Search icon

PC WARE BUSINESS SOLUTIONS INC.

Company Details

Name: PC WARE BUSINESS SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1997 (27 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

DOS Process Agent

Name Role Address
PC WARE BUSINESS SOLUTIONS INC. DOS Process Agent 28 Dorset Rd, STE 220, Spring Valley, NY, United States, 10977

Chief Executive Officer

Name Role Address
ZEV KIZELNIK Chief Executive Officer 28 DORSET RD, SPRING VALLEY, NY, United States, 10977

History

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 2024-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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 Address 28 DORSET RD, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2023-02-07 2024-04-04 Address 25 ROBERT PITT DR, STE 220, Spring Valley, NY, 10977, USA (Type of address: Service of Process)
2023-02-07 2023-02-07 Address 28 DORSET RD, SPRING VALLEY, NY, 10977, 3313, USA (Type of address: Chief Executive Officer)
2011-12-28 2023-02-07 Address 21 ROBERT PITT DR, STE 206, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2009-11-02 2011-12-28 Address 25 ROBERT PITT DRIVE, SUITE 105, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

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
091102002088 2009-11-02 BIENNIAL STATEMENT 2009-11-01
080103002859 2008-01-03 BIENNIAL STATEMENT 2007-11-01
060109002244 2006-01-09 BIENNIAL STATEMENT 2005-11-01
031202002073 2003-12-02 BIENNIAL STATEMENT 2003-11-01
011105002484 2001-11-05 BIENNIAL STATEMENT 2001-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3217668408 2021-02-04 0202 PPS 25 Robert Pitt Dr Ste 220, Monsey, NY, 10952-3366
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47150
Loan Approval Amount (current) 47150
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 Monsey, ROCKLAND, NY, 10952-3366
Project Congressional District NY-17
Number of Employees 6
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47450.35
Forgiveness Paid Date 2021-09-28
1597317207 2020-04-15 0202 PPP 25 ROBERT PITT DR STE 220, MONSEY, NY, 10952
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) 47500
Loan Approval Amount (current) 47500
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 MONSEY, ROCKLAND, NY, 10952-0001
Project Congressional District NY-17
Number of Employees 6
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47933.17
Forgiveness Paid Date 2021-03-18

Date of last update: 31 Mar 2025

Sources: New York Secretary of State