Search icon

REBOOT COMPUTER SERVICES INC.

Headquarter

Company Details

Name: REBOOT COMPUTER SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 2000 (25 years ago)
Entity Number: 2524600
ZIP code: 11375
County: Queens
Place of Formation: New York
Activity Description: Established in 1996, Reboot Computer Services Inc. was founded with the idea of providing superior quality computer services and support with a highly personal touch in order to fulfill the computer technology needs of various organizations. As an Computer Consulting Services business, we endeavor to be the best in our industry. Our pride in our work is evident by the thousands of businesses we have successfully assisted over our 25+ year history.
Address: 70-11 AUSTIN ST, 3RD FLR, FOREST HILLS, NY, United States, 11375
Principal Address: 70-11 AUSTIN ST, 3RD FL, FOREST HILLS, NY, United States, 11375

Contact Details

Phone +1 718-897-7727

Website http://www.rebootcs.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of REBOOT COMPUTER SERVICES INC., FLORIDA F12000001179 FLORIDA

Chief Executive Officer

Name Role Address
MARIO WASHINGTON Chief Executive Officer 70-11 AUSTIN ST, 3RD FLR, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
REBOOT COMPUTER SERVICES INC. DOS Process Agent 70-11 AUSTIN ST, 3RD FLR, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2024-02-08 2024-02-08 Address 70-11 AUSTIN ST, 3RD FLR, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2020-07-10 2024-02-08 Address 70-11 AUSTIN ST, 3RD FLR, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2018-06-01 2020-07-10 Address 3722 69TH STREET, 3RD FLR, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2010-07-29 2018-06-01 Address 70-11 AUSTIN STREET, 3RD FLR, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2010-07-29 2024-02-08 Address 70-11 AUSTIN ST, 3RD FLR, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2006-09-21 2010-07-29 Address 70-11 AUSTIN STREET / 3RD FL, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2006-09-21 2010-07-29 Address 70-11 AUSTIN STREET / 3RD FL, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2006-09-21 2010-07-29 Address 70-11 AUSTIN STREET / 3RD FL, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2002-06-04 2006-09-21 Address 70-11 AUSTIN ST, 3RD FL, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2002-06-04 2006-09-21 Address 70-11 AUSTIN ST, 3RD FL, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240208002204 2024-02-08 BIENNIAL STATEMENT 2024-02-08
200710060699 2020-07-10 BIENNIAL STATEMENT 2020-06-01
180601007141 2018-06-01 BIENNIAL STATEMENT 2018-06-01
140609006319 2014-06-09 BIENNIAL STATEMENT 2014-06-01
120713002210 2012-07-13 BIENNIAL STATEMENT 2012-06-01
100729002775 2010-07-29 BIENNIAL STATEMENT 2010-06-01
060921002298 2006-09-21 BIENNIAL STATEMENT 2006-06-01
040719002159 2004-07-19 BIENNIAL STATEMENT 2004-06-01
020604002714 2002-06-04 BIENNIAL STATEMENT 2002-06-01
000623000440 2000-06-23 CERTIFICATE OF INCORPORATION 2000-06-23

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2796045007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient REBOOT COMPUTER SERVICES, INC
Recipient Name Raw REBOOT COMPUTER SERVICES INC.
Recipient UEI W9AWF4HB39R5
Recipient DUNS 069627524
Recipient Address 7011 AUSTIN ST 3RD FL, FOREST HILLS, QUEENS, NEW YORK, 11375-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 35000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4821438704 2021-04-01 0202 PPP 7011 Austin St Ste 3A, Forest Hills, NY, 11375-4766
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2604
Loan Approval Amount (current) 2604
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Forest Hills, QUEENS, NY, 11375-4766
Project Congressional District NY-06
Number of Employees 1
NAICS code 541512
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2619.84
Forgiveness Paid Date 2021-11-10

Date of last update: 14 Apr 2025

Sources: New York Secretary of State