Search icon

NEW COMPUTECH, INC.

Headquarter

Company Details

Name: NEW COMPUTECH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 1996 (29 years ago)
Entity Number: 2034610
ZIP code: 10038
County: New York
Place of Formation: New York
Activity Description: New Computech specializes in a wide range of information technology services and IT operations. As a value added reseller and a partner for almost all IT manufacturers, we can recommend many quality computer hardware and software products. We offer a wide range of workstations, printers, servers, racks, software, and peripherals at very competitive prices. New Computech, Inc. is an authorized partner and service center for HP, Lexmark, Xerox, Lenovo, IBM, Brother and many other leading manufacturers. We provide same day maintenance and repair service on all printers, plotters, laptops, desktops and much more. We offer complete solutions for all your computing needs.
Address: 139 FULTON ST, SUITE #130, NEW YORK, NY, United States, 10038

Contact Details

Phone +1 212-406-1801

Website https://www.newcomputech.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of NEW COMPUTECH, INC., FLORIDA F08000000511 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SR8QCMMPDB81 2024-11-07 39 BROADWAY, RM 1630, NEW YORK, NY, 10006, 3011, USA 39 BROADWAY, SUITE # 1630, NEW YORK, NY, 10006, 3003, USA

Business Information

Doing Business As NEW COMPUTECH INC
URL http://www.newcomputech.com
Division Name NEW COMPUTECH, INC
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2023-11-10
Initial Registration Date 2006-10-20
Entity Start Date 1996-06-12
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 423410, 423420, 423430, 424120, 541512, 541513, 541519
Product and Service Codes 6730, 6760, 7490, 7510, H149, H175, J075, N075

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MONA ABRAHAM
Role MRS.
Address 39 BROADWAY, SUITE # 1630, NEW YORK, NY, 10006, USA
Title ALTERNATE POC
Name MONA ABRAHAM
Address 39 BROADWAY, SUITE #1630, NEW YORK, NY, 10006, USA
Government Business
Title PRIMARY POC
Name MONA ABRAHAM
Role MRS.
Address 39 BROADWAY, SUITE # 1630, NEW YORK, NY, 10006, USA
Title ALTERNATE POC
Name ANDREW MINA
Address 39 BROADWAY, SUITE # 1630, NEW YORK, NY, 10006, USA
Past Performance
Title PRIMARY POC
Name MONA ABRAHAM
Address 39 BROADWAY, SUITE #1630, NEW YORK, NY, 10006, 3003, USA
Title ALTERNATE POC
Name ELENA HANNA
Address 39 BROADWAY, SUITE #1630, NEW YORK, NY, 10006, 3003, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4KR29 Active U.S./Canada Manufacturer 2006-10-20 2024-09-10 2029-09-10 2025-09-09

Contact Information

POC MONA ABRAHAM
Phone +1 212-406-1801
Fax +1 212-406-1799
Address 39 BROADWAY, NEW YORK, NY, 10006 3011, 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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 139 FULTON ST, SUITE #130, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
MONA ABRAHAM Chief Executive Officer 64 ST JOHN STREET, LITTLE FERRY, NJ, United States, 07643

History

Start date End date Type Value
1998-10-06 2008-05-15 Address 139 FULTON ST, NEW YORK, NY, 10038, 2594, USA (Type of address: Chief Executive Officer)
1998-10-06 2008-05-15 Address 139 FULTON ST, NEW YORK, NY, 10038, 2594, USA (Type of address: Principal Executive Office)
1998-10-06 2008-05-15 Address 139 FULTON ST, NEW YORK, NY, 10038, 2594, USA (Type of address: Service of Process)
1996-05-30 1998-10-06 Address 2640 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100525002821 2010-05-25 BIENNIAL STATEMENT 2010-05-01
080515002042 2008-05-15 BIENNIAL STATEMENT 2008-05-01
060518002831 2006-05-18 BIENNIAL STATEMENT 2006-05-01
040715002292 2004-07-15 BIENNIAL STATEMENT 2004-05-01
020422002032 2002-04-22 BIENNIAL STATEMENT 2002-05-01
000502002383 2000-05-02 BIENNIAL STATEMENT 2000-05-01
981006002410 1998-10-06 BIENNIAL STATEMENT 1998-05-01
960530000294 1996-05-30 CERTIFICATE OF INCORPORATION 1996-05-30

