Search icon

COMPUTER EXPERTS GROUP, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: COMPUTER EXPERTS GROUP, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2002 (24 years ago)
Entity Number: 2716666
ZIP code: 10536
County: Westchester
Place of Formation: New York
Address: PO BOX 25, KATONAH, NY, United States, 10536
Principal Address: 19 CROSS ST, KATONAH, NY, United States, 10536

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL J SCHECHTER Chief Executive Officer PO BOX 25, KATONAH, NY, United States, 10536

DOS Process Agent

Name Role Address
MICHAEL J SCHECHTER DOS Process Agent PO BOX 25, KATONAH, NY, United States, 10536

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
MICHAEL SCHECHTER
User ID:
P2296845
Trade Name:
COMPUTER EXPERTS GROUP LTD

Unique Entity ID

Unique Entity ID:
D7PNMPRW5CM3
CAGE Code:
82WJ1
UEI Expiration Date:
2026-04-14

Business Information

Doing Business As:
COMPUTER EXPERTS GROUP LTD
Activation Date:
2025-04-15
Initial Registration Date:
2018-03-31

Commercial and government entity program

CAGE number:
82WJ1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-15
CAGE Expiration:
2030-04-15
SAM Expiration:
2026-04-14

Contact Information

POC:
MICHAEL SCHECHTER
Corporate URL:
http://www.computerexpertsgroup.com

History

Start date End date Type Value
2006-04-04 2012-03-27 Address NONE, NONE, 00000, YYY (Type of address: Principal Executive Office)
2004-02-25 2006-04-04 Address PO BOX 223, MOHEGAN LAKE, NY, 10547, 0223, USA (Type of address: Chief Executive Officer)
2004-02-25 2006-04-04 Address NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office)
2002-01-09 2006-04-04 Address PO BOX 223, MOHEGAN LAKE, NY, 10547, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140718002116 2014-07-18 BIENNIAL STATEMENT 2014-01-01
120327002326 2012-03-27 BIENNIAL STATEMENT 2012-01-01
100125002101 2010-01-25 BIENNIAL STATEMENT 2010-01-01
080114002968 2008-01-14 BIENNIAL STATEMENT 2008-01-01
060404002863 2006-04-04 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-28
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:
0.28
Total Face Value Of Loan:
13324.28
Date:
2011-09-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00
Date:
2011-09-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$13,324
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,324.28
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,443.65
Servicing Lender:
Webster Bank National Association
Use of Proceeds:
Payroll: $13,324.28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State