Search icon

LSI COMPUTER SYSTEMS, INC.

Company Details

Name: LSI COMPUTER SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 1969 (56 years ago)
Entity Number: 282722
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 1235 WALT WHITMAN ROAD, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LSI COMPUTER SYSTEMS 401(K) PROFIT SHARING PLAN & TRUST 2023 112201961 2024-07-09 LSI COMPUTER SYSTEMS 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 541512
Sponsor’s telephone number 6312710400
Plan sponsor’s address 1235 WALT WHITMAN RD, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2024-07-09
Name of individual signing GEORGIA BIRTHWRIGHT
LSI COMPUTER SYSTEMS 401(K) PROFIT SHARING PLAN & TRUST 2022 112201961 2023-06-12 LSI COMPUTER SYSTEMS 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 541512
Sponsor’s telephone number 6312710400
Plan sponsor’s address 1235 WALT WHITMAN RD, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2023-06-12
Name of individual signing JEAN BJORK
LSI COMPUTER SYSTEMS 401(K) PROFIT SHARING PLAN & TRUST 2021 112201961 2022-07-05 LSI COMPUTER SYSTEMS 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 541512
Sponsor’s telephone number 6312710400
Plan sponsor’s address 1235 WALT WHITMAN RD, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2022-07-05
Name of individual signing JEAN BJORK
LSI COMPUTER SYSTEMS 401(K) PROFIT SHARING PLAN & TRUST 2020 112201961 2021-10-07 LSI COMPUTER SYSTEMS 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 541512
Sponsor’s telephone number 6312710400
Plan sponsor’s address 1235 WALT WHITMAN RD, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2021-10-07
Name of individual signing JEAN BJORK
LSI COMPUTER SYSTEMS 401(K) PROFIT SHARING PLAN & TRUST 2019 112201961 2020-05-22 LSI COMPUTER SYSTEMS 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 541512
Sponsor’s telephone number 6312710400
Plan sponsor’s address 1235 WALT WHITMAN RD, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2020-05-22
Name of individual signing JEAN P BJORK
LSI COMPUTER SYSTEMS 401 K PROFIT SHARING PLAN TRUST 2018 112201961 2019-05-15 LSI COMPUTER SYSTEMS 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 541512
Sponsor’s telephone number 6312710400
Plan sponsor’s address 1235 WALT WHITMAN RD, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2019-05-15
Name of individual signing JEAN BJORK
LSI COMPUTER SYSTEMS, INC. 401 K PROFIT SHARING PLAN TRUST 2017 112201961 2018-06-21 LSI COMPUTER SYSTEMS, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 541512
Sponsor’s telephone number 6312710400
Plan sponsor’s address 1235 WALT WHITMAN RD, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2018-06-21
Name of individual signing JEAN BJORK
LSI COMPUTER SYSTEMS, INC. PROFIT SHARING PLAN 2016 112201961 2017-06-19 LSI COMPUTER SYSTEMS, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-09-01
Business code 334410
Sponsor’s telephone number 6312710400
Plan sponsor’s address 1235 WALT WHITMAN RD, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2017-06-19
Name of individual signing JEAN BJORK
LSI COMPUTER SYSTEMS, INC. PROFIT SHARING PLAN 2015 112201961 2016-07-11 LSI COMPUTER SYSTEMS, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-09-01
Business code 334410
Sponsor’s telephone number 6312710400
Plan sponsor’s address 1235 WALT WHITMAN RD, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2016-07-11
Name of individual signing JEAN BJORK
LSI COMPUTER SYSTEMS, INC. PROFIT SHARING PLAN 2014 112201961 2015-07-20 LSI COMPUTER SYSTEMS, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-09-01
Business code 334410
Sponsor’s telephone number 6312710400
Plan sponsor’s address 1235 WALT WHITMAN RD, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2015-07-20
Name of individual signing JEAN BJORK

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1235 WALT WHITMAN ROAD, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
ATTILA TETIK Chief Executive Officer 1235 WALT WHITMAN RD, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2003-09-15 2011-11-09 Address 1235 WALT WHITMAN RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
1993-05-06 2003-09-15 Address 1235 WALT WHITMAN ROAD, MELVILLE, NY, 11747, 3086, USA (Type of address: Chief Executive Officer)
1969-09-26 1993-05-06 Address 19 WINTHROP DR., DIX HILLS, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130924006076 2013-09-24 BIENNIAL STATEMENT 2013-09-01
111109002952 2011-11-09 BIENNIAL STATEMENT 2011-09-01
090921002428 2009-09-21 BIENNIAL STATEMENT 2009-09-01
071024002231 2007-10-24 BIENNIAL STATEMENT 2007-09-01
051109002909 2005-11-09 BIENNIAL STATEMENT 2005-09-01
030915002679 2003-09-15 BIENNIAL STATEMENT 2003-09-01
010906002201 2001-09-06 BIENNIAL STATEMENT 2001-09-01
C288077-2 2000-05-02 ASSUMED NAME CORP INITIAL FILING 2000-05-02
990927002047 1999-09-27 BIENNIAL STATEMENT 1999-09-01
970912002506 1997-09-12 BIENNIAL STATEMENT 1997-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3127887709 2020-05-01 0235 PPP 1235 WALT WHITMAN RD, MELVILLE, NY, 11747
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 231810
Loan Approval Amount (current) 231810
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MELVILLE, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 130
NAICS code 334413
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 235059.85
Forgiveness Paid Date 2021-09-29
5730398508 2021-03-01 0235 PPS 1235 Walt Whitman Rd, Melville, NY, 11747-3010
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 233895
Loan Approval Amount (current) 233895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-3010
Project Congressional District NY-01
Number of Employees 11
NAICS code 334111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 18 Mar 2025

Sources: New York Secretary of State