Search icon

EGADS COMPUTER CORPORATION

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
113113489
Plan Year:
2017
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
9
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
70810.00
Total Face Value Of Loan:
70810.00
Date:
2020-05-02
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:
70810.00
Total Face Value Of Loan:
70810.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$70,810
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$70,810
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$71,467.31
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $70,810
Jobs Reported:
8
Initial Approval Amount:
$70,810
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$70,810
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$71,282.26
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $70,808
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State