Search icon

COMPUTER SYSTEMS INTEGRATORS, INC.

Company Details

Name: COMPUTER SYSTEMS INTEGRATORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1991 (34 years ago)
Entity Number: 1508147
ZIP code: 12524
County: Dutchess
Place of Formation: New York
Address: 1401 ROUTE 52, SUITE 100B, FISHKILL, NY, United States, 12524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JVZLDZH8PAA6 2025-01-24 1401 ROUTE 52, STE 100B, FISHKILL, NY, 12524, 3256, USA 1401 RTE 52 SUITE 100B, FISHKILL, NY, 12524, 3256, USA

Business Information

Doing Business As COMPUTER SYSTEMS INTEGRATORS INC
Congressional District 18
State/Country of Incorporation NY, USA
Activation Date 2024-01-29
Initial Registration Date 2012-03-16
Entity Start Date 1991-02-11
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541512, 541513, 541519
Product and Service Codes 7C20, 7D20

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ROBERT E KNAPP JR
Role MR.
Address 1401 RTE 52 SUITE 100B, FISHKILL, NY, 12524, 3256, USA
Title ALTERNATE POC
Name SCOTT F QUIMBY
Address 1401 RTE 52 SUITE 100B, FISHKILL, NY, 12524, 3256, USA
Government Business
Title PRIMARY POC
Name SCOTT F QUIMBY
Role MR.
Address 1401 RTE 52 SUITE 100B, FISHKILL, NY, 12524, 3256, USA
Title ALTERNATE POC
Name ROBERT E KNAPP
Address 1401 RTE 52 SUITE 100B, FISHKILL, NY, 12524, 3256, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6PFR5 Active Non-Manufacturer 2012-03-20 2024-08-30 2029-08-30 2025-08-28

Contact Information

POC SCOTT F. QUIMBY
Phone +1 845-897-9480
Fax +1 845-897-9488
Address 1401 ROUTE 52, FISHKILL, NY, 12524 3256, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMPUTER SYSTEMS INTEGRATORS, INC. 401K PROFIT SHARING PLAN AND TRUST 2023 141741052 2024-04-24 COMPUTER SYSTEMS INTEGRATORS, INC. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-07-01
Business code 541519
Sponsor’s telephone number 8458979480
Plan sponsor’s address 1401 ROUTE 52, SUITE 100B, FISHKILL, NY, 12524
COMPUTER SYSTEMS INTEGRATORS, INC. 401K PROFIT SHARING PLAN AND TRUST 2022 141741052 2023-05-25 COMPUTER SYSTEMS INTEGRATORS, INC. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-07-01
Business code 541519
Sponsor’s telephone number 8458979480
Plan sponsor’s address 1401 ROUTE 52, SUITE 100B, FISHKILL, NY, 12524
COMPUTER SYSTEMS INTEGRATORS, INC. 401K PROFIT SHARING PLAN AND TRUST 2021 141741052 2022-06-29 COMPUTER SYSTEMS INTEGRATORS, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-07-01
Business code 541519
Sponsor’s telephone number 8458979480
Plan sponsor’s address 1401 ROUTE 52, SUITE 100B, FISHKILL, NY, 12524
COMPUTER SYSTEMS INTEGRATORS, INC. 401K PROFIT SHARING PLAN AND TRUST 2020 141741052 2021-07-26 COMPUTER SYSTEMS INTEGRATORS, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-07-01
Business code 541519
Sponsor’s telephone number 8458979480
Plan sponsor’s address 1401 ROUTE 52, SUITE 100B, FISHKILL, NY, 12524
COMPUTER SYSTEMS INTEGRATORS, INC. 401K PROFIT SHARING PLAN AND TRUST 2019 141741052 2020-09-28 COMPUTER SYSTEMS INTEGRATORS, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-07-01
Business code 541519
Sponsor’s telephone number 8458979480
Plan sponsor’s address 1401 ROUTE 52, SUITE 100B, FISHKILL, NY, 12524
COMPUTER SYSTEMS INTEGRATORS, INC. 401K PROFIT SHARING PLAN AND TRUST 2018 141741052 2019-05-17 COMPUTER SYSTEMS INTEGRATORS, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-07-01
Business code 541519
Sponsor’s telephone number 8458979480
Plan sponsor’s address 1401 ROUTE 52, SUITE 100B, FISHKILL, NY, 12524
COMPUTER SYSTEMS INTEGRATORS, INC. 401K PROFIT SHARING PLAN AND TRUST 2017 141741052 2018-04-18 COMPUTER SYSTEMS INTEGRATORS, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-07-01
Business code 541519
Sponsor’s telephone number 8458979480
Plan sponsor’s address 1401 ROUTE 52, SUITE 100B, FISHKILL, NY, 12524
COMPUTER SYSTEMS INTEGRATORS, INC. 401K PROFIT SHARING PLAN AND TRUST 2016 141741052 2017-06-14 COMPUTER SYSTEMS INTEGRATORS, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-07-01
Business code 541519
Sponsor’s telephone number 8458979480
Plan sponsor’s address 1401 ROUTE 52, SUITE 100B, FISHKILL, NY, 12524
COMPUTER SYSTEMS INTEGRATORS, INC. 401K PROFIT SHARING PLAN AND TRUST 2015 141741052 2016-05-20 COMPUTER SYSTEMS INTEGRATORS, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-07-01
Business code 541519
Sponsor’s telephone number 8458979480
Plan sponsor’s address 1401 ROUTE 52, SUITE 100B, FISHKILL, NY, 12524
COMPUTER SYSTEMS INTEGRATORS, INC. 401K PROFIT SHARING PLAN AND TRUST 2014 141741052 2015-08-27 COMPUTER SYSTEMS INTEGRATORS, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-07-01
Business code 541519
Sponsor’s telephone number 8458979480
Plan sponsor’s address 1401 ROUTE 52, SUITE 100B, FISHKILL, NY, 12524

