Search icon

COMPUTER SOS, INC.

Company Details

Name: COMPUTER SOS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1997 (27 years ago)
Entity Number: 2211450
ZIP code: 12207
County: Erie
Place of Formation: New York
Principal Address: 1505 CLEVELAND DR, CHEEKTOWAGA, NY, United States, 14225
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
PRAMOD KRISHNAN Chief Executive Officer 1505 CLEVELAND DR, CHEEKTOWAGA, NY, United States, 14225

History

Start date End date Type Value
2023-12-04 2023-12-04 Address 1505 CLEVELAND DR, CHEEKTOWAGA, NY, 14225, 1848, USA (Type of address: Chief Executive Officer)
2023-12-04 2023-12-04 Address 1505 CLEVELAND DR, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
2023-07-28 2023-07-28 Address 1505 CLEVELAND DR, CHEEKTOWAGA, NY, 14225, 1848, USA (Type of address: Chief Executive Officer)
2023-07-28 2023-07-28 Address 1505 CLEVELAND DR, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
2023-07-28 2023-12-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-07-28 2023-12-04 Address 1505 CLEVELAND DR, CHEEKTOWAGA, NY, 14225, 1848, USA (Type of address: Chief Executive Officer)
2023-07-28 2023-12-04 Address 1505 CLEVELAND DR, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
2023-07-27 2023-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-19 2023-07-28 Address 1505 CLEVELAND DR, CHEEKTOWAGA, NY, 14225, 1848, USA (Type of address: Chief Executive Officer)
2023-04-19 2023-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231204002000 2023-12-04 BIENNIAL STATEMENT 2023-12-01
230728001900 2023-07-27 CERTIFICATE OF CHANGE BY ENTITY 2023-07-27
230419002140 2023-04-19 BIENNIAL STATEMENT 2021-12-01
140108002247 2014-01-08 BIENNIAL STATEMENT 2013-12-01
120206002385 2012-02-06 BIENNIAL STATEMENT 2011-12-01
091221002263 2009-12-21 BIENNIAL STATEMENT 2009-12-01
071219002645 2007-12-19 BIENNIAL STATEMENT 2007-12-01
060124002786 2006-01-24 BIENNIAL STATEMENT 2005-12-01
031216002107 2003-12-16 BIENNIAL STATEMENT 2003-12-01
011211002622 2001-12-11 BIENNIAL STATEMENT 2001-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4400927105 2020-04-13 0296 PPP 1505 Cleveland Dr, BUFFALO, NY, 14225-1848
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 205547
Loan Approval Amount (current) 205547
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14225-1848
Project Congressional District NY-26
Number of Employees 19
NAICS code 541512
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 207397.36
Forgiveness Paid Date 2021-03-31

Date of last update: 31 Mar 2025

Sources: New York Secretary of State