Search icon

NPA COMPUTERS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: NPA COMPUTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1999 (26 years ago)
Entity Number: 2387767
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 751 COATES AVE, HOLBROOK, NY, United States, 11741
Principal Address: 540 ASHAROKEN AVE, NORTHPORT, NY, United States, 11768

Contact Details

Phone +1 631-467-2500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER ARONIADIS Chief Executive Officer 751 COATES AVE, HOLBROOK, NY, United States, 11741

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 751 COATES AVE, HOLBROOK, NY, United States, 11741

Links between entities

Type:
Headquarter of
Company Number:
1012724
State:
CONNECTICUT
CONNECTICUT profile:

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
631-467-2892
Contact Person:
PETER ARONIADIS
User ID:
P0563318

Unique Entity ID

Unique Entity ID:
V37RFHU2EWQ3
CAGE Code:
1GQC2
UEI Expiration Date:
2026-04-17

Business Information

Activation Date:
2025-04-18
Initial Registration Date:
2001-11-20

Commercial and government entity program

CAGE number:
1GQC2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-18
CAGE Expiration:
2030-04-18
SAM Expiration:
2026-04-17

Contact Information

POC:
PETER ARONIADIS
Corporate URL:
http://npacomputers.com/

Form 5500 Series

Employer Identification Number (EIN):
113501896
Plan Year:
2024
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
30
Sponsors Telephone Number:

History

Start date End date Type Value
2003-05-27 2011-07-08 Address 11 EBBTIDE CT, OAKDALE, NY, 11769, USA (Type of address: Principal Executive Office)
1999-06-11 2021-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-06-11 2003-05-27 Address 761 COATES AVENUE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170606006310 2017-06-06 BIENNIAL STATEMENT 2017-06-01
150602006825 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130611006587 2013-06-11 BIENNIAL STATEMENT 2013-06-01
110708002801 2011-07-08 BIENNIAL STATEMENT 2011-06-01
100727002604 2010-07-27 BIENNIAL STATEMENT 2010-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS03F081DA
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2016-05-26
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT
Naics Code:
532420: OFFICE MACHINERY AND EQUIPMENT RENTAL AND LEASING
Product Or Service Code:
3610: PRINTING, DUPLICATING, AND BOOKBINDING EQUIPMENT
Procurement Instrument Identifier:
GS35F0528Y
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2012-07-24
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT.
Naics Code:
811212: COMPUTER AND OFFICE MACHINE REPAIR AND MAINTENANCE
Product Or Service Code:
D399: IT AND TELECOM- OTHER IT AND TELECOMMUNICATIONS
Procurement Instrument Identifier:
V526R81856
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
2023.75
Base And Exercised Options Value:
2023.75
Base And All Options Value:
2023.75
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-01-31
Description:
PRT REPAIR ORDER.
Product Or Service Code:
Z299: MAINT, REP/ALTER/ALL OTHER

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
207720.00
Total Face Value Of Loan:
207720.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
236000.00
Total Face Value Of Loan:
236000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-03-22
Type:
Planned
Address:
751 COATES AVE, HOLBROOK, NY, 11741
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$236,000
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$236,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$238,078.11
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $189,000
Rent: $47,000
Jobs Reported:
18
Initial Approval Amount:
$207,720
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$207,720
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$209,967.93
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $207,714
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 467-5609
Add Date:
2020-07-07
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State