Search icon

CPU CODE, INC.

Company Details

Name: CPU CODE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 2002 (23 years ago)
Entity Number: 2758096
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 37 SHERRI LANE, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37 SHERRI LANE, SPRING VALLEY, NY, United States, 10977

Chief Executive Officer

Name Role Address
MICHAEL GELLIS Chief Executive Officer 37 SHERRI LANE, SPRING VALLEY, NY, United States, 10977

Form 5500 Series

Employer Identification Number (EIN):
043650349
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2008-05-09 2010-06-29 Address 37 SHERRI LANE, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2008-05-09 2010-06-29 Address 37 SHERRI LANE, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office)
2004-04-16 2008-05-09 Address 37 SHERRI LANE, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2004-04-16 2008-05-09 Address 37 SHERRI LANE, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office)
2002-04-23 2010-06-29 Address 37 SHERRI LANE, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190109000492 2019-01-09 CERTIFICATE OF AMENDMENT 2019-01-09
140411006598 2014-04-11 BIENNIAL STATEMENT 2014-04-01
120919002126 2012-09-19 BIENNIAL STATEMENT 2012-04-01
100629002415 2010-06-29 BIENNIAL STATEMENT 2010-04-01
080509002872 2008-05-09 BIENNIAL STATEMENT 2008-04-01

USAspending Awards / Financial Assistance

Date:
2020-06-01
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:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-02
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:
18692.00
Total Face Value Of Loan:
18692.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18692
Current Approval Amount:
18692
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18904.69

Date of last update: 30 Mar 2025

Sources: New York Secretary of State