Search icon

COMPUSOLVE DATA SYSTEMS, INC.

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)
1991-06-21 1993-04-08 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
910621000149 1991-06-21 CERTIFICATE OF INCORPORATION 1991-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5524728009 2020-06-28 0202 PPP 5 Hilltop Lane, Monsey, NY, 10952-2404
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33837
Loan Approval Amount (current) 33837
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monsey, ROCKLAND, NY, 10952-2404
Project Congressional District NY-17
Number of Employees 2
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34320.92
Forgiveness Paid Date 2021-12-07

Date of last update: 15 Mar 2025

Sources: New York Secretary of State