Search icon

EXECUTIVE COMPUTER SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EXECUTIVE COMPUTER SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 2000 (25 years ago)
Entity Number: 2583732
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 2 LIPA FRIEDMAN, MONROE, NY, United States, 10950
Principal Address: 2 LIPA FREIDMAN LANE, #301, MONORE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAMUEL STEIN Chief Executive Officer 2 LIPA FREIDMAN LANE, #301, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
EXECUTIVE COMPUTER SERVICES INC. DOS Process Agent 2 LIPA FRIEDMAN, MONROE, NY, United States, 10950

History

Start date End date Type Value
2000-12-14 2020-12-01 Address 2 LIPA FRIEDMAN LANE UNIT 301, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201201061449 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181210006235 2018-12-10 BIENNIAL STATEMENT 2018-12-01
161201006502 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141201006269 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121211007194 2012-12-11 BIENNIAL STATEMENT 2012-12-01

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75000
Current Approval Amount:
75000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
75881.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State