Search icon

CSSI HOLDINGS, LLC

Company Details

Name: CSSI HOLDINGS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 May 2014 (11 years ago)
Entity Number: 4575443
ZIP code: 11580
County: Nassau
Place of Formation: New York
Activity Description: Sell, install and service accessibility equipment, including wheelchair ramps, stair lifts, ADA vertical lifts, patient lifts, home lifts, and full ADA home renovations.
Address: 21 STRINGHAM AVE., VALLEY STREAM, NY, United States, 11580

Contact Details

Phone +1 516-568-3010

Website http://www.alphacaresupply.com

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7CMW1 Active Non-Manufacturer 2015-04-17 2024-03-05 2026-05-13 2022-06-10

Contact Information

POC CHUNG H. LEE
Phone +1 516-568-3010
Address 21 STRINGHAM AVE, VALLEY STREAM, NY, 11580 3915, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
CHUNG H. LEE Agent 21 STRINGHAM AVE., VALLEY STREAM, NY, 11580

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 21 STRINGHAM AVE., VALLEY STREAM, NY, United States, 11580

Licenses

Number Status Type Date End date
2011742-DCA Active Business 2014-08-07 2025-02-28

History

Start date End date Type Value
2014-05-12 2024-05-01 Address 21 STRINGHAM AVE., VALLEY STREAM, NY, 11580, USA (Type of address: Registered Agent)
2014-05-12 2024-05-01 Address 21 STRINGHAM AVE., VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501042046 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220506001646 2022-05-06 BIENNIAL STATEMENT 2022-05-01
211119002627 2021-11-19 BIENNIAL STATEMENT 2021-11-19
140908000596 2014-09-08 CERTIFICATE OF PUBLICATION 2014-09-08
140512000070 2014-05-12 ARTICLES OF ORGANIZATION 2014-05-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3611598 TRUSTFUNDHIC INVOICED 2023-03-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3611599 RENEWAL INVOICED 2023-03-07 100 Home Improvement Contractor License Renewal Fee
3285568 RENEWAL INVOICED 2021-01-20 100 Home Improvement Contractor License Renewal Fee
3285567 TRUSTFUNDHIC INVOICED 2021-01-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2900244 RENEWAL INVOICED 2018-10-03 100 Home Improvement Contractor License Renewal Fee
2900243 TRUSTFUNDHIC INVOICED 2018-10-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2487664 RENEWAL INVOICED 2016-11-10 100 Home Improvement Contractor License Renewal Fee
2487663 TRUSTFUNDHIC INVOICED 2016-11-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
1902590 RENEWAL INVOICED 2014-12-04 100 Home Improvement Contractor License Renewal Fee
1902589 TRUSTFUNDHIC INVOICED 2014-12-04 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7946898307 2021-01-28 0235 PPS 21 Stringham Ave, Valley Stream, NY, 11580-3915
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 188600
Loan Approval Amount (current) 188312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11580-3915
Project Congressional District NY-04
Number of Employees 12
NAICS code 238290
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 190246.71
Forgiveness Paid Date 2022-02-16
8027577106 2020-04-15 0235 PPP 21 STRINGHAM AVE, VALLEY STREAM, NY, 11580-3915
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 382800
Loan Approval Amount (current) 136500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VALLEY STREAM, NASSAU, NY, 11580-3915
Project Congressional District NY-04
Number of Employees 19
NAICS code 238290
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 138399.78
Forgiveness Paid Date 2021-09-15

Date of last update: 14 Apr 2025

Sources: New York Secretary of State