Search icon

COMPUTER SOLUTIONS EAST INC.

Company Details

Name: COMPUTER SOLUTIONS EAST INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 2006 (19 years ago)
Entity Number: 3370674
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 481 MAIN ST, STE 100, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 481 MAIN ST, STE 100, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
ALLEN HAMAOUI Chief Executive Officer 481 MAIN ST STE 100, NEW ROCHELLE, NY, United States, 10801

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
78HQ1
UEI Expiration Date:
2020-05-19

Business Information

Activation Date:
2019-05-20
Initial Registration Date:
2014-08-21

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
78HQ1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-21
CAGE Expiration:
2024-05-20

Contact Information

POC:
ALLEN HAMAOUI
Phone:
+1 914-355-5800

History

Start date End date Type Value
2008-07-09 2010-06-16 Address 481 MAIN ST, STE 100, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2006-06-02 2008-07-09 Address 299 WEBSTER AVENUE SUITE 2, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100616002874 2010-06-16 BIENNIAL STATEMENT 2010-06-01
080709002467 2008-07-09 BIENNIAL STATEMENT 2008-06-01
060602000399 2006-06-02 CERTIFICATE OF INCORPORATION 2006-06-02

USAspending Awards / Contracts

Procurement Instrument Identifier:
47QTCA19D00B5
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2019-05-02
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT
Naics Code:
541513: COMPUTER FACILITIES MANAGEMENT SERVICES
Product Or Service Code:
D399: IT AND TELECOM- OTHER IT AND TELECOMMUNICATIONS

USAspending Awards / Financial Assistance

Date:
2020-07-11
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
36500.00
Total Face Value Of Loan:
36500.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36500
Current Approval Amount:
36500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37019.11

Date of last update: 28 Mar 2025

Sources: New York Secretary of State