Search icon

CCA, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: CCA, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Dec 1996
Business ALEI: 0550586
Annual report due: 31 Mar 2026
Business address: 40 OLD NEW MILFORD RD., BROOKFIELD, CT, 06804, United States
Mailing address: 40 OLD NEW MILFORD RD., BROOKFIELD, CT, United States, 06804
ZIP code: 06804
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: marjoriemalaspina@ccaengineering.com

Small and Minority Owned Details

Certification Type: SBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2023-01-08
Expiration Date: 2025-01-08
Status: Expired
Product: Design services for municipalities, commercial, industrial and private clients, boundary and topographic surveys, construction staking, road, drainage and sewer design, Phase I,II,III site assessment, Storm water prevention plans, Landscape design services
Number Of Employees: 3
Goods And Services Description: Engineering and Research and Technology Based Services

Industry & Business Activity

NAICS

541330 Engineering Services

This industry comprises establishments primarily engaged in applying physical laws and principles of engineering in the design, development, and utilization of machines, materials, instruments, structures, processes, and systems. The assignments undertaken by these establishments may involve any of the following activities: provision of advice, preparation of feasibility studies, preparation of preliminary and final plans and designs, provision of technical services during the construction or installation phase, inspection and evaluation of engineering projects, and related services. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CCA, LLC 401(K) RETIREMENT PLAN 2023 061493665 2024-06-11 CCA, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541330
Sponsor’s telephone number 2037756207
Plan sponsor’s address 40 OLD NEW MILFORD RD, BROOKFIELD, CT, 068042424
CCA, LLC 401(K) RETIREMENT PLAN 2022 061493665 2023-04-28 CCA, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541330
Sponsor’s telephone number 2037756207
Plan sponsor’s address 40 OLD NEW MILFORD RD, BROOKFIELD, CT, 068042424
CCA, LLC 401(K) RETIREMENT PLAN 2021 061493665 2022-05-17 CCA, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541330
Sponsor’s telephone number 2037756207
Plan sponsor’s address 40 OLD NEW MILFORD RD, BROOKFIELD, CT, 068042424
CCA, LLC 401(K) RETIREMENT PLAN 2020 061493665 2021-05-04 CCA, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541330
Sponsor’s telephone number 2037756207
Plan sponsor’s address 40 OLD NEW MILFORD RD, BROOKFIELD, CT, 068042424
CCA, LLC 401(K) RETIREMENT PLAN 2019 061493665 2020-05-14 CCA, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541330
Sponsor’s telephone number 2037756207
Plan sponsor’s address 40 OLD NEW MILFORD RD, BROOKFIELD, CT, 068042424
CCA, LLC 401(K) RETIREMENT PLAN 2018 061493665 2019-04-01 CCA, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541330
Sponsor’s telephone number 2037756207
Plan sponsor’s address 40 OLD NEW MILFORD RD, BROOKFIELD, CT, 068042424
CCA, LLC 401(K) RETIREMENT PLAN 2017 061493665 2018-06-04 CCA, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541330
Sponsor’s telephone number 2037756207
Plan sponsor’s address 40 OLD NEW MILFORD RD, BROOKFIELD, CT, 068042424
CCA, LLC 401(K) RETIREMENT PLAN 2012 061493665 2013-09-24 CCA, LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541330
Sponsor’s telephone number 2037756207
Plan sponsor’s mailing address 40 OLD NEW MILFORD RD, BROOKFIELD, CT, 06804
Plan sponsor’s address 40 OLD NEW MILFORD RD, BROOKFIELD, CT, 06804

Plan administrator’s name and address

Administrator’s EIN 061493665
Plan administrator’s name CCA, LLC
Plan administrator’s address 40 OLD NEW MILFORD RD, BROOKFIELD, CT, 06804
Administrator’s telephone number 2037756207

Number of participants as of the end of the plan year

Active participants 26
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 3
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 24
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-09-24
Name of individual signing RICHARD HOWARD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-09-24
Name of individual signing RICHARD HOWARD
Valid signature Filed with authorized/valid electronic signature
CCA, LLC 401(K) RETIREMENT PLAN 2011 061493665 2012-06-19 CCA, LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541330
Sponsor’s telephone number 2037756207
Plan sponsor’s address 40 OLD NEW MILFORD ROAD, BROOKFIELD, CT, 06804

Plan administrator’s name and address

Administrator’s EIN 061493665
Plan administrator’s name CCA, LLC
Plan administrator’s address 40 OLD NEW MILFORD ROAD, BROOKFIELD, CT, 06804
Administrator’s telephone number 2037756207

