Search icon

1ST RUN COMPUTER SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 1ST RUN COMPUTER SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 1987 (38 years ago)
Entity Number: 1202724
ZIP code: 10001
County: Nassau
Place of Formation: New York
Address: 1261 BROADWAY, 508, NEW YORK, NY, United States, 10001
Principal Address: 1261 BROADWAY 508, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT MOLINARI Chief Executive Officer 1261 BROADWAY, SUITE 508, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1261 BROADWAY, 508, NEW YORK, NY, United States, 10001

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
212-779-0803
Contact Person:
RHEA SCHULTZBERG
User ID:
P0452245

Unique Entity ID

Unique Entity ID:
FCZZZ2WALAG7
CAGE Code:
1SMA3
UEI Expiration Date:
2025-09-09

Business Information

Division Name:
1ST RUN COMPUTER SERVICES INC
Division Number:
1ST RUN CO
Activation Date:
2024-09-10
Initial Registration Date:
2001-12-26

Commercial and government entity program

CAGE number:
1SMA3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-12
CAGE Expiration:
2029-09-10
SAM Expiration:
2025-09-09

Contact Information

POC:
RHEA SCHULTZBERG
Corporate URL:
http://www.1strun.net

History

Start date End date Type Value
2025-04-29 2025-04-29 Address 59 ACORN PONDS DR, SUITE 508, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2025-04-29 2025-04-29 Address 1261 BROADWAY, SUITE 508, NEW YORK, NY, 10001, 3506, USA (Type of address: Chief Executive Officer)
2007-09-18 2025-04-29 Address 1261 BROADWAY, 508, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1995-07-27 2025-04-29 Address 1261 BROADWAY, SUITE 508, NEW YORK, NY, 10001, 3506, USA (Type of address: Chief Executive Officer)
1995-07-27 2007-09-18 Address 59 ACORN PONDS DRIVE, NORTH HILLS, NY, 11576, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250429004010 2025-04-29 BIENNIAL STATEMENT 2025-04-29
111012002316 2011-10-12 BIENNIAL STATEMENT 2011-09-01
091015002772 2009-10-15 BIENNIAL STATEMENT 2009-09-01
070918002940 2007-09-18 BIENNIAL STATEMENT 2007-09-01
051104002371 2005-11-04 BIENNIAL STATEMENT 2005-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
31360021P0008
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Nuclear Regulatory Commission
Performance Start Date:
2021-09-25
Description:
ANNUAL PREVENTIVE MAINTENANCE OF FUJITSU SCANNER FI-6800 S/N 9HCC00838, 1 YEAR SCANCARE POST WARRANTY SERVICE, NBD, MODIFY TO INCLUDE/ADD 2 CLAUSES TO THIS PURCHASE ORDER
Naics Code:
811212: COMPUTER AND OFFICE MACHINE REPAIR AND MAINTENANCE
Product Or Service Code:
DB02: IT AND TELECOM - COMPUTE SUPPORT SERVICES, NON-HPC (LABOR)
Procurement Instrument Identifier:
140L3020C0003
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
3420.00
Base And Exercised Options Value:
3420.00
Base And All Options Value:
3420.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2020-06-08
Description:
NON WARRANTY ANNUAL SERVICE, MAINTENANCE, SUPPORT CONTRACT SERVICES OF BASIC NBD FOR (4) EACH FUJITSU MODEL FI-7700 COPIER(S). SERIAL NUMBER(S) AU4D002408, AU4D002486:AU4D002487, AU4D002319 ANNUAL MAINTENANCE FEE PER UNIT: $855.00 EXTEN
Naics Code:
811212: COMPUTER AND OFFICE MACHINE REPAIR AND MAINTENANCE
Product Or Service Code:
D319: IT AND TELECOM- ANNUAL SOFTWARE MAINTENANCE SERVICE PLANS
Procurement Instrument Identifier:
140L3019P0003
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-1270.36
Base And Exercised Options Value:
-1270.36
Base And All Options Value:
-1270.36
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2019-03-22
Description:
ACQUISITION, CAPITAL EQUIPMENT FUJITSU MODEL FI-7700 SCANNER INCLUDES SOFTWARE&WARRANTY QTY. (4) EA. IGF::OT::IGF
Naics Code:
333318: OTHER COMMERCIAL AND SERVICE INDUSTRY MACHINERY MANUFACTURING
Product Or Service Code:
7435: OFFICE INFORMATION SYSTEM EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
36200.00
Total Face Value Of Loan:
36200.00
Date:
2020-05-03
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:
36200.00
Total Face Value Of Loan:
36200.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$36,200
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$36,447.37
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $36,196
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$36,200
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$36,417.2
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $36,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State