Search icon

CVR COMPUTER SUPPLIES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CVR COMPUTER SUPPLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 1995 (30 years ago)
Entity Number: 1955280
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 4114-15TH AVENUE, BROOKLYN, NY, United States, 11219
Principal Address: 4114-15TH AVE., BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM REINHOLD Chief Executive Officer 4114-15 AVE., BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4114-15TH AVENUE, BROOKLYN, NY, United States, 11219

Links between entities

Type:
Headquarter of
Company Number:
F08000004206
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_68784549
State:
ILLINOIS

Unique Entity ID

CAGE Code:
7JE25
UEI Expiration Date:
2018-03-30

Business Information

Division Name:
CVR COMPUTER SUPPLIES
Activation Date:
2017-03-30
Initial Registration Date:
2016-01-06

Commercial and government entity program

CAGE number:
7JE25
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06
CAGE Expiration:
2022-10-24

Contact Information

POC:
STEVE YUHAS

History

Start date End date Type Value
1997-10-20 2003-09-16 Address 411415 AVE., BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
1995-09-12 1997-10-20 Address 5000 15TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
1995-09-12 2025-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
030916002211 2003-09-16 BIENNIAL STATEMENT 2003-09-01
010904002221 2001-09-04 BIENNIAL STATEMENT 2001-09-01
971020002555 1997-10-20 BIENNIAL STATEMENT 1997-09-01
950919000437 1995-09-19 CERTIFICATE OF AMENDMENT 1995-09-19
950912000143 1995-09-12 CERTIFICATE OF INCORPORATION 1995-09-12

USAspending Awards / Contracts

Procurement Instrument Identifier:
TFSAFIN160015
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
84000.00
Base And Exercised Options Value:
84000.00
Base And All Options Value:
84000.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2016-05-20
Description:
PRINTER/TONER CARTRIDGES
Naics Code:
339940: OFFICE SUPPLIES (EXCEPT PAPER) MANUFACTURING
Product Or Service Code:
7510: OFFICE SUPPLIES

USAspending Awards / Financial Assistance

Date:
2021-12-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-24
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:
94282.50
Total Face Value Of Loan:
94282.50
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
450000.00
Date:
2020-05-21
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:
92521.00
Total Face Value Of Loan:
92521.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$92,521
Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$92,521
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$93,699.69
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $69,390.76
Utilities: $11,565.12
Rent: $11,565.12
Jobs Reported:
6
Initial Approval Amount:
$94,282.5
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$94,282.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$95,102.23
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $94,282.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State