Search icon

COMPUACCOUNT INC.

Company Details

Name: COMPUACCOUNT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 2002 (23 years ago)
Entity Number: 2786477
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 313 DELANCEY AVENUE, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMY BRELIA DOS Process Agent 313 DELANCEY AVENUE, MAMARONECK, NY, United States, 10543

Chief Executive Officer

Name Role Address
AMY BRELIA Chief Executive Officer 313 DELANCEY AVENUE, MAMARONECK, NY, United States, 10543

Form 5500 Series

Employer Identification Number (EIN):
820552993
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-16 2024-09-16 Address 313 DELANCEY AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2018-07-02 2024-09-16 Address 313 DELANCEY AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2016-07-19 2018-07-02 Address P.O. BOX 546, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2016-07-19 2024-09-16 Address 313 DELANCEY AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2012-07-17 2016-07-19 Address 38 SHADOW LANE, NEW YORK, NY, 10801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240916001153 2024-09-16 BIENNIAL STATEMENT 2024-09-16
180702006857 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160719006337 2016-07-19 BIENNIAL STATEMENT 2016-07-01
120717006278 2012-07-17 BIENNIAL STATEMENT 2012-07-01
100722002035 2010-07-22 BIENNIAL STATEMENT 2010-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
33000.00
Total Face Value Of Loan:
33000.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33000
Current Approval Amount:
33000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33272.14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State