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DO AWARD SP330009F0237 2009-09-25 2009-09-30 2009-09-30
Unique Award Key CONT_AWD_SP330009F0237_9700_GS35F0203V_4730
Awarding Agency Department of Defense
Link View Page

Description

Title MEMORY MODULES
NAICS Code 541513: COMPUTER FACILITIES MANAGEMENT SERVICES
Product and Service Codes 7010: ADPE SYSTEM CONFIGURATION

Recipient Details

Recipient NEW COMPUTECH, INC.
UEI SR8QCMMPDB81
Legacy DUNS 931611578
Recipient Address UNITED STATES, 139 FULTON STREET STE 410, NEW YORK, 100382536
DO AWARD GSA0009AA0352 2009-08-06 2009-09-05 2009-09-30
Unique Award Key CONT_AWD_GSA0009AA0352_4705_GS35F0203V_4730
Awarding Agency General Services Administration
Link View Page

Description

Title AXIOM MEMORY FOR LAPTOPS.
NAICS Code 541513: COMPUTER FACILITIES MANAGEMENT SERVICES
Product and Service Codes 7025: ADP INPUT/OUTPUT & STORAGE DEVICES

Recipient Details

Recipient NEW COMPUTECH, INC.
UEI SR8QCMMPDB81
Legacy DUNS 931611578
Recipient Address UNITED STATES, 139 FULTON STREET STE 410, NEW YORK, 100382536
DELIVERY ORDER AWARD HSCGG809FRAZ462 2009-08-05 2009-09-04 2009-09-04
Unique Award Key CONT_AWD_HSCGG809FRAZ462_7008_GS35F0203V_4730
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 354.80
Current Award Amount 354.80
Potential Award Amount 354.80

Description

Title PR IS PART OF THE GEOINT PURCHASE. GMII FUNDS HAVE BEEN APPROVED TO USE. ADDITIONAL MEMORY IS REQUIRED DUE TO THE RESOURCE INTENSIVE NATURE OF THEIR SOFTWARE. MR. BANIK APPROVED THIS VERBALLY SINCE HE IS NOT ABLE TO LOG ONTO FPD. GSA CONTRACT # GS-35F-0203V QUOTE WILL BE SENT TO BUYER ONCE APPROVED BY FUNDS MANAGER
NAICS Code 541513: COMPUTER FACILITIES MANAGEMENT SERVICES
Product and Service Codes 7042: MINI & MICRO COMPUTER CONT DEVICES

Recipient Details

Recipient NEW COMPUTECH, INC.
UEI SR8QCMMPDB81
Recipient Address UNITED STATES, 139 FULTON STREET STE 410, NEW YORK, NEW YORK, NEW YORK, 100382536
No data IDV GS35F0203V 2009-02-03 No data No data
Unique Award Key CONT_IDV_GS35F0203V_4730
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 1172796.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT.
NAICS Code 541513: COMPUTER FACILITIES MANAGEMENT SERVICES
Product and Service Codes 7010: ADPE SYSTEM CONFIGURATION

Recipient Details

Recipient NEW COMPUTECH, INC.
UEI SR8QCMMPDB81
Recipient Address UNITED STATES, 139 FULTON STREET STE 410, NEW YORK, NEW YORK, NEW YORK, 100382536
DELIVERY ORDER AWARD HSCGG810FRXN792 2010-09-28 2010-10-17 2010-10-17
Unique Award Key CONT_AWD_HSCGG810FRXN792_7008_GS35F0203V_4730
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 8962.20
Current Award Amount 8962.20
Potential Award Amount 8962.20

