Search icon

EXECUTIVE COMPUTER SERVICES INC.

Company Details

Name: EXECUTIVE COMPUTER SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 2000 (24 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
101231002150 2010-12-31 BIENNIAL STATEMENT 2010-12-01
081125002857 2008-11-25 BIENNIAL STATEMENT 2008-12-01
061204002443 2006-12-04 BIENNIAL STATEMENT 2006-12-01
050114002761 2005-01-14 BIENNIAL STATEMENT 2004-12-01
001214000006 2000-12-14 CERTIFICATE OF INCORPORATION 2000-12-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6793377203 2020-04-28 0202 PPP 53 Old Country Rd, Monroe, NY, 10950
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monroe, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 6
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75881.25
Forgiveness Paid Date 2021-07-12

Date of last update: 13 Mar 2025

Sources: New York Secretary of State