Search icon

DR COMPUTER INC.

Company Details

Name: DR COMPUTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 1999 (26 years ago)
Entity Number: 2416606
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1172 50TH ST, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUOAH LEVI Chief Executive Officer 1172 50TH ST, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1172 50TH ST, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
1999-09-08 2014-07-23 Address 1424 55TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140723002070 2014-07-23 BIENNIAL STATEMENT 2013-09-01
140326000238 2014-03-26 ANNULMENT OF DISSOLUTION 2014-03-26
DP-1991826 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
990908000299 1999-09-08 CERTIFICATE OF INCORPORATION 1999-09-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
20839 LL VIO INVOICED 2003-07-23 350 LL - License Violation
563918 LICENSE INVOICED 2003-03-18 255 Electronic & Home Appliance Service Dealer License Fee
563917 FINGERPRINT INVOICED 2003-03-14 50 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
13450.00
Total Face Value Of Loan:
13450.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
54700.00
Total Face Value Of Loan:
199900.00
Date:
2020-04-30
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:
13450.00
Total Face Value Of Loan:
13450.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13450
Current Approval Amount:
13450
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13524.8
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13450
Current Approval Amount:
13450
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13569.76

Date of last update: 31 Mar 2025

Sources: New York Secretary of State