Search icon

OPTIMIZED COMPUTER SOLUTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OPTIMIZED COMPUTER SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1988 (38 years ago)
Entity Number: 1225181
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 39 W 14TH ST #203, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39 W 14TH ST #203, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
TODD STEVENS Chief Executive Officer 39 W 14TH ST #203, NEW YORK, NY, United States, 10011

Form 5500 Series

Employer Identification Number (EIN):
133453920
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
1988-01-07 1995-06-09 Address 853 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080123002120 2008-01-23 BIENNIAL STATEMENT 2008-01-01
000202002100 2000-02-02 BIENNIAL STATEMENT 2000-01-01
950609002204 1995-06-09 BIENNIAL STATEMENT 1994-01-01
B587645-4 1988-01-07 CERTIFICATE OF INCORPORATION 1988-01-07

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
117500.00
Total Face Value Of Loan:
117500.00
Date:
2020-04-14
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:
93400.00
Total Face Value Of Loan:
93400.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$117,500
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$117,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$118,243.63
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $117,496
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$93,400
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$93,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$94,075.55
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $93,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State