Search icon

CROSS COUNTRY COMPUTER CORP.

Headquarter

Company Details

Name: CROSS COUNTRY COMPUTER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1975 (50 years ago)
Entity Number: 371765
ZIP code: 11768
County: Nassau
Place of Formation: New York
Address: 19 BLUFF POINT ROAD, NORTHPORT, NY, United States, 11768
Principal Address: 250 CARLETON AVENUE, EAST ISLIP, NY, United States, 11730

Shares Details

Shares issued 600

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS J. BERGER DOS Process Agent 19 BLUFF POINT ROAD, NORTHPORT, NY, United States, 11768

Chief Executive Officer

Name Role Address
THOMAS BERGER Chief Executive Officer 250 CARLETON AVENUE, EAST ISLIP, NY, United States, 11730

Links between entities

Type:
Headquarter of
Company Number:
000487969
State:
RHODE ISLAND

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
8C6S5
UEI Expiration Date:
2020-06-09

Business Information

Activation Date:
2019-07-17
Initial Registration Date:
2019-06-07

Form 5500 Series

Employer Identification Number (EIN):
112357829
Plan Year:
2023
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
37
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-26 2023-09-26 Address 250 CARLETON AVENUE, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
2023-09-26 2023-09-26 Address 250 CARLETON AVENUE, EAST ISLIP, NY, 11730, 1240, USA (Type of address: Chief Executive Officer)
2017-06-07 2023-09-26 Address 250 CARLETON AVENUE, EAST ISLIP, NY, 11730, 1240, USA (Type of address: Chief Executive Officer)
2013-06-07 2017-06-07 Address 570 S RESEARCH PL, PO BOX 520, CENTRAL ISLIP, NY, 11722, 0520, USA (Type of address: Principal Executive Office)
2013-04-03 2017-06-07 Address 570 S RESEARCH PL, PO BOX 520, CENTRAL ISLIP, NY, 11722, 0520, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230926000454 2023-09-26 BIENNIAL STATEMENT 2023-06-01
210603060742 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190603061915 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170607006021 2017-06-07 BIENNIAL STATEMENT 2017-06-01
150601006381 2015-06-01 BIENNIAL STATEMENT 2015-06-01

USAspending Awards / Financial Assistance

Date:
2021-04-10
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:
595270.00
Total Face Value Of Loan:
595270.00
Date:
2020-04-28
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:
677800.00
Total Face Value Of Loan:
677800.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
677800
Current Approval Amount:
677800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
687025.61
Date Approved:
2021-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
595270
Current Approval Amount:
595270
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
599288.07

Date of last update: 18 Mar 2025

Sources: New York Secretary of State