Search icon

HI-TECH COMPUTER SYSTEMS, INC.

Company Details

Name: HI-TECH COMPUTER SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1996 (28 years ago)
Entity Number: 2083345
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 21 PRINCETON PL, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 800

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RALPH GIAMBRA Chief Executive Officer 21 PRINCETON PL, ORCHARD PARK, NY, United States, 14127

DOS Process Agent

Name Role Address
RALPH GIAMBRA DOS Process Agent 21 PRINCETON PL, ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
2002-10-29 2006-11-16 Address 121 NORTH GATES, LACKAWANNA, NY, 14218, 1098, USA (Type of address: Principal Executive Office)
2002-10-29 2006-11-16 Address 121 NORTH GATES, LACKAWANNA, NY, 14218, 1098, USA (Type of address: Chief Executive Officer)
2002-10-29 2006-11-16 Address 121 NORTH GATES, LACKAWANNA, NY, 14218, 1098, USA (Type of address: Service of Process)
2000-11-20 2002-10-29 Address 121 N GATES AVE, LACKAWANNA, NY, 14218, 1098, USA (Type of address: Principal Executive Office)
2000-11-20 2002-10-29 Address 121 N GATES AVE, LACKAWANNA, NY, 14218, 1098, USA (Type of address: Chief Executive Officer)
1998-11-17 2000-11-20 Address 121 NO GATES AVE, LACKAWANNA, NY, 14218, 1029, USA (Type of address: Principal Executive Office)
1998-11-17 2000-11-20 Address 121 NO GATES AVE, LACKAWANNA, NY, 14218, 1029, USA (Type of address: Chief Executive Officer)
1996-11-12 2002-10-29 Address 121 NORTH GATES AVENUE, LACKAWANNA, NY, 14218, USA (Type of address: Service of Process)
1996-11-12 2016-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160318000360 2016-03-18 CERTIFICATE OF AMENDMENT 2016-03-18
081121002595 2008-11-21 BIENNIAL STATEMENT 2008-11-01
061116002295 2006-11-16 BIENNIAL STATEMENT 2006-11-01
041214002266 2004-12-14 BIENNIAL STATEMENT 2004-11-01
021029002209 2002-10-29 BIENNIAL STATEMENT 2002-11-01
001120002488 2000-11-20 BIENNIAL STATEMENT 2000-11-01
981117002588 1998-11-17 BIENNIAL STATEMENT 1998-11-01
961112000211 1996-11-12 CERTIFICATE OF INCORPORATION 1996-11-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8817907310 2020-05-01 0296 PPP 5999 S Park Ave Ste 102, Hamburg, NY, 14075-3719
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90000
Loan Approval Amount (current) 90000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hamburg, ERIE, NY, 14075-3719
Project Congressional District NY-23
Number of Employees 7
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90900
Forgiveness Paid Date 2021-05-06

Date of last update: 14 Mar 2025

Sources: New York Secretary of State