Search icon

COMPUTER CAREERS, LLC

Company Details

Name: COMPUTER CAREERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Mar 2009 (16 years ago)
Entity Number: 3793119
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 456 VIOLA ROAD, SPRING VALLEY, NY, United States, 10977

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 456 VIOLA ROAD, SPRING VALLEY, NY, United States, 10977

Filings

Filing Number Date Filed Type Effective Date
210305060100 2021-03-05 BIENNIAL STATEMENT 2021-03-01
190311060177 2019-03-11 BIENNIAL STATEMENT 2019-03-01
170303006365 2017-03-03 BIENNIAL STATEMENT 2017-03-01
150303006094 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130404006003 2013-04-04 BIENNIAL STATEMENT 2013-03-01
090601000484 2009-06-01 CERTIFICATE OF PUBLICATION 2009-06-01
090331000782 2009-03-31 ARTICLES OF ORGANIZATION 2009-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3276387302 2020-04-29 0202 PPP 456 Viola Rd, Spring Valley, NY, 10977
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41667
Loan Approval Amount (current) 41667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Spring Valley, ROCKLAND, NY, 10977-0001
Project Congressional District NY-17
Number of Employees 7
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42279.27
Forgiveness Paid Date 2021-10-18

Date of last update: 27 Mar 2025

Sources: New York Secretary of State