Search icon

COMPUTER & PARTS UNLIMITED INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COMPUTER & PARTS UNLIMITED INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 1985 (40 years ago)
Entity Number: 1041748
ZIP code: 10314
County: Richmond
Place of Formation: New York
Principal Address: 111 WYONA AVE, STATEN ISLAND, NY, United States, 10314
Address: 1957 VICTORY BLVD, STATEN ISLAND, NY, United States, 10314

Contact Details

Phone +1 718-816-4111

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMEY RIMSHNICK Chief Executive Officer 1957 VICTORY BLVD, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1957 VICTORY BLVD, STATEN ISLAND, NY, United States, 10314

Licenses

Number Status Type Date End date
1081845-DCA Inactive Business 2005-04-29 2018-12-31
1081699-DCA Inactive Business 2003-07-21 2005-07-31
1081698-DCA Inactive Business 2001-05-18 2018-06-30

History

Start date End date Type Value
2000-01-18 2001-10-30 Address 1955 VICTORY BLVD, STATE ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
1998-03-11 2000-01-18 Address 55 JENNA LANE, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
1998-03-11 2000-01-18 Address 55 JENNA LANE, STATEN ISLAND, NY, 10304, USA (Type of address: Principal Executive Office)
1993-11-10 1998-03-11 Address 25 CROTON AVENUE, STATEN ISLAND, NY, 10301, USA (Type of address: Principal Executive Office)
1993-11-10 1998-03-11 Address 25 CROTON AVENUE, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
011030002840 2001-10-30 BIENNIAL STATEMENT 2001-11-01
000118002560 2000-01-18 BIENNIAL STATEMENT 1999-11-01
980311002794 1998-03-11 BIENNIAL STATEMENT 1997-11-01
931110002774 1993-11-10 BIENNIAL STATEMENT 1993-11-01
C023496-3 1989-06-16 CERTIFICATE OF AMENDMENT 1989-06-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2607041 CL VIO CREDITED 2017-05-08 175 CL - Consumer Law Violation
2512878 RENEWAL INVOICED 2016-12-14 340 Electronics Store Renewal
2368726 RENEWAL INVOICED 2016-06-21 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1920439 RENEWAL INVOICED 2014-12-20 340 Electronics Store Renewal
1726677 RENEWAL INVOICED 2014-07-11 340 Electronic & Home Appliance Service Dealer License Renewal Fee
489645 RENEWAL INVOICED 2012-12-31 340 Electronics Store Renewal
489639 CNV_TFEE INVOICED 2012-12-31 8.470000267028809 WT and WH - Transaction Fee
489073 CNV_TFEE INVOICED 2012-06-01 8.470000267028809 WT and WH - Transaction Fee
489072 RENEWAL INVOICED 2012-06-01 340 Electronic & Home Appliance Service Dealer License Renewal Fee
489640 RENEWAL INVOICED 2010-11-19 340 Electronics Store Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-05-01 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9462.00
Total Face Value Of Loan:
9462.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State