Search icon

THE COMPUTER NERDS, INC.

Company Details

Name: THE COMPUTER NERDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 1990 (35 years ago)
Entity Number: 1463683
ZIP code: 10708
County: Westchester
Place of Formation: New York
Address: PO BOX 31, BRONXVILLE, NY, United States, 10708
Principal Address: 441 BRONXVILLE RD, BRONXVILLE, NY, United States, 10708

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE COMPUTER NERDS, INC. DOS Process Agent PO BOX 31, BRONXVILLE, NY, United States, 10708

Chief Executive Officer

Name Role Address
JOSEPH G MINOVICH Chief Executive Officer 441 BRONXVILLE RD, BRONXVILLE, NY, United States, 10708

History

Start date End date Type Value
1993-04-09 2000-07-20 Address 35 PARKVIEW AVENUE, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
1993-04-09 2000-07-20 Address 35 PARKVIEW AVENUE, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office)
1993-04-09 2020-07-08 Address PO BOX 31, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
1990-07-26 1993-04-09 Address PO BOX 31, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200708060683 2020-07-08 BIENNIAL STATEMENT 2020-07-01
180702007808 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160707006100 2016-07-07 BIENNIAL STATEMENT 2016-07-01
140701006069 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120710006142 2012-07-10 BIENNIAL STATEMENT 2012-07-01
100723002646 2010-07-23 BIENNIAL STATEMENT 2010-07-01
080714002723 2008-07-14 BIENNIAL STATEMENT 2008-07-01
060717002284 2006-07-17 BIENNIAL STATEMENT 2006-07-01
040809002470 2004-08-09 BIENNIAL STATEMENT 2004-07-01
020702002631 2002-07-02 BIENNIAL STATEMENT 2002-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6923308809 2021-04-20 0202 PPS 441 Bronxville Rd, Bronxville, NY, 10708-1101
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21917
Loan Approval Amount (current) 21917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronxville, WESTCHESTER, NY, 10708-1101
Project Congressional District NY-16
Number of Employees 2
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 22024.99
Forgiveness Paid Date 2021-10-20
7679848308 2021-01-28 0202 PPP 441 Bronxville Rd, Bronxville, NY, 10708-1101
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21916
Loan Approval Amount (current) 21916
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronxville, WESTCHESTER, NY, 10708-1101
Project Congressional District NY-16
Number of Employees 2
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 22013.4
Forgiveness Paid Date 2021-07-30

Date of last update: 15 Mar 2025

Sources: New York Secretary of State