Search icon

TOTAL COMPUTER SYSTEMS, LTD.

Company Details

Name: TOTAL COMPUTER SYSTEMS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 1993 (32 years ago)
Date of dissolution: 27 May 2022
Entity Number: 1698862
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 1895 WALT WHITMAN RD, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT TEDESCO Chief Executive Officer 1895 WALT WHITMAN RD, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
TOTAL TECHNOLOGY SOLUTIONS DOS Process Agent 1895 WALT WHITMAN RD, MELVILLE, NY, United States, 11747

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
F9VFR96S8PM7
CAGE Code:
3BST6
UEI Expiration Date:
2023-02-02

Business Information

Doing Business As:
TOTAL COMPUTER GROUP
Activation Date:
2022-01-05
Initial Registration Date:
2002-09-25

Form 5500 Series

Employer Identification Number (EIN):
113142222
Plan Year:
2023
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
46
Sponsors Telephone Number:

History

Start date End date Type Value
1994-05-03 1997-05-29 Address 102 MARCUS DRIVE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
1994-05-03 1997-05-29 Address 102 MARCUS DRIVE, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
1994-05-03 1997-05-29 Address 102 MARCUS DRIVE, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1993-02-01 1994-05-03 Address 513 FRONT STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220527000852 2022-05-27 CERTIFICATE OF MERGER 2022-05-27
210708001298 2021-07-08 BIENNIAL STATEMENT 2021-07-08
190624002030 2019-06-24 BIENNIAL STATEMENT 2019-02-01
030131002713 2003-01-31 BIENNIAL STATEMENT 2003-02-01
010713002519 2001-07-13 BIENNIAL STATEMENT 2001-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
219080.00
Total Face Value Of Loan:
219080.00

Trademarks Section

Serial Number:
77421056
Mark:
ESP
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2008-03-13
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
ESP

Goods And Services

For:
Business management services, namely, computer virus protection services, business system audit services and computer monitoring and alert services
First Use:
2007-10-01
International Classes:
035 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
219080
Current Approval Amount:
219080
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
220676.58

Date of last update: 15 Mar 2025

Sources: New York Secretary of State