Search icon

CR TELECOMMUNICATIONS & DATA, INC.

Company Details

Name: CR TELECOMMUNICATIONS & DATA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1996 (29 years ago)
Entity Number: 1991542
ZIP code: 12542
County: Nassau
Place of Formation: New York
Address: 550 LATTINTOWN ROAD, MARLBORO, NY, United States, 12542
Principal Address: 550 LATTINTOWN RD, MARLBORO, NY, United States, 12542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENNIS A. BUSH Chief Executive Officer 550 LATTINTOWN RD, MARLBORO, NY, United States, 12542

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 550 LATTINTOWN ROAD, MARLBORO, NY, United States, 12542

History

Start date End date Type Value
2021-12-30 2022-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-03-09 2021-12-30 Address 550 LATTINTOWN RD, MARLBORO, NY, 12542, USA (Type of address: Chief Executive Officer)
2006-03-09 2021-12-30 Address 550 LATTINTOWN RD, MARLBORO, NY, 12542, USA (Type of address: Service of Process)
2000-01-20 2006-03-09 Address ONE OAK ST, DEER PARK, NY, 11729, 2704, USA (Type of address: Principal Executive Office)
2000-01-20 2006-03-09 Address ONE OAK ST, DEER PARK, NY, 11729, 2704, USA (Type of address: Chief Executive Officer)
2000-01-20 2006-03-09 Address ONE OAK ST, DEER PARK, NY, 11729, 2704, USA (Type of address: Service of Process)
1996-01-19 2021-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-01-19 2000-01-20 Address 240 MINEOLA BOULEVARD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211230002646 2021-12-30 CERTIFICATE OF CHANGE BY ENTITY 2021-12-30
140306002269 2014-03-06 BIENNIAL STATEMENT 2014-01-01
120229002519 2012-02-29 BIENNIAL STATEMENT 2012-01-01
100205002087 2010-02-05 BIENNIAL STATEMENT 2010-01-01
080109002505 2008-01-09 BIENNIAL STATEMENT 2008-01-01
060309002719 2006-03-09 BIENNIAL STATEMENT 2006-01-01
000120002407 2000-01-20 BIENNIAL STATEMENT 2000-01-01
960119000307 1996-01-19 CERTIFICATE OF INCORPORATION 1996-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7514228410 2021-02-12 0202 PPS 550 Lattintown Rd, Marlboro, NY, 12542-5162
Loan Status Date 2022-03-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19254
Loan Approval Amount (current) 19254
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Marlboro, ULSTER, NY, 12542-5162
Project Congressional District NY-18
Number of Employees 3
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19371.11
Forgiveness Paid Date 2021-09-24
3998278204 2020-08-05 0202 PPP 550 LATTINTOWN ROAD, MARLBORO, NY, 12542-5162
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20180
Loan Approval Amount (current) 20180
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MARLBORO, ULSTER, NY, 12542-5162
Project Congressional District NY-18
Number of Employees 3
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20272.88
Forgiveness Paid Date 2021-02-10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State