Search icon

CROSS ISLAND COMPUTERS LLC

Company Details

Name: CROSS ISLAND COMPUTERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Mar 2013 (12 years ago)
Entity Number: 4373733
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 411 FIR GROVE RD., RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
CROSS ISLAND COMPUTERS LLC DOS Process Agent 411 FIR GROVE RD., RONKONKOMA, NY, United States, 11779

Agent

Name Role Address
RYAN WOLTERING Agent 48 SPLIT CEDAR DRIVE, ISLANDIA, NY, 11749

History

Start date End date Type Value
2013-03-13 2021-04-23 Address 48 SPLIT CEDAR DRIVE, ISLANDIA, NY, 11749, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210423060062 2021-04-23 BIENNIAL STATEMENT 2021-03-01
130313000763 2013-03-13 ARTICLES OF ORGANIZATION 2013-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9159138400 2021-02-16 0235 PPP 411 Fir Grove Rd, Ronkonkoma, NY, 11779-5128
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7867
Loan Approval Amount (current) 7867
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 Ronkonkoma, SUFFOLK, NY, 11779-5128
Project Congressional District NY-02
Number of Employees 1
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7919.68
Forgiveness Paid Date 2021-10-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State