Search icon

PERSONAL COMPUTER POWER CENTER, INC.

Company Details

Name: PERSONAL COMPUTER POWER CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 1990 (35 years ago)
Entity Number: 1468821
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1650 BROADWAY / SUITE 1007, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WANDA BUCKNER Chief Executive Officer 1650 BROADWAY / SUITE 1007, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
PERSONAL COMPUTER POWER CENTER, INC. DOS Process Agent 1650 BROADWAY / SUITE 1007, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
133583117
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2008-08-13 2021-04-23 Address 1650 BROADWAY / SUITE 605, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2008-08-13 2021-04-23 Address 1650 BROADWAY / SUITE 605, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2006-09-12 2008-08-13 Address 1650 BROADWAY / SUITE 506, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2006-09-12 2008-08-13 Address 1650 BROADWAY / SUITE 506, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2006-09-12 2008-08-13 Address 1650 BROADWAY / SUITE 506, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210423060136 2021-04-23 BIENNIAL STATEMENT 2020-08-01
130528006137 2013-05-28 BIENNIAL STATEMENT 2012-08-01
100924002840 2010-09-24 BIENNIAL STATEMENT 2010-08-01
080813003092 2008-08-13 BIENNIAL STATEMENT 2008-08-01
060912002329 2006-09-12 BIENNIAL STATEMENT 2006-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
141935.00
Total Face Value Of Loan:
141935.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
141935
Current Approval Amount:
141935
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
143495.97

Date of last update: 15 Mar 2025

Sources: New York Secretary of State