Search icon

UNITED COMPUTER SALES OF NEW YORK, INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
KK3JL2MHU496
CAGE Code:
4VQ06
UEI Expiration Date:
2023-04-09

Business Information

Activation Date:
2022-03-14
Initial Registration Date:
2007-09-19

History

Start date End date Type Value
2025-04-02 2025-04-02 Address 450 SEVENTH AVE SUITE 1400, 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)
2025-04-02 2025-04-02 Address 450 SEVENTH AVE SUITE 4200, NEW YORK, NY, 10123, USA (Type of address: Chief Executive Officer)
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 1400, NEW YORK, NY, 10123, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16100.00
Total Face Value Of Loan:
16100.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16100.00
Total Face Value Of Loan:
16100.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16100
Current Approval Amount:
16100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16218.07
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16100
Current Approval Amount:
16100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16200.18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State