Search icon

COMPUTER MANAGEMENT RESOURCES, CORP.

Company Details

Name: COMPUTER MANAGEMENT RESOURCES, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 1997 (28 years ago)
Entity Number: 2186831
ZIP code: 07751
County: Kings
Place of Formation: New York
Address: 192 Nathan Drive, Morganville, NJ, United States, 07751
Principal Address: 2932 WEST 5TH STREET,, #23B, BROOKLYN, NY, United States, 11224

Contact Details

Phone +1 347-668-7490

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JANETTA MALIK DOS Process Agent 192 Nathan Drive, Morganville, NJ, United States, 07751

Chief Executive Officer

Name Role Address
JANETTA MALIK Chief Executive Officer 2932 WEST 5TH STREET #23B, BROOKLYN, NY, United States, 11224

History

Start date End date Type Value
2023-10-19 2023-10-19 Address 2932 WEST 5TH STREET, #23B, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2023-10-19 2023-10-19 Address 2932 WEST 5TH STREET #23B, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2023-10-19 2023-10-19 Address 2382 E. 21 STREET, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2022-05-29 2023-10-19 Address 2382 E. 21 STREET, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2022-05-29 2022-05-29 Address 2382 E. 21 STREET, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2022-05-29 2023-10-19 Address 2932 WEST 5TH STREET, #23B, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2022-05-29 2023-10-19 Address 2932 west 5th street #23b, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)
2022-05-29 2022-05-29 Address 2932 WEST 5TH STREET, #23B, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2021-11-12 2023-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-10-20 2022-05-29 Address 2382 E. 21 STREET, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231019002417 2023-10-19 BIENNIAL STATEMENT 2023-10-01
220529000463 2021-11-12 CERTIFICATE OF AMENDMENT 2021-11-12
211018000633 2021-10-18 BIENNIAL STATEMENT 2021-10-18
191003060017 2019-10-03 BIENNIAL STATEMENT 2019-10-01
180828006309 2018-08-28 BIENNIAL STATEMENT 2017-10-01
131022002098 2013-10-22 BIENNIAL STATEMENT 2013-10-01
111102002963 2011-11-02 BIENNIAL STATEMENT 2011-10-01
091202002088 2009-12-02 BIENNIAL STATEMENT 2009-10-01
051129002208 2005-11-29 BIENNIAL STATEMENT 2005-10-01
030926002523 2003-09-26 BIENNIAL STATEMENT 2003-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5394537408 2020-05-12 0202 PPP 2382 EAST 21ST ST, BROOKLYN, NY, 11229
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31650
Loan Approval Amount (current) 31650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11229-0001
Project Congressional District NY-09
Number of Employees 2
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31981.45
Forgiveness Paid Date 2021-05-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State