Search icon

COMPUTIZE! CONSULTING, INC.

Company Details

Name: COMPUTIZE! CONSULTING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 2004 (21 years ago)
Entity Number: 3074559
ZIP code: 11201
County: Kings
Place of Formation: Delaware
Activity Description: Computize! Consulting focuses on putting actionable data in the right places for corporate decision-makers to see what's going on in their business, using Microsoft Azure cloud and on-premise platforms for analytics - Azure Synapse, Data Factory, DataBricks, and Data Lake Services (ADLS). We develop end-to-end business intelligence solutions, including standing up reporting servers with Power BI and Tableau, and then designing focused dashboards and visualizations.
Address: 155 Water Street, BROOKLYN, NY, United States, 11201
Principal Address: 50 7th Avenue, Apt 1, BROOKLYN, NY, United States, 11201

Contact Details

Phone +1 917-804-0330

Website http://www.lyticgroup.com

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
71W50 Cancelled Without Replacement Non-Manufacturer 2014-01-28 2024-03-05 2023-08-22 No data

Contact Information

Phone +1 917-804-0330
Address 56 COURT ST APT 7C, BROOKLYN, NY, 11201 4913, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
EDWARD A HERAUX Chief Executive Officer 50 7TH AVENUE, APT 1, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 155 Water Street, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2024-03-07 2024-03-07 Address 56 COURT ST, STE 7-C, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-03-07 2024-03-07 Address 50 7TH AVENUE, APT 1, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2014-07-10 2024-03-07 Address 56 COURT ST, STE 7-C, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2014-05-28 2024-03-07 Address 56 COURT ST, STE 7-C, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2006-07-12 2014-07-10 Address 56 COURT ST, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2006-07-12 2014-07-10 Address 56 COURT ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2004-07-06 2014-05-28 Address 56 COURT ST. SUITE 7-C, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240307004280 2024-03-07 BIENNIAL STATEMENT 2024-03-07
140710006595 2014-07-10 BIENNIAL STATEMENT 2014-07-01
140528002033 2014-05-28 BIENNIAL STATEMENT 2012-07-01
080820002985 2008-08-20 BIENNIAL STATEMENT 2008-07-01
060712002866 2006-07-12 BIENNIAL STATEMENT 2006-07-01
040706000456 2004-07-06 APPLICATION OF AUTHORITY 2004-07-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2361908604 2021-03-15 0202 PPS 155 Water St, Brooklyn, NY, 11201-1016
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24812
Loan Approval Amount (current) 24812
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 Brooklyn, KINGS, NY, 11201-1016
Project Congressional District NY-10
Number of Employees 2
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24968.03
Forgiveness Paid Date 2021-11-03
1450767709 2020-05-01 0202 PPP 155 Water St, Brooklyn, NY, 11201
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24603
Loan Approval Amount (current) 24602.5
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 Brooklyn, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24820.16
Forgiveness Paid Date 2021-03-23

Date of last update: 28 Apr 2025

Sources: New York Secretary of State