Search icon

COMPU21 INSTITUTE CORP.

Company Details

Name: COMPU21 INSTITUTE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 1998 (27 years ago)
Entity Number: 2291559
ZIP code: 11354
County: Queens
Place of Formation: New York
Activity Description: Compu21 Institute provides vocational training and consulting in IT, medical, accounting, business and construction safety fields. We provide instructor-led, in person and online training programs. Consulting services are also available catering different needs.
Address: 39-07 PRINCE ST, 2C, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-762-1900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SM7KUL14UK66 2025-04-16 3907 PRINCE ST STE 2C, FLUSHING, NY, 11354, 5321, USA 3907 PRINCE ST UNIT 2C, FLUSHING, NY, 11354, 5321, USA

Business Information

Congressional District 06
State/Country of Incorporation NY, USA
Activation Date 2024-04-18
Initial Registration Date 2021-09-24
Entity Start Date 2003-05-23
Fiscal Year End Close Date Jan 31

Service Classifications

NAICS Codes 611410, 611420, 611519, 611630, 611710

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JAMES CHEN
Role DIRECTOR
Address 39-07 PRINCE STREET UNIT 2C, FLUSHING, NY, 11354, USA
Government Business
Title PRIMARY POC
Name JAMES CHEN
Role DIRECTOR
Address 39-07 PRINCE STREET UNIT 2C, FLUSHING, NY, 11354, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
JAMES CHEN Chief Executive Officer 39-07 PRINCE ST, 2C, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39-07 PRINCE ST, 2C, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 39-07 PRINCE ST, 2C, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-09-13 2024-11-01 Address 39-07 PRINCE ST, 2C, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2004-09-13 2024-11-01 Address 39-07 PRINCE ST, 2C, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2000-08-29 2004-09-13 Address 62-59 ELLWELL CRESCENT, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2000-08-29 2004-09-13 Address 133-50 41ST AVE, 2ND FL, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
2000-08-29 2004-09-13 Address 62-59 ELLWELL CRESCENT, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
1998-08-24 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-08-24 2000-08-29 Address 33-06 24TH AVE., ASTORIA, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101035189 2024-11-01 BIENNIAL STATEMENT 2024-11-01
190417000050 2019-04-17 CERTIFICATE OF AMENDMENT 2019-04-17
180919006227 2018-09-19 BIENNIAL STATEMENT 2018-08-01
160916006321 2016-09-16 BIENNIAL STATEMENT 2016-08-01
140806007270 2014-08-06 BIENNIAL STATEMENT 2014-08-01
121016002267 2012-10-16 BIENNIAL STATEMENT 2012-08-01
100820002528 2010-08-20 BIENNIAL STATEMENT 2010-08-01
080808002899 2008-08-08 BIENNIAL STATEMENT 2008-08-01
060726002415 2006-07-26 BIENNIAL STATEMENT 2006-08-01
040913002208 2004-09-13 BIENNIAL STATEMENT 2004-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6805277402 2020-05-15 0202 PPP 3907 PRINCE ST STE 2C, FLUSHING, NY, 11354-5321
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17364
Loan Approval Amount (current) 17364
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-5321
Project Congressional District NY-06
Number of Employees 5
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17510.05
Forgiveness Paid Date 2021-03-19
5548148605 2021-03-20 0202 PPS 3907 Prince St Ste 2C, Flushing, NY, 11354-5321
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19832
Loan Approval Amount (current) 19832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-5321
Project Congressional District NY-06
Number of Employees 4
NAICS code 611430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19948.79
Forgiveness Paid Date 2021-10-25

Date of last update: 21 Apr 2025

Sources: New York Secretary of State