Search icon

CES COMPUTER SOLUTIONS, INC.

Company Details

Name: CES COMPUTER SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1991 (34 years ago)
Entity Number: 1503674
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Address: 418 BROADWAY STE R, Albany, NY, United States, 12207
Principal Address: 101 SUNNYSIDE BLVD, SUITE 201, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RG99NSQFBWD4 2024-04-19 101 SUNNYSIDE BLVD, SUITE 201, PLAINVIEW, NY, 11803, 1538, USA 101 SUNNYSIDE BLVD, SUITE 201, PLAINVIEW, NY, 11803, 1538, USA

Business Information

Doing Business As SAFEQUAL
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2023-05-03
Initial Registration Date 2023-03-15
Entity Start Date 1991-01-23
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541511

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TEDD MELNYK
Role CONTROLLER
Address 101 SUNNYSIDE BLVD, SUITE 201, PLAINVIEW, NY, 11803, 1538, USA
Government Business
Title PRIMARY POC
Name YOUNGN CHANLAM
Role VICE PRESIDENT
Address 101 SUNNYSIDE BLVD, SUITE 201, PLAINVIEW, NY, 11803, 1538, USA
Title ALTERNATE POC
Name CHRISTOPHER FOWLER
Role SALES EXECUTIVE
Address 101 SUNNYSIDE BLVD, SUITE 201, PLAINVIEW, NY, 11803, USA
Past Performance
Title PRIMARY POC
Name DANIEL CORCORAN
Role PRESIDENT
Address 101 SUNNYSIDE BLVD, SUITE 201, PLAINVIEW, NY, 11803, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CES COMPUTER SOLUTIONS, INC. 401(K) PLAN 2023 113046272 2024-09-18 CES COMPUTER SOLUTIONS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541511
Sponsor’s telephone number 5165768000
Plan sponsor’s address 101 SUNNYSIDE BLVD. SUITE 201, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2024-09-18
Name of individual signing TEDD MELNVK
Valid signature Filed with authorized/valid electronic signature
CES COMPUTER SOLUTIONS, INC. 401(K) PLAN 2022 113046272 2023-07-17 CES COMPUTER SOLUTIONS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541511
Sponsor’s telephone number 5165768000
Plan sponsor’s address 101 SUNNYSIDE BLVD., PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2023-07-17
Name of individual signing TEDD MELNYK
Role Employer/plan sponsor
Date 2023-07-17
Name of individual signing DANIEL CORCORAN
CES COMPUTER SOLUTIONS, INC. 401(K) PLAN 2021 113046272 2022-09-08 CES COMPUTER SOLUTIONS, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541511
Sponsor’s telephone number 5165768000
Plan sponsor’s address 101 SUNNYSIDE BLVD., PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2022-09-08
Name of individual signing TEDD MELNYK
Role Employer/plan sponsor
Date 2022-09-08
Name of individual signing DANIEL CORCORAN
CES COMPUTER SOLUTIONS, INC. 401(K) PLAN 2020 113046272 2021-07-31 CES COMPUTER SOLUTIONS, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541511
Sponsor’s telephone number 5165768000
Plan sponsor’s address 101 SUNNYSIDE BLVD., PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2021-07-31
Name of individual signing TEDD MELNYK
Role Employer/plan sponsor
Date 2021-07-31
Name of individual signing DANIEL W CORCORAN
CES COMPUTER SOLUTIONS, INC. 401(K) PLAN 2019 113046272 2020-07-27 CES COMPUTER SOLUTIONS, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541511
Sponsor’s telephone number 5165768000
Plan sponsor’s address 101 SUNNYSIDE BLVD., PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2020-07-27
Name of individual signing TEDD MELNYK
Role Employer/plan sponsor
Date 2020-07-27
Name of individual signing DANIEL W CORCORAN
CES COMPUTER SOLUTIONS, INC. 401(K) PLAN 2018 113046272 2019-07-12 CES COMPUTER SOLUTIONS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541511
Sponsor’s telephone number 5165768000
Plan sponsor’s address 101 SUNNYSIDE BLVD., PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2019-07-12
Name of individual signing TEDD MELNYK
Role Employer/plan sponsor
Date 2019-07-12
Name of individual signing DANIEL W. CORCORAN
CES COMPUTER SOLUTIONS, INC. 401(K) PLAN 2017 113046272 2018-07-25 CES COMPUTER SOLUTIONS, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541511
Sponsor’s telephone number 5165768000
Plan sponsor’s address 101 SUNNYSIDE BLVD., PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2018-07-25
Name of individual signing TEDD MELNYK
Role Employer/plan sponsor
Date 2018-07-25
Name of individual signing DANIEL W. CORCORAN
CES COMPUTER SOLUTIONS, INC. 401(K) PLAN 2016 113046272 2017-07-28 CES COMPUTER SOLUTIONS, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541511
Sponsor’s telephone number 5165768000
Plan sponsor’s address 101 SUNNYSIDE BLVD., PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2017-07-28
Name of individual signing TEDD MELNYK
Role Employer/plan sponsor
Date 2017-07-28
Name of individual signing DANIEL W. CORCORAN
CES COMPUTER SOLUTIONS, INC. 401(K) PLAN 2015 113046272 2016-07-29 CES COMPUTER SOLUTIONS, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541511
Sponsor’s telephone number 5165768000
Plan sponsor’s address 101 SUNNYSIDE BLVD., PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2016-07-29
Name of individual signing TEDD MELNYK
Role Employer/plan sponsor
Date 2016-07-29
Name of individual signing DANIEL CORCORAN
CES COMPUTER SOLUTIONS, INC. 401(K) PLAN 2014 113046272 2015-07-24 CES COMPUTER SOLUTIONS, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541511
Sponsor’s telephone number 5165768000
Plan sponsor’s address 101 SUNNYSIDE BLVD., PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2015-07-24
Name of individual signing TEDD MELNYK
Role Employer/plan sponsor
Date 2015-07-24
Name of individual signing DANIEL CORCORAN

