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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
78HQ1 Obsolete Non-Manufacturer 2014-10-08 2024-05-21 2024-05-20 No data

Contact Information

POC ALLEN HAMAOUI
Phone +1 914-355-5800
Address 481 MAIN ST STE 100, NEW ROCHELLE, NY, 10801 6324, 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

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

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

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV 47QTCA19D00B5 2019-05-02 No data No data
Unique Award Key CONT_IDV_47QTCA19D00B5_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 475000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT
NAICS Code 541513: COMPUTER FACILITIES MANAGEMENT SERVICES
Product and Service Codes D399: IT AND TELECOM- OTHER IT AND TELECOMMUNICATIONS

Recipient Details

Recipient COMPUTER SOLUTIONS EAST INC.
UEI HNMRDA16QGM9
Recipient Address UNITED STATES, 481 MAIN ST STE 100, NEW ROCHELLE, WESTCHESTER, NEW YORK, 108016324

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4397697204 2020-04-27 0202 PPP 481 Main Street 100, New Rochelle, NY, 10801
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36500
Loan Approval Amount (current) 36500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 3
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37019.11
Forgiveness Paid Date 2021-10-07

Date of last update: 28 Mar 2025

Sources: New York Secretary of State