Signature of

Role Plan administrator
Date 2012-06-19
Name of individual signing BOBBI ASHE
Valid signature Filed with authorized/valid electronic signature
CCA, LLC 401(K) RETIREMENT PLAN 2010 061493665 2011-07-13 CCA, LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541330
Sponsor’s telephone number 2037756207
Plan sponsor’s address 40 OLD NEW MILFORD ROAD, BROOKFIELD, CT, 06804

Plan administrator’s name and address

Administrator’s EIN 061493665
Plan administrator’s name CCA, LLC
Plan administrator’s address 40 OLD NEW MILFORD ROAD, BROOKFIELD, CT, 06804
Administrator’s telephone number 2037756207

Signature of

Role Plan administrator
Date 2011-07-13
Name of individual signing ROBERTA ASHE
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Phone E-Mail Residence address
CHARLES J. OSBORNE III Officer 40 OLD NEW MILFORD ROAD, BROOKFIELD, CT, 06804, United States - - 19 HIGH TRAIL, NEW MILFORD, CT, 06776, United States
STEVEN C. SULLIVAN Officer 40 OLD NEW MILFORD RD, BROOKFIELD, CT, 06804, United States - - 38 CAMBRIDGE DR, WOLCOTT, CT, 06716, United States
RUSSELL T. POSTHAUER JR. Officer 40 OLD NEW MILFORD RD, BROOKFIELD, CT, 06804, United States +1 203-233-8697 marjoriemalaspina@ccaengineering.com 224 CANDLEWOOD LAKE RD, NORTH, NEW MILFORD, CT, 06776, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RUSSELL T. POSTHAUER JR. Agent CCA, LLC, 40 OLD NEW MILFORD RD, BROOKFIELD, CT, 06804, United States CCA, LLC, 40 OLD NEW MILFORD RD, BROOKFIELD, CT, 06804, United States +1 203-233-8697 marjoriemalaspina@ccaengineering.com 224 CANDLEWOOD LAKE RD, NORTH, NEW MILFORD, CT, 06776, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
JPC.0000086 JOINT PRACTICE ACTIVE CURRENT 2013-05-01 2024-05-01 2025-04-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012928923 2025-03-05 - Annual Report Annual Report -
BF-0012182804 2024-03-12 - Annual Report Annual Report -
BF-0011261289 2023-01-18 - Annual Report Annual Report -
BF-0010349468 2022-03-01 - Annual Report Annual Report 2022
0007117349 2021-02-03 - Annual Report Annual Report 2021
0006762418 2020-02-19 - Annual Report Annual Report 2020
0006380174 2019-02-12 - Annual Report Annual Report 2019
0006021621 2018-01-22 - Annual Report Annual Report 2018
0005970706 2017-11-22 - Annual Report Annual Report 2017
0005747486 2017-01-23 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9020867003 2020-04-09 0156 PPP 40 OLD NEW MILFORD RD, BROOKFIELD, CT, 06804-2424
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 221000
Loan Approval Amount (current) 221000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKFIELD, FAIRFIELD, CT, 06804-2424
Project Congressional District CT-05
Number of Employees 11
NAICS code 541330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 222204.9
Forgiveness Paid Date 2020-11-03

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005160565 Active OFS 2023-08-21 2026-05-20 AMENDMENT

Parties

Name CCA, LLC
Role Debtor
Name WELLS FARGO BANK, N.A.
Role Secured Party
0005083665 Active OFS 2022-07-21 2027-07-21 ORIG FIN STMT

Parties

Name CCA, LLC
Role Debtor
Name U.S. Bank Equipment Finance, a division of U.S. Bank National Association
Role Secured Party
0005081673 Active OFS 2022-07-11 2027-09-14 AMENDMENT

Parties

Name CCA, LLC
Role Debtor
Name ION BANK
Role Secured Party
0003443741 Active OFS 2021-05-20 2026-05-20 ORIG FIN STMT

Parties

Name CCA, LLC
Role Debtor
Name WELLS FARGO BANK, N.A.
Role Secured Party
0003400003 Active OFS 2020-09-02 2025-09-02 ORIG FIN STMT

Parties

Name CCA, LLC
Role Debtor
Name WELLS FARGO BANK, N.A.
Role Secured Party
0003203030 Active OFS 2017-09-14 2027-09-14 ORIG FIN STMT

Parties

Name CCA, LLC
Role Debtor
Name ION BANK
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information