Chief Executive Officer

Name Role Address
ROBERT E KNAPP JR Chief Executive Officer 1401 ROUTE 52, SUITE 100B, FISHKILL, NY, United States, 12524

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1401 ROUTE 52, SUITE 100B, FISHKILL, NY, United States, 12524

History

Start date End date Type Value
2025-03-28 2025-03-28 Address 1401 ROUTE 52, SUITE 100B, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2025-03-28 2025-03-28 Address 900 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2024-05-23 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-10 2024-05-10 Address 900 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2024-05-10 2025-03-28 Address 1401 ROUTE 52, SUITE 100B, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
2024-05-10 2025-03-28 Address 900 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2024-05-10 2024-05-10 Address 1401 ROUTE 52, SUITE 100B, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2024-05-10 2025-03-28 Address 1401 ROUTE 52, SUITE 100B, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2024-05-10 2024-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-02-18 2024-05-10 Address PO BOX 3256, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250328002541 2025-03-28 BIENNIAL STATEMENT 2025-03-28
240510001421 2024-05-10 BIENNIAL STATEMENT 2024-05-10
110218002055 2011-02-18 BIENNIAL STATEMENT 2011-02-01
090128002831 2009-01-28 BIENNIAL STATEMENT 2009-02-01
070305002509 2007-03-05 BIENNIAL STATEMENT 2007-02-01
050307002929 2005-03-07 BIENNIAL STATEMENT 2005-02-01
030213002024 2003-02-13 BIENNIAL STATEMENT 2003-02-01
010307002713 2001-03-07 BIENNIAL STATEMENT 2001-02-01
990225002128 1999-02-25 BIENNIAL STATEMENT 1999-02-01
970328002447 1997-03-28 BIENNIAL STATEMENT 1997-02-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV GS35F0549Y 2012-08-07 No data No data
Unique Award Key CONT_IDV_GS35F0549Y_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 125000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT.
NAICS Code 541519: OTHER COMPUTER RELATED SERVICES
Product and Service Codes D399: IT AND TELECOM- OTHER IT AND TELECOMMUNICATIONS

Recipient Details

Recipient COMPUTER SYSTEMS INTEGRATORS, INC.
UEI JVZLDZH8PAA6
Recipient Address UNITED STATES, 1401 ROUTE 52 STE 100B, FISHKILL, DUTCHESS, NEW YORK, 125243256

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1019777704 2020-05-01 0202 PPP 1401 ROUTE 52, FISHKILL, NY, 12524
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 227297
Loan Approval Amount (current) 227296.5
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 FISHKILL, DUTCHESS, NY, 12524-0001
Project Congressional District NY-18
Number of Employees 12
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type -
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 229709.63
Forgiveness Paid Date 2021-05-27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State