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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
19254.00
Total Face Value Of Loan:
19254.00
Date:
2020-08-05
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:
20180.00
Total Face Value Of Loan:
20180.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19254
Current Approval Amount:
19254
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19371.11
Date Approved:
2020-08-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20180
Current Approval Amount:
20180
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20272.88

Date of last update: 14 Mar 2025

Sources: New York Secretary of State