Search icon

COMPUSEC, INC.

Headquarter

Company Details

Name: COMPUSEC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 1996 (29 years ago)
Entity Number: 1995734
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1350 BROADWAY, NEW YORK, NY, United States, 10018
Principal Address: 315 WEST 36TH ST 10TH FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN DALY Chief Executive Officer 315 W 36TH ST, 10TH FL, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
TARTER KRINSKY AT STEVE TROUP DOS Process Agent 1350 BROADWAY, NEW YORK, NY, United States, 10018

Links between entities

Type:
Headquarter of
Company Number:
3179881
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
F25000001734
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
133920713
Plan Year:
2023
Number Of Participants:
270
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-15 2024-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-01-25 2008-02-26 Address 315 WEST 36TH ST 7TH FLR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2002-01-25 2006-02-01 Address 315 WEST 36TH ST 7TH FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2000-02-04 2002-01-25 Address 11 JOHN STREET, 3RD FLOOR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2000-02-04 2002-01-25 Address 11 JOHN STREET, 3RD FLOOR, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
080226002393 2008-02-26 BIENNIAL STATEMENT 2008-01-01
060201002680 2006-02-01 BIENNIAL STATEMENT 2006-01-01
040106002817 2004-01-06 BIENNIAL STATEMENT 2004-01-01
020125002583 2002-01-25 BIENNIAL STATEMENT 2002-01-01
000204002129 2000-02-04 BIENNIAL STATEMENT 2000-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-26
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:
150000.00
Date:
2020-05-06
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:
-1006358.00
Total Face Value Of Loan:
0.00
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:
1031357.00
Total Face Value Of Loan:
1031357.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1031357
Current Approval Amount:
1031357
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1037589.83

Date of last update: 14 Mar 2025

Sources: New York Secretary of State