Search icon

NUMERIC COMPUTER SYSTEMS, INC.

Company Details

Name: NUMERIC COMPUTER SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1987 (37 years ago)
Entity Number: 1152413
ZIP code: 10169
County: Nassau
Place of Formation: New York
Principal Address: 275 OSER AVE, HAUPPAUGE, NY, United States, 11788
Address: 230 PARK AE, NEW YORK, NY, United States, 10169

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT HOCHBERG Chief Executive Officer 275 OSER AVE, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
KURZMAN KARELSEN & FRANK DOS Process Agent 230 PARK AE, NEW YORK, NY, United States, 10169

History

Start date End date Type Value
2001-12-12 2006-10-18 Address 1025 ATLANTIC AVE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
1994-05-12 2001-12-12 Address 1025 ATLANTIC AVENUE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
1994-05-12 2006-10-18 Address 1025 ATLANTIC AVENUE, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office)
1987-12-01 2006-10-18 Address 230 PARK AE, NEW YORK, NY, 10169, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191203061159 2019-12-03 BIENNIAL STATEMENT 2019-12-01
171204007553 2017-12-04 BIENNIAL STATEMENT 2017-12-01
151201007084 2015-12-01 BIENNIAL STATEMENT 2015-12-01
140130002572 2014-01-30 BIENNIAL STATEMENT 2013-12-01
120215002029 2012-02-15 BIENNIAL STATEMENT 2011-12-01
091209002409 2009-12-09 BIENNIAL STATEMENT 2009-12-01
071219003012 2007-12-19 BIENNIAL STATEMENT 2007-12-01
061018002266 2006-10-18 BIENNIAL STATEMENT 2005-12-01
040112000806 2004-01-12 CERTIFICATE OF MERGER 2004-01-12
011212002759 2001-12-12 BIENNIAL STATEMENT 2001-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9132308305 2021-01-30 0235 PPS 275 Oser Ave, Hauppauge, NY, 11788-3609
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 547575
Loan Approval Amount (current) 547575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-3609
Project Congressional District NY-01
Number of Employees 26
NAICS code 541519
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 553005.12
Forgiveness Paid Date 2022-02-01
6890127200 2020-04-28 0235 PPP 275 OSER AVE, HAUPPAUGE, NY, 11788-3609
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 547572
Loan Approval Amount (current) 547572
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-3609
Project Congressional District NY-01
Number of Employees 26
NAICS code 541512
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 551846.1
Forgiveness Paid Date 2021-02-16

Date of last update: 27 Feb 2025

Sources: New York Secretary of State