Search icon

LSI COMPUTER SYSTEMS, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
112201961
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
29
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-03-01
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:
233895.00
Total Face Value Of Loan:
233895.00
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:
231810.00
Total Face Value Of Loan:
231810.00

Paycheck Protection Program

Jobs Reported:
130
Initial Approval Amount:
$231,810
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$231,810
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$235,059.85
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $170,646
Utilities: $6,049
Rent: $25,251
Healthcare: $29864
Jobs Reported:
11
Initial Approval Amount:
$233,895
Date Approved:
2021-03-01
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$233,895
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $233,891
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
1994-06-03
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
LSI COMPUTER SYSTEMS, INC.
Party Role:
Plaintiff
Party Name:
L.R. NELSON CORP
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State