Search icon

TWENTY-FIRST CENTURY BUSINESS SYSTEMS INC

Headquarter

Company Details

Name: TWENTY-FIRST CENTURY BUSINESS SYSTEMS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1987 (38 years ago)
Entity Number: 1171403
ZIP code: 10509
County: Putnam
Place of Formation: New York
Address: 899 RTE 22, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALVATORE ALTAVILLA Chief Executive Officer 899 RTE 22, BREWSTER, NY, United States, 10509

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 899 RTE 22, BREWSTER, NY, United States, 10509

Links between entities

Type:
Headquarter of
Company Number:
1278016
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0608940
State:
CONNECTICUT

History

Start date End date Type Value
2018-01-24 2019-02-25 Name ADVANCED COPIER TECHNOLOGY, INC.
1995-09-11 1999-01-05 Address 250 E MAIN ST, BREWSTER, NY, 10509, 1533, USA (Type of address: Service of Process)
1995-09-11 1999-01-05 Address OXMAN'S BUSINESS SYSTEMS INC, 250 E MAIN ST, BREWSTER, NY, 10509, 1533, USA (Type of address: Chief Executive Officer)
1995-09-11 1999-01-05 Address OXMAN'S BUSINESS SYSTEMS INC, 250 E MAIN ST, BREWSTER, NY, 10509, 1533, USA (Type of address: Principal Executive Office)
1995-08-30 2018-01-24 Name TWENTY-FIRST CENTURY BUSINESS SYSTEMS, INC.

Filings

Filing Number Date Filed Type Effective Date
190225000105 2019-02-25 CERTIFICATE OF AMENDMENT 2019-02-25
180308002033 2018-03-08 BIENNIAL STATEMENT 2017-05-01
180124000171 2018-01-24 CERTIFICATE OF AMENDMENT 2018-01-24
050720002584 2005-07-20 BIENNIAL STATEMENT 2005-05-01
030507002460 2003-05-07 BIENNIAL STATEMENT 2003-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
122892.00
Total Face Value Of Loan:
122892.00
Date:
2020-04-28
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:
137513.00
Total Face Value Of Loan:
137513.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
137513
Current Approval Amount:
137513
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
138503.85
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
122892
Current Approval Amount:
122892
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
123555.28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State