Search icon

COMPUTER CRISIS INC.

Company Details

Name: COMPUTER CRISIS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 2018 (7 years ago)
Entity Number: 5276700
ZIP code: 12144
County: Rensselaer
Place of Formation: New York
Address: 42 HILLVIEW AVENUE, RENSSELAER, NY, United States, 12144
Principal Address: 42 HILLVIEW AVE, RENSSELAER, NY, United States, 12144

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER MARCUS GINDI Chief Executive Officer 42 HILLVIEW AVE, RENSSELAER, NY, United States, 12144

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42 HILLVIEW AVENUE, RENSSELAER, NY, United States, 12144

Filings

Filing Number Date Filed Type Effective Date
200406060223 2020-04-06 BIENNIAL STATEMENT 2020-01-01
180130000585 2018-01-30 CERTIFICATE OF INCORPORATION 2018-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1208587106 2020-04-10 0248 PPP 42 Hillview Ave, RENSSELAER, NY, 12144-3513
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13000
Loan Approval Amount (current) 13000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RENSSELAER, RENSSELAER, NY, 12144-3513
Project Congressional District NY-21
Number of Employees 1
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13148.52
Forgiveness Paid Date 2021-06-15

Date of last update: 07 Mar 2025

Sources: New York Secretary of State