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
DANIEL W CORCORAN Chief Executive Officer 101 SUNNYSIDE BLVD, SUITE 201, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2025-01-31 2025-01-31 Address 101 SUNNYSIDE BLVD, SUITE 201, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2024-04-01 2025-01-31 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2023-01-20 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2021-02-01 2025-01-31 Address 225 OLD COUNTRY ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2021-02-01 2025-01-31 Address 101 SUNNYSIDE BLVD, SUITE 201, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2017-01-31 2021-02-01 Address 101 SUNNYSIDE BLVD, SUITE 101, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2013-02-19 2017-01-31 Address 101 SUNNYSIDE BLVD, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2013-02-19 2017-01-31 Address 101 SUNNYSIDE BLVD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2011-01-31 2013-02-19 Address 101 SUNNYSIDE BOULEVARD, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2011-01-31 2013-02-19 Address 101 SUNNYSIDE BOULEVARD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250131001373 2025-01-31 BIENNIAL STATEMENT 2025-01-31
230131002344 2023-01-31 BIENNIAL STATEMENT 2023-01-01
210201060105 2021-02-01 BIENNIAL STATEMENT 2021-01-01
190130060084 2019-01-30 BIENNIAL STATEMENT 2019-01-01
170131006406 2017-01-31 BIENNIAL STATEMENT 2017-01-01
151002007300 2015-10-02 BIENNIAL STATEMENT 2015-01-01
130219002589 2013-02-19 BIENNIAL STATEMENT 2013-01-01
110131002373 2011-01-31 BIENNIAL STATEMENT 2011-01-01
090106002506 2009-01-06 BIENNIAL STATEMENT 2009-01-01
070827002675 2007-08-27 BIENNIAL STATEMENT 2007-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1019257200 2020-04-15 0235 PPP 101 Sunnyside Blvd, Plainview, NY, 11803
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145400
Loan Approval Amount (current) 145400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 10
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146794.25
Forgiveness Paid Date 2021-04-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State