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 (34 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PCPC, INC. 401(K) PROFIT SHARING PLAN 2023 133583117 2024-10-09 PERSONAL COMPUTER POWER CENTER, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 519100
Sponsor’s telephone number 2123150809
Plan sponsor’s address 1650 BROADWAY, SUITE 1007, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2024-10-09
Name of individual signing WANDA BUCKNER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-09
Name of individual signing WANDA BUCKNER
Valid signature Filed with authorized/valid electronic signature
PCPC, INC. 401(K) PROFIT SHARING PLAN 2022 133583117 2023-10-06 PERSONAL COMPUTER POWER CENTER, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 519100
Sponsor’s telephone number 2123150809
Plan sponsor’s address 1650 BROADWAY, SUITE 1007, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2023-10-06
Name of individual signing WANDA BUCKNER
Role Employer/plan sponsor
Date 2023-10-06
Name of individual signing WANDA BUCKNER
PCPC, INC. 401(K) PROFIT SHARING PLAN 2021 133583117 2022-10-13 PERSONAL COMPUTER POWER CENTER, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 519100
Sponsor’s telephone number 2123150809
Plan sponsor’s address 1650 BROADWAY, SUITE 1007, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing WANDA BUCKNER
Role Employer/plan sponsor
Date 2022-10-13
Name of individual signing WANDA BUCKNER
PCPC, INC. 401(K) PROFIT SHARING PLAN 2020 133583117 2021-10-04 PERSONAL COMPUTER POWER CENTER, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 519100
Sponsor’s telephone number 2123150809
Plan sponsor’s address 1650 BROADWAY, SUITE 1007, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2021-10-04
Name of individual signing WANDA BUCKNER
Role Employer/plan sponsor
Date 2021-10-04
Name of individual signing WANDA BUCKNER
PCPC, INC. 401(K) PROFIT SHARING PLAN 2019 133583117 2020-10-14 PERSONAL COMPUTER POWER CENTER, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 519100
Sponsor’s telephone number 2123150809
Plan sponsor’s address 1650 BROADWAY, SUITE 605, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing MICHAEL BUCKNER
Role Employer/plan sponsor
Date 2020-10-14
Name of individual signing MICHAEL BUCKNER
PCPC, INC. 401(K) PROFIT SHARING PLAN 2018 133583117 2019-09-03 PERSONAL COMPUTER POWER CENTER, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 519100
Sponsor’s telephone number 2123150809
Plan sponsor’s address 1650 BROADWAY, SUITE 605, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2019-09-03
Name of individual signing WANDA BUCKNER
Role Employer/plan sponsor
Date 2019-09-03
Name of individual signing WANDA BUCKNER
PCPC, INC. 401(K) PROFIT SHARING PLAN 2017 133583117 2018-10-12 PERSONAL COMPUTER POWER CENTER, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 519100
Sponsor’s telephone number 2123150809
Plan sponsor’s address 1650 BROADWAY, SUITE 605, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing WANDA BUCKNER
Role Employer/plan sponsor
Date 2018-10-12
Name of individual signing WANDA BUCKNER
PCPC, INC. 401(K) PROFIT SHARING PLAN 2016 133583117 2017-10-16 PERSONAL COMPUTER POWER CENTER, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 519100
Sponsor’s telephone number 2123150809
Plan sponsor’s address 1650 BROADWAY, SUITE 605, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2017-10-15
Name of individual signing WANDA BUCKNER
Role Employer/plan sponsor
Date 2017-10-15
Name of individual signing WANDA BUCKNER
PCPC, INC. 401(K) PROFIT SHARING PLAN 2015 133583117 2016-10-15 PERSONAL COMPUTER POWER CENTER, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 519100
Sponsor’s telephone number 2123150809
Plan sponsor’s address 1650 BROADWAY, SUITE 605, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2016-10-15
Name of individual signing WANDA BUCKNER
Role Employer/plan sponsor
Date 2016-10-15
Name of individual signing WANDA BUCKNER
PCPC, INC. 401(K) PROFIT SHARING PLAN 2014 133583117 2015-10-12 PERSONAL COMPUTER POWER CENTER, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 519100
Sponsor’s telephone number 2123150809
Plan sponsor’s address 1650 BROADWAY, SUITE 605, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2015-10-11
Name of individual signing WANDA BUCKNER
Role Employer/plan sponsor
Date 2015-10-11
Name of individual signing WANDA BUCKNER

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

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: Service of Process)
2008-08-13 2021-04-23 Address 1650 BROADWAY / SUITE 605, 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: Service of Process)
2006-09-12 2008-08-13 Address 1650 BROADWAY / SUITE 506, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2006-09-12 2008-08-13 Address 1650 BROADWAY / SUITE 506, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2004-11-23 2006-09-12 Address 1650 BROADWAY STE #506, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2004-11-23 2006-09-12 Address 1650 BROADAY STE #506, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2004-11-23 2006-09-12 Address 1650 BROADWAY STE #506, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-08-13 2004-11-23 Address 1650 BROADWAY, STE 407, NEW YORK, NY, 10033, 6833, USA (Type of address: Principal Executive Office)
1998-08-13 2004-11-23 Address 1650 BROADWAY, STE 407, NEW YORK, NY, 10033, 6833, USA (Type of address: Chief Executive Officer)

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
041123002405 2004-11-23 BIENNIAL STATEMENT 2004-08-01
020911002326 2002-09-11 BIENNIAL STATEMENT 2002-08-01
000822002269 2000-08-22 BIENNIAL STATEMENT 2000-08-01
980813002602 1998-08-13 BIENNIAL STATEMENT 1998-08-01
950717002152 1995-07-17 BIENNIAL STATEMENT 1993-08-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State