Description

Title EXCEED
NAICS Code 541513: COMPUTER FACILITIES MANAGEMENT SERVICES
Product and Service Codes 7040: PUNCHED CARD EQUIPMENT

Recipient Details

Recipient NEW COMPUTECH, INC.
UEI SR8QCMMPDB81
Recipient Address UNITED STATES, 139 FULTON STREET STE 410, NEW YORK, NEW YORK, NEW YORK, 100382536
PO AWARD DOCFC133C10SU2267 2010-09-13 2010-09-30 2010-09-30
Unique Award Key CONT_AWD_DOCFC133C10SU2267_1330_-NONE-_-NONE-
Awarding Agency Department of Commerce
Link View Page

Description

Title DELL SERVER.
NAICS Code 334111: ELECTRONIC COMPUTER MANUFACTURING
Product and Service Codes 7050: ADP COMPONENTS

Recipient Details

Recipient NEW COMPUTECH, INC.
UEI SR8QCMMPDB81
Legacy DUNS 931611578
Recipient Address UNITED STATES, 139 FULTON STREET STE 410, NEW YORK, 100382536
DELIVERY ORDER AWARD W52P1J10F5068 2010-08-31 2011-09-12 2011-09-12
Unique Award Key CONT_AWD_W52P1J10F5068_9700_GS35F0203V_4730
Awarding Agency Department of Defense
Link View Page

Award Amounts

Current Award Amount 15066.59
Potential Award Amount 15066.59

Description

Title ROXIO CREATOR LICENSE
NAICS Code 541513: COMPUTER FACILITIES MANAGEMENT SERVICES
Product and Service Codes 7030: ADP SOFTWARE

Recipient Details

Recipient NEW COMPUTECH, INC.
UEI SR8QCMMPDB81
Legacy DUNS 931611578
Recipient Address UNITED STATES, 139 FULTON STREET STE 410, NEW YORK, NEW YORK, NEW YORK, 100382536
DO AWARD FERC10F0500 2010-08-05 2010-08-13 2013-08-12
Unique Award Key CONT_AWD_FERC10F0500_8960_GS35F0203V_4730
Awarding Agency Department of Energy
Link View Page

Description

Title SOFTWARE LICENSE MAINTENANCE FOR CREATOR ENTERPRISE 3 GOLD 501-2500.
NAICS Code 541513: COMPUTER FACILITIES MANAGEMENT SERVICES
Product and Service Codes 7030: ADP SOFTWARE

Recipient Details

Recipient NEW COMPUTECH, INC.
UEI SR8QCMMPDB81
Legacy DUNS 931611578
Recipient Address UNITED STATES OF AMERICA, 139 FULTON STREET STE 410, NEW YORK, NEW YORK, NEW YORK, 10038
PO AWARD DOCFC133C10SU1471 2010-07-27 2010-08-10 2010-08-10
Unique Award Key CONT_AWD_DOCFC133C10SU1471_1330_-NONE-_-NONE-
Awarding Agency Department of Commerce
Link View Page

Description

Title NET BACKUP
NAICS Code 423430: COMPUTER AND COMPUTER PERIPHERAL EQUIPMENT AND SOFTWARE MERCHANT WHOLESALERS
Product and Service Codes 7030: ADP SOFTWARE

Recipient Details

Recipient NEW COMPUTECH, INC.
UEI SR8QCMMPDB81
Legacy DUNS 931611578
Recipient Address UNITED STATES, 139 FULTON STREET STE 410, NEW YORK, 100382536
PO AWARD DOCFC133C10SU1451 2010-07-26 2010-08-10 2010-08-10
Unique Award Key CONT_AWD_DOCFC133C10SU1451_1330_-NONE-_-NONE-
Awarding Agency Department of Commerce
Link View Page

