Search icon

COMPUTER CONSULTANTS NETWORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COMPUTER CONSULTANTS NETWORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 1993 (32 years ago)
Entity Number: 1707891
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 67 TEC ST, HICKSVILLE, NY, United States, 11801
Principal Address: 67 TEC ST, HICSKVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ASHOK THAKIR Chief Executive Officer 67 TEC ST, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 67 TEC ST, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
1999-04-07 2011-04-21 Address 4230 HEMPSTEAD TPKE, STE 107, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)
1999-04-07 2011-04-21 Address 4230 HEMPSTEAD TPKE, STE 107, BETHPAGE, NY, 11714, USA (Type of address: Principal Executive Office)
1999-04-07 2011-04-21 Address 4230 HEMPSTEAD TPKE, STE 107, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
1995-11-14 1999-04-07 Address 4230 HEMPSTEAD TPKE, SUITE #106, BETHPAGE, NY, 11714, USA (Type of address: Principal Executive Office)
1995-11-14 1999-04-07 Address 4230 HEMPSTEAD TPKE, SUITE #106, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110421002749 2011-04-21 BIENNIAL STATEMENT 2011-03-01
090305003110 2009-03-05 BIENNIAL STATEMENT 2009-03-01
070330002443 2007-03-30 BIENNIAL STATEMENT 2007-03-01
050427002713 2005-04-27 BIENNIAL STATEMENT 2005-03-01
030310002708 2003-03-10 BIENNIAL STATEMENT 2003-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
68672.00
Total Face Value Of Loan:
68672.00
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:
70907.00
Total Face Value Of Loan:
70907.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70907
Current Approval Amount:
70907
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
71536.26
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68672
Current Approval Amount:
68672
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
69150.57

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State