Search icon

CROMWELL ASSOCIATES, INC.

Company Details

Name: CROMWELL ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1995 (30 years ago)
Entity Number: 1914255
ZIP code: 11576
County: Nassau
Place of Formation: New York
Address: 16 HUNTERS LN, ROSLYN, NY, United States, 11576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROLEN RABBIE Chief Executive Officer PO BOX 944, PORT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
ROLEN RABBIE DOS Process Agent 16 HUNTERS LN, ROSLYN, NY, United States, 11576

History

Start date End date Type Value
1999-04-27 2001-05-24 Address 16 HUNTERS LN, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
1998-03-25 1999-04-27 Address 50 GLEN ST, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
1998-03-25 1999-04-27 Address 50 GLEN ST, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office)
1995-04-18 1999-04-27 Address 50 GLEN STREET, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150414006020 2015-04-14 BIENNIAL STATEMENT 2015-04-01
130409006818 2013-04-09 BIENNIAL STATEMENT 2013-04-01
110502002626 2011-05-02 BIENNIAL STATEMENT 2011-04-01
090723002631 2009-07-23 BIENNIAL STATEMENT 2009-04-01
070504002544 2007-05-04 BIENNIAL STATEMENT 2007-04-01
050512002067 2005-05-12 BIENNIAL STATEMENT 2005-04-01
030328003005 2003-03-28 BIENNIAL STATEMENT 2003-04-01
010524002188 2001-05-24 BIENNIAL STATEMENT 2001-04-01
990427002031 1999-04-27 BIENNIAL STATEMENT 1999-04-01
980325002240 1998-03-25 BIENNIAL STATEMENT 1997-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7242078506 2021-03-05 0235 PPS 16 Hunters Ln, Roslyn, NY, 11576-1306
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11250
Loan Approval Amount (current) 11250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Roslyn, NASSAU, NY, 11576-1306
Project Congressional District NY-03
Number of Employees 1
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11319.83
Forgiveness Paid Date 2021-10-25
2733597700 2020-05-01 0235 PPP 16 Hunters Ln, New Roslyn, NY, 11576
Loan Status Date 2021-03-03
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11250
Loan Approval Amount (current) 11250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Roslyn, NASSAU, NY, 11576-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11320.13
Forgiveness Paid Date 2020-12-17

Date of last update: 14 Mar 2025

Sources: New York Secretary of State