Search icon

CRITICAL PATH INTEGRATORS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CRITICAL PATH INTEGRATORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Aug 2013 (12 years ago)
Entity Number: 4439196
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: c/o westfall law pllc, 238 W, Divison St, SYRACUSE, NY, United States, 13204

DOS Process Agent

Name Role Address
CRITICAL PATH INTEGRATORS, LLC DOS Process Agent c/o westfall law pllc, 238 W, Divison St, SYRACUSE, NY, United States, 13204

Unique Entity ID

CAGE Code:
82L59
UEI Expiration Date:
2020-05-30

Business Information

Activation Date:
2019-06-24
Initial Registration Date:
2018-02-23

Commercial and government entity program

CAGE number:
82L59
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-02
CAGE Expiration:
2029-01-05
SAM Expiration:
2025-01-02

Contact Information

POC:
WILL THORNTON
Corporate URL:
www.cpiav.com

Form 5500 Series

Employer Identification Number (EIN):
463548971
Plan Year:
2024
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2021-10-28 2024-10-30 Address c/o westfall law pllc, 247 west fayette street, suite 203, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2013-08-01 2021-10-28 Address 111 ILLINOIS STREET, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241030019851 2024-10-30 BIENNIAL STATEMENT 2024-10-30
220725000545 2022-07-25 BIENNIAL STATEMENT 2021-08-01
211028000138 2021-10-27 CERTIFICATE OF CHANGE BY ENTITY 2021-10-27
140219000299 2014-02-19 CERTIFICATE OF PUBLICATION 2014-02-19
130801000005 2013-08-01 ARTICLES OF ORGANIZATION 2013-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
44950.00
Total Face Value Of Loan:
44950.00
Date:
2020-07-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
69500.00
Total Face Value Of Loan:
200000.00
Date:
2020-04-15
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:
54317.00
Total Face Value Of Loan:
54317.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$44,950
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,950
Race:
Black or African American
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$45,122.41
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $44,946
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$54,317
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$54,317
Race:
Black or African American
Ethnicity:
Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$54,631
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $47,800
Utilities: $1,717
Mortgage Interest: $0
Rent: $4,800
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State