Search icon

CROSSFIRE TECHNOLOGY INC.

Company Details

Name: CROSSFIRE TECHNOLOGY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2006 (19 years ago)
Entity Number: 3341865
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 1940 Commerce Street, SUITE 302, YORKTOWN HEIGHTS, NY, United States, 10598
Principal Address: 1940 COMMERCE ST, Suite 302, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE MAKOWSKY Chief Executive Officer 1940 COMMERCE ST, SUITE 302, YORKTOWN HEIGHTS, NY, United States, 10598

DOS Process Agent

Name Role Address
BRUCE MAKOWSKY DOS Process Agent 1940 Commerce Street, SUITE 302, YORKTOWN HEIGHTS, NY, United States, 10598

History

Start date End date Type Value
2024-07-09 2024-07-09 Address 1940 COMMERCE ST, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2024-07-09 2024-07-09 Address 1940 COMMERCE ST, SUITE 302, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2021-03-18 2024-07-09 Address 1940 COMMERCE STREET, SUITE 303, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
2021-03-18 2024-07-09 Address 1940 COMMERCE ST, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2008-04-15 2021-03-18 Address 1940 COMMERCE ST, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2008-04-15 2021-03-18 Address 1940 COMMERCE ST, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
2006-03-30 2008-04-15 Address 1761 HIGHBROOK STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
2006-03-30 2024-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240709003580 2024-07-09 BIENNIAL STATEMENT 2024-07-09
210318060430 2021-03-18 BIENNIAL STATEMENT 2020-03-01
100305000203 2010-03-05 CERTIFICATE OF AMENDMENT 2010-03-05
080415002832 2008-04-15 BIENNIAL STATEMENT 2008-03-01
060330000862 2006-03-30 CERTIFICATE OF INCORPORATION 2006-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1603677708 2020-05-01 0202 PPP 1940 COMMERCE ST SUITE 303, YORKTOWN HTS, NY, 10598
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 654957
Loan Approval Amount (current) 654957
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 YORKTOWN HTS, WESTCHESTER, NY, 10598-0001
Project Congressional District NY-17
Number of Employees 48
NAICS code -
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 660252.33
Forgiveness Paid Date 2021-02-23

Date of last update: 28 Mar 2025

Sources: New York Secretary of State