Search icon

2000 COMPUTER SOLUTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 2000 COMPUTER SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 1998 (27 years ago)
Entity Number: 2300161
ZIP code: 11514
County: Suffolk
Place of Formation: New York
Address: 393 OLD COUNTRY RD, STE 303, CARLE PLACE, NY, United States, 11514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 393 OLD COUNTRY RD, STE 303, CARLE PLACE, NY, United States, 11514

Chief Executive Officer

Name Role Address
JOHN HASSLER Chief Executive Officer 393 OLD COUNTRY RD, STE 303, CARLE PLACE, NY, United States, 11514

History

Start date End date Type Value
2025-05-12 2025-05-12 Address 393 OLD COUNTRY RD, STE 303, CARLE PLACE, NY, 11514, 2131, USA (Type of address: Chief Executive Officer)
2025-05-12 2025-05-12 Address 393 OLD COUNTRY RD, STE 303, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)
2006-10-11 2025-05-12 Address 393 OLD COUNTRY RD, STE 303, CARLE PLACE, NY, 11514, 2131, USA (Type of address: Chief Executive Officer)
2006-10-11 2025-05-12 Address 393 OLD COUNTRY RD, STE 303, CARLE PLACE, NY, 11514, 2131, USA (Type of address: Service of Process)
2002-12-30 2006-10-11 Address 99 E AMES CT, PLAINVIEW, NY, 11803, 2330, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250512003424 2025-05-12 BIENNIAL STATEMENT 2025-05-12
121009006688 2012-10-09 BIENNIAL STATEMENT 2012-09-01
101028002633 2010-10-28 BIENNIAL STATEMENT 2010-09-01
080929002114 2008-09-29 BIENNIAL STATEMENT 2008-09-01
061011002932 2006-10-11 BIENNIAL STATEMENT 2006-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
81700.00
Total Face Value Of Loan:
81700.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81700
Current Approval Amount:
81700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
82630.47

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State