Search icon

CVR COMPUTER SUPPLIES, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of CVR COMPUTER SUPPLIES, INC., FLORIDA F08000004206 FLORIDA
Headquarter of CVR COMPUTER SUPPLIES, INC., ILLINOIS CORP_68784549 ILLINOIS

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7JE25 Obsolete Non-Manufacturer 2016-01-11 2024-03-06 2022-10-24 No data

Contact Information

POC STEVE YUHAS
Phone +1 856-857-0355
Fax +1 856-857-0357
Address 621 DAHILL RD, BROOKLYN, NY, 11218 5517, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1369637806 2020-05-21 0202 PPP 621 Dahill Road, BROOKLYN, NY, 11218-5517
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92521
Loan Approval Amount (current) 92521
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11218-5517
Project Congressional District NY-09
Number of Employees 6
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93699.69
Forgiveness Paid Date 2021-09-07
3496108504 2021-02-24 0202 PPS 621 Dahill Rd, Brooklyn, NY, 11218-5587
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94282.5
Loan Approval Amount (current) 94282.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-5587
Project Congressional District NY-09
Number of Employees 6
NAICS code 423430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95102.23
Forgiveness Paid Date 2022-01-12

Date of last update: 14 Mar 2025

Sources: New York Secretary of State