Search icon

COMPUTER DOC, INC.

Company Details

Name: COMPUTER DOC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2001 (24 years ago)
Entity Number: 2602264
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 167 POLK STREET / SUITE 10, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 167 POLK STREET / SUITE 10, WATERTOWN, NY, United States, 13601

Chief Executive Officer

Name Role Address
JOHN M PALMER Chief Executive Officer 167 POLK ST, STE 10, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
2007-02-08 2012-02-01 Address 167 POLK STREET / SUITE 10, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2003-04-11 2007-02-08 Address 167 POLK ST, SUITE 10, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2003-04-11 2007-02-08 Address 167 POLK ST, SUITE 10, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
2003-04-11 2007-02-08 Address 167 POLK ST, SUITE 10, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
2001-02-05 2003-04-11 Address 301 N. BROAD STREET, SACKETS HARBOR, NY, 13685, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150202006078 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130205006089 2013-02-05 BIENNIAL STATEMENT 2013-02-01
120201002856 2012-02-01 AMENDMENT TO BIENNIAL STATEMENT 2011-02-01
110302002129 2011-03-02 BIENNIAL STATEMENT 2011-02-01
090210002347 2009-02-10 BIENNIAL STATEMENT 2009-02-01
070208002801 2007-02-08 BIENNIAL STATEMENT 2007-02-01
050303002606 2005-03-03 BIENNIAL STATEMENT 2005-02-01
030411002702 2003-04-11 BIENNIAL STATEMENT 2003-02-01
010205000586 2001-02-05 CERTIFICATE OF INCORPORATION 2001-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2279848709 2021-03-28 0248 PPS 167 Polk St Ste 10, Watertown, NY, 13601-2770
Loan Status Date 2021-11-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 815.62
Loan Approval Amount (current) 815.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101727
Servicing Lender Name Northern CU
Servicing Lender Address 120 Factory St, WATERTOWN, NY, 13601-1958
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Watertown, JEFFERSON, NY, 13601-2770
Project Congressional District NY-24
Number of Employees 1
NAICS code 811212
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 101727
Originating Lender Name Northern CU
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 820.18
Forgiveness Paid Date 2021-10-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State