Description

Title DESK TOP KIOSK.
NAICS Code 423430: COMPUTER AND COMPUTER PERIPHERAL EQUIPMENT AND SOFTWARE MERCHANT WHOLESALERS
Product and Service Codes 7530: STATIONERY AND RECORD FORMS

Recipient Details

Recipient NEW COMPUTECH, INC.
UEI SR8QCMMPDB81
Legacy DUNS 931611578
Recipient Address UNITED STATES, 139 FULTON STREET STE 410, NEW YORK, 100382536

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3267438505 2021-02-23 0202 PPS 39 Broadway Rm 1630, New York, NY, 10006-3011
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56342
Loan Approval Amount (current) 56342
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10006-3011
Project Congressional District NY-10
Number of Employees 12
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56700.12
Forgiveness Paid Date 2021-11-03
2248617308 2020-04-29 0202 PPP 39 BROADWAY RM 1630, NEW YORK, NY, 10006-3011
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10006-3011
Project Congressional District NY-10
Number of Employees 12
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63049.55
Forgiveness Paid Date 2021-03-22

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0815287 NEW COMPUTECH, INC. NEW COMPUTECH INC SR8QCMMPDB81 39 BROADWAY, RM 1630, NEW YORK, NY, 10006-3011
Capabilities Statement Link https://certify.sba.gov/capabilities/SR8QCMMPDB81
Phone Number 212-406-1801
Fax Number 212-406-1799
E-mail Address mona@newcomputech.com
WWW Page http://www.newcomputech.com
E-Commerce Website http://www.newcomputech.com
Contact Person MONA ABRAHAM
County Code (3 digit) 061
Congressional District 10
Metropolitan Statistical Area 5600
CAGE Code 4KR29
Year Established 1996
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative We specialize in a wide range of information technology services and IT operations. As a value added reseller and a partner for almost all IT manufacturers, We offer a wide range of workstations, printers, servers, racks, software, and peripherals.
Special Equipment/Materials We are an authorized partner and service center for HP, Lexmark, Xerox, Lenovo, IBM, Brother, Dell and many other leading manufacturers. maintenance and repair service on all Printers, Plotters, Laptops, Desktops and much more.
Business Type Percentages Manufacturing (50 %) Service (50 %)
Keywords Computers, printers, peripheral, servers, cables, networks equipment, Monitors/ LCD, Laptops, computer parts, printer parts, Laptops service, laptop parts, toners, Computer, printer service, maintenance, HP, IBM Authorizd dealer, service center
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Mona Abraham
Role President

SBA Federal Certifications

SBA 8(a) Case Number 303174
SBA 8(a) Entrance Date 2009-04-15
SBA 8(a) Exit Date 2018-04-15
HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 423420
NAICS Code's Description Office Equipment Merchant Wholesalers
Buy Green Yes
Code 423410
NAICS Code's Description Photographic Equipment and Supplies Merchant Wholesalers
Buy Green Yes
Code 423430
NAICS Code's Description Computer and Computer Peripheral Equipment and Software Merchant Wholesalers
Buy Green Yes
Code 424120
NAICS Code's Description Stationary and Office Supplies Merchant Wholesalers
Buy Green Yes
Code 541512
NAICS Code's Description Computer Systems Design Services
Buy Green Yes
Code 541513
NAICS Code's Description Computer Facilities Management Services
Buy Green Yes
Code 541519
NAICS Code's Description Other Computer Related ServicesGeneral $34.00m Small Business Size Standard: [Yes]Special 150 Employees Information Technology Value Added Resellers: [Yes]
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name United States Court of Appeals
Contract on going purchases
Start 2009-12-14
End 2011-05-13
Value 37421
Contact Kurt Olander
Phone 212-857-8694

Date of last update: 28 Apr 2025

Sources: New York Secretary of State