Search icon

COMPUTER TECHNOLOGY SERVICES, INC.

Company claim

Is this your business?

Get access!

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

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

Commercial and government entity program

CAGE number:
5C3N3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-15
CAGE Expiration:
2029-01-17
SAM Expiration:
2025-01-15

Contact Information

POC:
DARCY BATZOLD
Corporate URL:
http://www.ctsalbany.com

Form 5500 Series

Employer Identification Number (EIN):
141672907
Plan Year:
2023
Number Of Participants:
60
Sponsors Telephone Number:
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:

History

Start date End date Type Value
2025-06-16 2025-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-06-16 2025-06-16 Address 358 BROADWAY, SUITE 203, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2025-06-16 2025-06-16 Address 313 GREAT OAKS BLVD, ALBANY, NY, 12203, 5971, USA (Type of address: Chief Executive Officer)
2022-03-10 2025-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-10-17 2025-06-16 Address 313 GREAT OAKS BLVD, ALBANY, NY, 12203, 5971, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250616001227 2025-06-16 BIENNIAL STATEMENT 2025-06-16
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

Paycheck Protection Program

Jobs Reported:
68
Initial Approval Amount:
$895,800
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$895,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$904,659.83
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $671,850
Rent: $223,950

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State