Search icon

COMPUTER PROFESSIONALS INTERNATIONAL, INC.

Company Details

Name: COMPUTER PROFESSIONALS INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Sep 1991 (34 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1576867
ZIP code: 10004
County: New York
Place of Formation: New York
Address: SUITE 1700, 32 BROADWAY, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMPUTER PROFESSIONALS INTERNATIONAL 401(K) PLAN 2019 363902573 2021-04-12 COMPUTER PROFESSIONALS INTERNATIONAL 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541512
Sponsor’s telephone number 5188362764
Plan sponsor’s address 2165 TECHNOLOGY DRIVE, SCHENECTADY, NY, 12308
COMPUTER PROFESSIONALS INTERNATIONAL 401(K) PLAN 2018 363902573 2020-01-29 COMPUTER PROFESSIONALS INTERNATIONAL 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541512
Sponsor’s telephone number 5188362764
Plan sponsor’s address 2165 TECHNOLOGY DRIVE, SCHENECTADY, NY, 12308
COMPUTER PROFESSIONALS INTERNATIONAL 401(K) PLAN 2017 363902573 2018-11-19 COMPUTER PROFESSIONALS INTERNATIONAL 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541512
Sponsor’s telephone number 5188362764
Plan sponsor’s address 2165 TECHNOLOGY DRIVE, SCHENECTADY, NY, 12308
COMPUTER PROFESSIONALS INTERNATIONAL 401(K) PLAN 2016 363902573 2018-04-16 COMPUTER PROFESSIONALS INTERNATIONAL 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541512
Sponsor’s telephone number 5188362764
Plan sponsor’s address 2165 TECHNOLOGY DRIVE, SCHENECTADY, NY, 12308

DOS Process Agent

Name Role Address
COHEN & GOLDSTEIN, ESQS. DOS Process Agent SUITE 1700, 32 BROADWAY, NEW YORK, NY, United States, 10004

Filings

Filing Number Date Filed Type Effective Date
DP-1266923 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
910930000136 1991-09-30 CERTIFICATE OF AMENDMENT 1991-09-30
910923000024 1991-09-23 CERTIFICATE OF INCORPORATION 1991-09-23

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2741766010 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient COMPUTER PROFESSIONALS INTERNATIONAL
Recipient Name Raw ASTRIA SOLUTIONS GROUP LLC
Recipient UEI ZEZNLLBUYQF9
Recipient DUNS 800201373
Recipient Address 2165 TECHNOLOGY DRIVE, SCHENECTADY, SCHENECTADY, NEW YORK, 12308-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 1019000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4844507109 2020-04-13 0248 PPP 2165 Technology Dr, SCHENECTADY, NY, 12308-1143
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 300500
Loan Approval Amount (current) 300500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address SCHENECTADY, SCHENECTADY, NY, 12308-1143
Project Congressional District NY-20
Number of Employees 18
NAICS code 423420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 302163.04
Forgiveness Paid Date 2020-11-05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State