Search icon

COMPUSOLVE DATA SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COMPUSOLVE DATA SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jun 1991 (34 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1556977
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 11 BRIARCLIFF DR, MONSEY, NY, United States, 10952
Principal Address: 11 BRIARCLIFF DRIVE, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUDAH SCHWARTZ Chief Executive Officer 11 BRIARCLIFF DR, MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 BRIARCLIFF DR, MONSEY, NY, United States, 10952

History

Start date End date Type Value
1999-06-28 2003-09-04 Address 421-13 ROUTE 59, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
1999-06-28 2003-09-04 Address 421-13 ROUTE 59, MONSEY, NY, 10952, USA (Type of address: Service of Process)
1993-04-08 1999-06-28 Address 11 BRIARCLIFF AVENUE, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
1993-04-08 1999-06-28 Address 11 BRIARCLIFF AVENUE, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office)
1993-04-08 1999-06-28 Address 119 ROCKLAND CENTER, SUITE 242, NANUET, NY, 10954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1751423 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
030904002245 2003-09-04 BIENNIAL STATEMENT 2003-06-01
990628002595 1999-06-28 BIENNIAL STATEMENT 1999-06-01
000048001609 1993-09-27 BIENNIAL STATEMENT 1993-06-01
930408003381 1993-04-08 BIENNIAL STATEMENT 1992-06-01

USAspending Awards / Financial Assistance

Date:
2020-06-29
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:
33837.00
Total Face Value Of Loan:
33837.00

Paycheck Protection Program

Date Approved:
2020-06-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33837
Current Approval Amount:
33837
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34320.92

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State