Search icon

EGADS COMPUTER CORPORATION

Company Details

Name: EGADS COMPUTER CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1992 (33 years ago)
Entity Number: 1634690
ZIP code: 11363
County: New York
Place of Formation: New York
Address: BOX 2111, NEW YORK, NY, United States, 11363
Principal Address: 64-02 ELLWELL CRESCENT, REGO PARK, NY, United States, 11374

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
EGADS COMPUTER CORPORATION 401K PLAN AND TRUST 2017 113113489 2018-06-29 EGADS COMPUTER CORPORATION 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541512
Sponsor’s telephone number 2125574656
Plan sponsor’s address 216 EAST 45TH STREET, 11TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2018-06-29
Name of individual signing DAVID SCHEFANO
Role Employer/plan sponsor
Date 2018-06-29
Name of individual signing DAVID SCHEFANO
EGADS COMPUTER CORPORATION 401K PLAN AND TRUST 2016 113113489 2017-07-26 EGADS COMPUTER CORPORATION 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541512
Sponsor’s telephone number 2125574656
Plan sponsor’s address 216 EAST 45TH STREET, 11TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2017-07-26
Name of individual signing DAVID A. SCHEFANO
Role Employer/plan sponsor
Date 2017-07-26
Name of individual signing DAVID A. SCHEFANO
EGADS COMPUTER CORPORATION 401K PLAN AND TRUST 2015 113113489 2016-10-13 EGADS COMPUTER CORPORATION 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541512
Sponsor’s telephone number 2125574656
Plan sponsor’s address 216 EAST 45TH STREET, 11TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2016-10-13
Name of individual signing DAVID A. SCHEFANO
Role Employer/plan sponsor
Date 2016-10-13
Name of individual signing DAVID A. SCHEFANO
EGADS COMPUTER CORPORATION 401K PLAN AND TRUST 2014 113113489 2015-07-28 EGADS COMPUTER CORPORATION 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541512
Sponsor’s telephone number 2125574656
Plan sponsor’s address 216 EAST 45TH STREET, 11TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2015-07-28
Name of individual signing DAVID A SCHEFANO
Role Employer/plan sponsor
Date 2015-07-28
Name of individual signing DAVID A SCHEFANO
EGADS COMPUTER CORPORATION 401K PLAN AND TRUST 2013 113113489 2014-07-15 EGADS COMPUTER CORPORATION 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541512
Sponsor’s telephone number 2125574656
Plan sponsor’s address 216 EAST 45TH STREET, 11TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2014-07-15
Name of individual signing DAVID SCHEFANO
Role Employer/plan sponsor
Date 2014-07-15
Name of individual signing DAVID SCHEFANO
EGADS COMPUTER CORPORATION 401K PLAN AND TRUST 2012 113113489 2013-06-20 EGADS COMPUTER CORPORATION 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541512
Sponsor’s telephone number 2128854642
Plan sponsor’s address 211 EAST 43RD STREET STE. 1002, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2013-06-20
Name of individual signing DAVID SCHEFANO
Role Employer/plan sponsor
Date 2013-06-20
Name of individual signing DAVID SCHEFANO
EGADS COMPUTER CORPORATION 401K PLAN AND TRUST 2011 113113489 2012-05-24 EGADS COMPUTER CORPORATION 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541512
Sponsor’s telephone number 2128854642
Plan sponsor’s address 211 EAST 43RD STREET STE. 1002, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 113113489
Plan administrator’s name EGADS COMPUTER CORPORATION
Plan administrator’s address 211 EAST 43RD STREET STE. 1002, NEW YORK, NY, 10017
Administrator’s telephone number 2128854642

Signature of

Role Plan administrator
Date 2012-05-24
Name of individual signing DAVID A. SCHEFANO
Role Employer/plan sponsor
Date 2012-05-24
Name of individual signing DAVID A. SCHEFANO
EGADS COMPUTER CORPORATION 401K PLAN AND TRUST 2010 113113489 2011-06-01 EGADS COMPUTER CORPORATION 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541512
Sponsor’s telephone number 2128854642
Plan sponsor’s address 211 EAST 43RD STREET STE. 1002, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 113113489
Plan administrator’s name EGADS COMPUTER CORPORATION
Plan administrator’s address 211 EAST 43RD STREET STE. 1002, NEW YORK, NY, 10017
Administrator’s telephone number 2128854642

Signature of

Role Plan administrator
Date 2011-06-01
Name of individual signing EGADSCOMPUTER99
Role Employer/plan sponsor
Date 2011-06-01
Name of individual signing EGADSCOMPUTER99
EGADS COMPUTER CORPORATION 401K PLAN AND TRUST 2009 113113489 2010-07-07 EGADS COMPUTER CORPORATION 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541512
Sponsor’s telephone number 2128854642
Plan sponsor’s address 211 EAST 43RD STREET STE. 1002, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 113113489
Plan administrator’s name EGADS COMPUTER CORPORATION
Plan administrator’s address 211 EAST 43RD STREET STE. 1002, NEW YORK, NY, 10017
Administrator’s telephone number 2128854642

Signature of

Role Plan administrator
Date 2010-07-07
Name of individual signing DAVID A. SCHEFANO
Role Employer/plan sponsor
Date 2010-07-07
Name of individual signing DAVID A. SCHEFANO

Chief Executive Officer

Name Role Address
DAVID A. SCHEFANO Chief Executive Officer BOX 2111, NEW YORK, NY, United States, 11363

DOS Process Agent

Name Role Address
DAVID A. SCHEFANO DOS Process Agent BOX 2111, NEW YORK, NY, United States, 11363

History

Start date End date Type Value
1993-09-07 1998-05-13 Address 86-11 34TH AVENUE #2A, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
1993-09-07 1998-05-13 Address 86-11 34TH AVENUE #2A, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
1993-09-07 1998-05-13 Address 86-11 34TH AVENUE #2A, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
1992-05-07 1993-09-07 Address THREE SHERIDAN SQUARE SUITE 9D, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980513002471 1998-05-13 BIENNIAL STATEMENT 1998-05-01
960523002326 1996-05-23 BIENNIAL STATEMENT 1996-05-01
930907002800 1993-09-07 BIENNIAL STATEMENT 1993-05-01
920507000174 1992-05-07 CERTIFICATE OF INCORPORATION 1992-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1532497704 2020-05-01 0202 PPP 216 E 45TH ST STE 1106, NEW YORK, NY, 10017
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70810
Loan Approval Amount (current) 70810
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 NEW YORK, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71467.31
Forgiveness Paid Date 2021-04-08
9516378303 2021-01-30 0202 PPS 216 E 45th St Rm 1106, New York, NY, 10017-3304
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70810
Loan Approval Amount (current) 70810
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 New York, NEW YORK, NY, 10017-3304
Project Congressional District NY-12
Number of Employees 8
NAICS code 532420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71282.26
Forgiveness Paid Date 2021-10-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State