referral
Activity Nr 202693370
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6745917107 2020-04-14 0457 PPP 1542 North Main St, CALVERT CITY, KY, 42029
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2700000
Loan Approval Amount (current) 2798000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 85120
Servicing Lender Name First Savings Bank
Servicing Lender Address 702 N. Shore Dr. #300, Jeffersonville, IN, 47130
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address CALVERT CITY, MARSHALL, KY, 42029-8929
Project Congressional District KY-01
Number of Employees 145
NAICS code 331110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 85120
Originating Lender Name First Savings Bank
Originating Lender Address Jeffersonville, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2829710.67
Forgiveness Paid Date 2021-06-11

Sources: Kentucky Secretary of State