Search icon

COMPUTER TECHNOLOGY SERVICES, INC.

Company Details

Name: COMPUTER TECHNOLOGY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1985 (40 years ago)
Entity Number: 1033108
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: 313 GREAT OAKS BLVD, ALBANY, NY, United States, 12203

Contact Details

Phone +1 518-869-3592

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARTHUR C BIANCO Chief Executive Officer 313 GREAT OAKS BLVD, ALBANY, NY, United States, 12203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 313 GREAT OAKS BLVD, ALBANY, NY, United States, 12203

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
P25LPXXJLDR3
CAGE Code:
5C3N3
UEI Expiration Date:
2025-01-15

Business Information

Doing Business As:
COMPUTER TECHNOLOGY SERVICES INC
Activation Date:
2024-01-17
Initial Registration Date:
2009-02-26

Form 5500 Series

Employer Identification Number (EIN):
141672907
Plan Year:
2022
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
65
Sponsors Telephone Number:

History

Start date End date Type Value
1995-02-27 2003-10-17 Address 24 MADISON AVE. EXT., ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
1995-02-27 2003-10-17 Address JAMES C CURRIER, 24 MADISON AVE. EXT., ALBANY, NY, 12203, USA (Type of address: Principal Executive Office)
1995-02-27 2003-10-17 Address JAMES C CURRIER, 24 MADISON AVE. EXT., ALBANY, NY, 12203, USA (Type of address: Service of Process)
1985-10-17 2022-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-10-17 1995-02-27 Address 222 HERITAGE RD., GUILDERLAND, NY, 12184, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111101002288 2011-11-01 BIENNIAL STATEMENT 2011-10-01
091019002604 2009-10-19 BIENNIAL STATEMENT 2009-10-01
071030002141 2007-10-30 BIENNIAL STATEMENT 2007-10-01
051201003078 2005-12-01 BIENNIAL STATEMENT 2005-10-01
031017002599 2003-10-17 BIENNIAL STATEMENT 2003-10-01

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
895800
Current Approval Amount:
895800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
904659.83

Date of last update: 16 Mar 2025

Sources: New York Secretary of State