Search icon

2000 COMPUTER SOLUTIONS, INC.

Company Details

Name: 2000 COMPUTER SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 1998 (26 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
2002-12-30 2006-10-11 Address 99 E AMES CT, PLAINVIEW, NY, 11803, 2330, USA (Type of address: Principal Executive Office)
2002-12-30 2006-10-11 Address 99 E AMES CT, PLAINVIEW, NY, 11803, 2330, USA (Type of address: Chief Executive Officer)
2002-12-30 2006-10-11 Address 99 E AMES CT, PLAINVIEW, NY, 11803, 2330, USA (Type of address: Service of Process)
2000-11-07 2002-12-30 Address 286 ROUTE 109, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2000-11-07 2002-12-30 Address 286 ROUTE 109, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2000-11-07 2002-12-30 Address 286 ROUTE 109, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1998-09-23 2000-11-07 Address 518 SOUTH 14TH STREET, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
041108002168 2004-11-08 BIENNIAL STATEMENT 2004-09-01
021230002498 2002-12-30 BIENNIAL STATEMENT 2002-09-01
001107002759 2000-11-07 BIENNIAL STATEMENT 2000-09-01
980923000434 1998-09-23 CERTIFICATE OF INCORPORATION 1998-09-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5393967210 2020-04-27 0235 PPP 393 Old Country Rd., Suite 303, Carle Place, NY, 11514
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81700
Loan Approval Amount (current) 81700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Carle Place, NASSAU, NY, 11514-0002
Project Congressional District NY-03
Number of Employees 8
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82630.47
Forgiveness Paid Date 2021-06-28

Date of last update: 24 Feb 2025

Sources: New York Secretary of State