Search icon

UNITED COMPUTER SALES OF NEW YORK, INC.

Company Details

Name: UNITED COMPUTER SALES OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 2001 (24 years ago)
Entity Number: 2623332
ZIP code: 10123
County: New York
Place of Formation: New York
Address: 450 SEVENTH AVE SUITE 1408, NEW YORK, NY, United States, 10123

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KK3JL2MHU496 2023-04-09 450 FASHION AVE STE 1400, NEW YORK, NY, 10123, 1400, USA 450 FASHION AVE STE 1400, NEW YORK, NY, 10123, 1400, USA

Business Information

URL http://www.unitedcomputersales.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2022-03-14
Initial Registration Date 2007-09-19
Entity Start Date 2001-04-01
Fiscal Year End Close Date Mar 31

Service Classifications

NAICS Codes 423430

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL PADAWER
Role PRESIDENT
Address 450 SEVENTH AVE. SUITE 1408, NEW YORK, NY, 10123, USA
Title ALTERNATE POC
Name MICHAEL PADAWER
Role PRESIDENT
Address 450 SEVENTH AVE. SUITE 1408, NEW YORK, NY, 10123, USA
Government Business
Title PRIMARY POC
Name MICHAEL PADAWER
Role PRESIDENT
Address 450 SEVENTH AVE. SUITE 1408, NEW YORK, NY, 10123, USA
Title ALTERNATE POC
Name MICHAEL PADAWER
Role PRESIDENT
Address 450 SEVENTH AVE. SUITE 1408, NEW YORK, NY, 10123, USA
Past Performance
Title PRIMARY POC
Name MICHAEL PADAWER
Role PRESIDENT
Address 450 SEVENTH AVE. SUITE 1408, NEW YORK, NY, 10123, USA
Title ALTERNATE POC
Name MICHAEL PADAWER
Role PRESIDENT
Address 450 SEVENTH AVE. SUITE 1408, NEW YORK, NY, 10123, USA

Chief Executive Officer

Name Role Address
MICHAEL PADAWER Chief Executive Officer 450 SEVENTH AVE SUITE 1408, NEW YORK, NY, United States, 10123

DOS Process Agent

Name Role Address
UNITED COMPUTER SALES OF NEW YORK, INC. DOS Process Agent 450 SEVENTH AVE SUITE 1408, NEW YORK, NY, United States, 10123

History

Start date End date Type Value
2025-04-02 2025-04-02 Address 450 SEVENTH AVE SUITE 4200, NEW YORK, NY, 10123, USA (Type of address: Chief Executive Officer)
2025-04-02 2025-04-02 Address 450 SEVENTH AVE SUITE 1408, NEW YORK, NY, 10123, USA (Type of address: Chief Executive Officer)
2023-06-08 2025-04-02 Address 450 SEVENTH AVE SUITE 1408, NEW YORK, NY, 10123, USA (Type of address: Service of Process)
2023-06-08 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-08 2025-04-02 Address 450 SEVENTH AVE SUITE 1400, NEW YORK, NY, 10123, USA (Type of address: Chief Executive Officer)
2023-06-08 2023-06-08 Address 450 SEVENTH AVE SUITE 1408, NEW YORK, NY, 10123, USA (Type of address: Chief Executive Officer)
2023-06-08 2023-06-08 Address 450 SEVENTH AVE SUITE 1400, NEW YORK, NY, 10123, USA (Type of address: Chief Executive Officer)
2019-04-18 2023-06-08 Address 450 SEVENTH AVE SUITE 1400, NEW YORK, NY, 10123, USA (Type of address: Service of Process)
2019-04-18 2023-06-08 Address 450 SEVENTH AVE SUITE 1400, NEW YORK, NY, 10123, USA (Type of address: Chief Executive Officer)
2003-06-11 2019-04-18 Address 450 SEVENTH AVE SUITE 2208, NEW YORK, NY, 10123, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250402004555 2025-04-02 BIENNIAL STATEMENT 2025-04-02
230608003377 2023-06-08 BIENNIAL STATEMENT 2023-04-01
210401061546 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190418060366 2019-04-18 BIENNIAL STATEMENT 2019-04-01
170407006627 2017-04-07 BIENNIAL STATEMENT 2017-04-01
130422006423 2013-04-22 BIENNIAL STATEMENT 2013-04-01
110512002767 2011-05-12 BIENNIAL STATEMENT 2011-04-01
090413002022 2009-04-13 BIENNIAL STATEMENT 2009-04-01
070516002395 2007-05-16 BIENNIAL STATEMENT 2007-04-01
050614002239 2005-06-14 BIENNIAL STATEMENT 2005-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5092128306 2021-01-25 0202 PPS 450 Fashion Ave Ste 1400, New York, NY, 10123-1400
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16100
Loan Approval Amount (current) 16100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10123-1400
Project Congressional District NY-12
Number of Employees 2
NAICS code 423430
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16218.07
Forgiveness Paid Date 2021-10-25
7207557702 2020-05-01 0202 PPP 450 Seventh Ave. 1400, New York, NY, 10123
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16100
Loan Approval Amount (current) 16100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10123-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 423430
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16200.18
Forgiveness Paid Date 2020-12-21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State