Search icon

COMPU21 INSTITUTE CORP.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
SM7KUL14UK66
CAGE Code:
964H9
UEI Expiration Date:
2026-02-10

Business Information

Activation Date:
2025-02-12
Initial Registration Date:
2021-09-24

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19832.00
Total Face Value Of Loan:
19832.00
Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17364.00
Total Face Value Of Loan:
17364.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17364
Current Approval Amount:
17364
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17510.05
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19832
Current Approval Amount:
19832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19948.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Jun 2025

Sources: New York Secretary of State