PC WARE BUSINESS SOLUTIONS INC.

Name: | PC WARE BUSINESS SOLUTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 1997 (28 years ago) |
Entity Number: | 2201220 |
ZIP code: | 10977 |
County: | Rockland |
Place of Formation: | New York |
Principal Address: | 28 DORSET RD, SPRING VALLEY, NY, United States, 10977 |
Address: | 28 Dorset Rd, STE 220, Spring Valley, NY, United States, 10977 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PC WARE BUSINESS SOLUTIONS INC. | DOS Process Agent | 28 Dorset Rd, STE 220, Spring Valley, NY, United States, 10977 |
Name | Role | Address |
---|---|---|
ZEV KIZELNIK | Chief Executive Officer | 28 DORSET RD, SPRING VALLEY, NY, United States, 10977 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Start date | End date | Type | Value |
---|---|---|---|
2024-04-04 | 2024-04-04 | Address | 28 DORSET RD, SPRING VALLEY, NY, 10977, 3313, USA (Type of address: Chief Executive Officer) |
2024-04-04 | 2024-04-04 | Address | 28 DORSET RD, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
2023-02-07 | 2023-02-07 | Address | 28 DORSET RD, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
2023-02-07 | 2024-04-04 | Address | 28 DORSET RD, SPRING VALLEY, NY, 10977, 3313, USA (Type of address: Chief Executive Officer) |
2023-02-07 | 2024-04-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240404003365 | 2024-04-04 | BIENNIAL STATEMENT | 2024-04-04 |
230207002908 | 2023-02-07 | BIENNIAL STATEMENT | 2021-11-01 |
171106006811 | 2017-11-06 | BIENNIAL STATEMENT | 2017-11-01 |
131211006271 | 2013-12-11 | BIENNIAL STATEMENT | 2013-11-01 |
111228002327 | 2011-12-28 | BIENNIAL STATEMENT | 2011-11-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State