Search icon

COMPUTER DOCTORS 911 INC.

Company Details

Name: COMPUTER DOCTORS 911 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Mar 2002 (23 years ago)
Date of dissolution: 04 Apr 2024
Entity Number: 2739497
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 2222 FLATBUSH AVE, #34-1072, BROOKLYN, NY, United States, 11234
Principal Address: 1412 AVENUE M, #2222, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALLEN LUXENBERG Chief Executive Officer 2222 FLATBUSH AVE, #34-1072, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2222 FLATBUSH AVE, #34-1072, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2012-05-07 2024-04-04 Address 2222 FLATBUSH AVE, #34-1072, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2012-05-07 2024-04-04 Address 2222 FLATBUSH AVE, #34-1072, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2004-04-07 2012-05-07 Address 1412 AVENUE M / #2222, BROOKLYN, NY, 11230, 5213, USA (Type of address: Principal Executive Office)
2004-04-07 2012-05-07 Address 1412 AVENUE M / #2222, BROOKLYN, NY, 11230, 5213, USA (Type of address: Chief Executive Officer)
2004-04-07 2012-05-07 Address 1412 AVENUE M / #2222, BROOKLYN, NY, 11230, 5213, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240404001276 2024-04-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-04
120507002527 2012-05-07 BIENNIAL STATEMENT 2012-03-01
100415003193 2010-04-15 BIENNIAL STATEMENT 2010-03-01
080321002231 2008-03-21 BIENNIAL STATEMENT 2008-03-01
060413002902 2006-04-13 BIENNIAL STATEMENT 2006-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
7062.00
Total Face Value Of Loan:
7062.00
Date:
2020-08-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
12500.00
Total Face Value Of Loan:
49800.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
5889.00
Total Face Value Of Loan:
5889.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7062
Current Approval Amount:
7062
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
7100.84
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5889
Current Approval Amount:
5889
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
5946.09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State