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

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.

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

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

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Status:
Obsolete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

Contact Information

POC:
STEVE YUHAS
Phone:
+1 856-857-0355
Fax:
+1 856-857-0357

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)

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

Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92521
Current Approval Amount:
92521
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
93699.69
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
94282.5
Current Approval Amount:
94282.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
95102.23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State