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)
2002-03-07 2024-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-03-07 2004-04-07 Address 1412 AVE M #2222, BROOKLYN, NY, 11230, 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
040407002548 2004-04-07 BIENNIAL STATEMENT 2004-03-01
020307000454 2002-03-07 CERTIFICATE OF INCORPORATION 2002-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1653958409 2021-02-02 0202 PPS 1747 Marine Pkwy, Brooklyn, NY, 11234-4451
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7062
Loan Approval Amount (current) 7062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-4451
Project Congressional District NY-08
Number of Employees 1
NAICS code 811212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 7100.84
Forgiveness Paid Date 2021-08-30
8151537200 2020-04-28 0202 PPP 1747 Marine Parkway, Brooklyn, NY, 11234
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5889
Loan Approval Amount (current) 5889
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 1
NAICS code 811212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 5946.09
Forgiveness Paid Date 2021-04-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State