Search icon

NEIGHBOR COMPUTER SERVICES INC.

Company Details

Name: NEIGHBOR COMPUTER SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 2005 (20 years ago)
Entity Number: 3194473
ZIP code: 10801
County: Bronx
Place of Formation: New York
Address: 691 MAIN STREET, NEW ROCHELLE, NY, United States, 10801
Principal Address: 23 MILL RD, EAST CHESTER, NY, United States, 10709

Contact Details

Phone +1 718-886-8849

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 691 MAIN STREET, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
YIFEI WANG Chief Executive Officer 3288 RESERVOIR OVAL E, BRONX, NY, United States, 10467

Licenses

Number Status Type Date End date
1444096-DCA Inactive Business 2012-09-06 2018-06-30

History

Start date End date Type Value
2005-04-21 2007-05-09 Address 3288 RESERVOIR OVAL #303, BRONX, NY, 10467, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110421002665 2011-04-21 BIENNIAL STATEMENT 2011-04-01
090324002441 2009-03-24 BIENNIAL STATEMENT 2009-04-01
070509002832 2007-05-09 BIENNIAL STATEMENT 2007-04-01
050421000651 2005-04-21 CERTIFICATE OF INCORPORATION 2005-04-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2350284 RENEWAL INVOICED 2016-05-20 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2170773 LL VIO CREDITED 2015-09-16 250 LL - License Violation
1719593 RENEWAL INVOICED 2014-07-01 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1157496 FINGERPRINT INVOICED 2012-09-06 75 Fingerprint Fee
1157495 LICENSE INVOICED 2012-09-06 340 Electronic & Home Appliance Service Dealer License Fee
193067 PL VIO INVOICED 2012-09-06 500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-09-08 Pleaded BUSINESS FAILS TO POST CUSTOMER BILL OF RIGHTS 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
28000.00
Total Face Value Of Loan:
28000.00
Date:
2020-07-16
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:
140000.00
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:
28000.00
Total Face Value Of Loan:
28000.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28000
Current Approval Amount:
28000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28155.49
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28000
Current Approval Amount:
28000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28262.97

Date of last update: 29 Mar 2025

Sources: New York Secretary of State