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)

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

USAspending Awards / Financial Assistance

Date:
2020-06-24
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:
79600.00
Total Face Value Of Loan:
324400.00
Date:
2020-06-22
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:
2020-04-30
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:
13582.00
Total Face Value Of Loan:
13582.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13582
Current Approval Amount:
13582
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13700.31

Date of last update: 31 Mar 2025

Sources: New York Secretary of State