Search icon

OFFICIAL COMPUTERS & NETWORKS INC.

Company Details

Name: OFFICIAL COMPUTERS & NETWORKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2000 (25 years ago)
Entity Number: 2468627
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 3901 15TH AVENUE, BROOKLYN, NY, United States, 11218
Principal Address: 3903 15TH AVE, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
FISHEL BROWN Agent 3901 15TH AVENUE, BROOKLYN, NY, 11218

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3901 15TH AVENUE, BROOKLYN, NY, United States, 11218

Chief Executive Officer

Name Role Address
FISHEL BROWN Chief Executive Officer 3903 15TH AVE, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
2009-03-06 2012-07-06 Address 3903 15TH AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Registered Agent)
2009-02-26 2012-05-24 Address 3903 15TH AVE, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
2008-01-02 2009-03-06 Address 3903 15TH AVE, BKLYN, NY, 11218, USA (Type of address: Registered Agent)
2008-01-02 2012-07-06 Address 3903 15TH AVE, BKLYN, NY, 11218, USA (Type of address: Service of Process)
2002-03-08 2009-02-26 Address 1403 44TH ST / PMB 385, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
2002-03-08 2009-02-26 Address 1403 44TH ST / PMB 385, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2000-02-02 2008-01-02 Address 1403 44TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200507060794 2020-05-07 BIENNIAL STATEMENT 2020-02-01
180315006315 2018-03-15 BIENNIAL STATEMENT 2018-02-01
160330006227 2016-03-30 BIENNIAL STATEMENT 2016-02-01
140205006488 2014-02-05 BIENNIAL STATEMENT 2014-02-01
120706000901 2012-07-06 CERTIFICATE OF CHANGE 2012-07-06
120524002079 2012-05-24 BIENNIAL STATEMENT 2012-02-01
100316002645 2010-03-16 BIENNIAL STATEMENT 2010-02-01
090306000456 2009-03-06 CERTIFICATE OF CHANGE 2009-03-06
090226002991 2009-02-26 BIENNIAL STATEMENT 2008-02-01
080102000078 2008-01-02 CERTIFICATE OF CHANGE 2008-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5894097305 2020-04-30 0202 PPP 3901 15TH AVE, BROOKLYN, NY, 11218
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13582
Loan Approval Amount (current) 13582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11218-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13700.31
Forgiveness Paid Date 2021-03-18

Date of last update: 31 Mar 2025

Sources: New York Secretary of State