Search icon

COMPUTER ADD-ONS, INC.

Company Details

Name: COMPUTER ADD-ONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 1991 (34 years ago)
Entity Number: 1571790
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 86 DENTON AVENUE, NEW HYDE PARK, NY, United States, 11040
Principal Address: 143-16 45TH AVE, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 718-886-2025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 86 DENTON AVENUE, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
ASAD ALI Chief Executive Officer 143-16 45TH AVE, FLUSHING, NY, United States, 11355

Licenses

Number Status Type Date End date
0960850-DCA Inactive Business 1997-05-14 2016-12-31
0960851-DCA Inactive Business 1997-05-14 2016-06-30

History

Start date End date Type Value
1995-07-12 1999-08-26 Address 143-16 45TH AVE, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
1995-07-12 2015-12-21 Address 143-16 45TH AVE, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
1991-08-28 1995-07-12 Address 53-07 SKILLMAN AVENUE, WOODSIDE, NY, 11355, USA (Type of address: Service of Process)
1991-08-28 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
151221000063 2015-12-21 CERTIFICATE OF CHANGE 2015-12-21
130805006766 2013-08-05 BIENNIAL STATEMENT 2013-08-01
110909002436 2011-09-09 BIENNIAL STATEMENT 2011-08-01
090812002196 2009-08-12 BIENNIAL STATEMENT 2009-08-01
070817002916 2007-08-17 BIENNIAL STATEMENT 2007-08-01
051012002770 2005-10-12 BIENNIAL STATEMENT 2005-08-01
030812002885 2003-08-12 BIENNIAL STATEMENT 2003-08-01
010803002594 2001-08-03 BIENNIAL STATEMENT 2001-08-01
990826002272 1999-08-26 BIENNIAL STATEMENT 1999-08-01
970806002233 1997-08-06 BIENNIAL STATEMENT 1997-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-09-01 No data 14316 45TH AVE, Queens, FLUSHING, NY, 11355 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-23 No data 14316 45TH AVE, Queens, FLUSHING, NY, 11355 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1885523 RENEWAL INVOICED 2014-11-18 340 Electronics Store Renewal
1726648 RENEWAL INVOICED 2014-07-11 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1420016 CNV_TFEE INVOICED 2012-12-19 8.470000267028809 WT and WH - Transaction Fee
1420015 RENEWAL INVOICED 2012-12-19 340 Electronics Store Renewal
1420024 RENEWAL INVOICED 2012-05-07 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1420017 RENEWAL INVOICED 2010-10-22 340 Electronics Store Renewal
1420025 RENEWAL INVOICED 2010-04-30 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1420018 RENEWAL INVOICED 2008-11-12 340 Electronics Store Renewal
1420026 RENEWAL INVOICED 2008-07-02 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1420019 RENEWAL INVOICED 2006-10-19 340 Electronics Store Renewal

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6138308607 2021-03-20 0235 PPS 86 Denton Ave, New Hyde Park, NY, 11040-4051
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82526
Loan Approval Amount (current) 82526
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11040-4051
Project Congressional District NY-03
Number of Employees 11
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83103.68
Forgiveness Paid Date 2021-12-15
4941027305 2020-04-30 0235 PPP 86 denton ave, New Hyde park, NY, 11040
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98300
Loan Approval Amount (current) 98300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde park, NASSAU, NY, 11040-0001
Project Congressional District NY-03
Number of Employees 8
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 99506.91
Forgiveness Paid Date 2021-08-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State