Search icon

PROFESSIONAL COMPUTER ASSOCIATES, INC.

Company Details

Name: PROFESSIONAL COMPUTER ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 2001 (24 years ago)
Entity Number: 2654622
ZIP code: 12571
County: Dutchess
Place of Formation: New York
Address: 7401 South Broadway, Red Hook, NY, United States, 12571

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT E. SHOEMAKER DOS Process Agent 7401 South Broadway, Red Hook, NY, United States, 12571

Chief Executive Officer

Name Role Address
ROBERT E. SHOEMAKER Chief Executive Officer 7401 SOUTH BROADWAY, RED HOOK, NY, United States, 12571

Form 5500 Series

Employer Identification Number (EIN):
141833682
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-25 2025-03-25 Address 7401 SOUTH BROADWAY, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
2025-03-25 2025-03-25 Address 3944 ROUTE 9G, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
2005-11-21 2025-03-25 Address 3944 ROUTE 9G, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
2005-11-21 2025-03-25 Address 3944 ROUTE 9G, RED HOOK, NY, 12571, USA (Type of address: Service of Process)
2001-06-26 2005-11-21 Address 4 EAST COURT ST., HUDSON, NY, 12534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250325001725 2025-03-25 BIENNIAL STATEMENT 2025-03-25
130605007089 2013-06-05 BIENNIAL STATEMENT 2013-06-01
110628002478 2011-06-28 BIENNIAL STATEMENT 2011-06-01
090527002508 2009-05-27 BIENNIAL STATEMENT 2009-06-01
070625002746 2007-06-25 BIENNIAL STATEMENT 2007-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
340567.50
Total Face Value Of Loan:
340567.50
Date:
2020-04-15
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:
334200.00
Total Face Value Of Loan:
334200.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
340567.5
Current Approval Amount:
340567.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
341967.61
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
334200
Current Approval Amount:
334200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
336056.67

Date of last update: 30 Mar 2025

Sources: New York Secretary of State