Search icon

COMPUTER SOFTWARE PLUS, INC.

Company Details

Name: COMPUTER SOFTWARE PLUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 1985 (40 years ago)
Entity Number: 1012718
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 1612 KINGS HWY, BROOKLYN, NY, United States, 11229
Principal Address: 3561 BEDFORD AVENUE, BROOKLYN, NY, United States, 11210

Contact Details

Phone +1 718-645-1881

Shares Details

Shares issued 2500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ISAAC ABADY Chief Executive Officer 3561 BEDFORD AVE, BROOKLYN, NY, United States, 11210

DOS Process Agent

Name Role Address
COMPUTER SOFTWARE PLUS, INC. DOS Process Agent 1612 KINGS HWY, BROOKLYN, NY, United States, 11229

Licenses

Number Status Type Date End date
1312162-DCA Inactive Business 2010-08-02 2012-12-31
0901986-DCA Inactive Business 2008-12-10 2014-06-30

History

Start date End date Type Value
2024-12-25 2024-12-25 Address 3561 BEDFORD AVE, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2024-12-24 2024-12-25 Shares Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0
2021-12-14 2024-12-24 Shares Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0
2017-07-06 2024-12-25 Address 3561 BEDFORD AVE, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2013-07-22 2024-12-25 Address 1612 KINGS HWY, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2011-09-14 2017-07-06 Address 3562 BEDFORD AVE, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2007-07-12 2011-09-14 Address NONE, NONE, 00000, YYY (Type of address: Chief Executive Officer)
1997-09-18 2013-07-22 Address 1722 KINGS HWY, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
1993-03-16 2007-07-12 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1985-07-18 2021-12-14 Shares Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241225000078 2024-12-25 BIENNIAL STATEMENT 2024-12-25
170706006420 2017-07-06 BIENNIAL STATEMENT 2017-07-01
150707006164 2015-07-07 BIENNIAL STATEMENT 2015-07-01
130722006363 2013-07-22 BIENNIAL STATEMENT 2013-07-01
110914002249 2011-09-14 BIENNIAL STATEMENT 2011-07-01
090714002325 2009-07-14 BIENNIAL STATEMENT 2009-07-01
070712002932 2007-07-12 BIENNIAL STATEMENT 2007-07-01
051128003004 2005-11-28 BIENNIAL STATEMENT 2005-07-01
030717002325 2003-07-17 BIENNIAL STATEMENT 2003-07-01
010713002517 2001-07-13 BIENNIAL STATEMENT 2001-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-04-11 No data 1612 KINGS HWY, Brooklyn, BROOKLYN, NY, 11229 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-28 No data 1612 KINGS HWY, Brooklyn, BROOKLYN, NY, 11229 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1638712 PL VIO INVOICED 2014-03-31 225 PL - Padlock Violation
1309495 RENEWAL INVOICED 2012-07-23 340 Electronic & Home Appliance Service Dealer License Renewal Fee
993231 RENEWAL INVOICED 2010-11-16 340 Electronics Store Renewal
135336 PL VIO INVOICED 2010-08-25 225 PL - Padlock Violation
993232 RENEWAL INVOICED 2010-08-04 85 Electronics Store Renewal
1309496 RENEWAL INVOICED 2010-04-14 340 Electronic & Home Appliance Service Dealer License Renewal Fee
993230 CNV_TFEE INVOICED 2009-03-24 6.800000190734863 WT and WH - Transaction Fee
993229 LICENSE INVOICED 2009-03-24 340 Electronic Store License Fee
1309497 RENEWAL INVOICED 2008-12-11 340 Electronic & Home Appliance Service Dealer License Renewal Fee
36505 PL VIO INVOICED 2004-12-20 500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-03-28 Settlement (Pre-Hearing) UNLICES ELECTRONIC OR HOME APPLICANCE SERVICE DEALER ACTIVTY 1 1 No data No data

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD FA822408P0434 2008-07-03 2008-08-07 2008-08-07
Unique Award Key CONT_AWD_FA822408P0434_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3454.95
Current Award Amount 3454.95
Potential Award Amount 3454.95

Description

Title ADOBE ACROBAT PROFESSIONAL 8.0
NAICS Code 443120: COMPUTER AND SOFTWARE STORES
Product and Service Codes 7030: ADP SOFTWARE

Recipient Details

Recipient COMPUTER SOFTWARE PLUS INC
UEI D9JUD6YG6BL6
Legacy DUNS 144136256
Recipient Address UNITED STATES, 1722 KINGS HIGHWAY, BROOKLYN, KINGS, NEW YORK, 112291208

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7064628610 2021-03-23 0202 PPS 1612 Kings Hwy, Brooklyn, NY, 11229-1210
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8700
Loan Approval Amount (current) 8700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-1210
Project Congressional District NY-09
Number of Employees 3
NAICS code 423430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8728.6
Forgiveness Paid Date 2021-07-26
3742788200 2020-08-05 0202 PPP 1612 Kings Highway, BROOKLYN, NY, 11229-1210
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8700
Loan Approval Amount (current) 8700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11229-1210
Project Congressional District NY-09
Number of Employees 1
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8737.18
Forgiveness Paid Date 2021-01-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State