Search icon

FIRST CLASS COMPUTERS, INC.

Company Details

Name: FIRST CLASS COMPUTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 2006 (19 years ago)
Entity Number: 3408901
ZIP code: 10992
County: Kings
Place of Formation: New York
Address: 21 South St., Suite 101, Washingtonville, NY, United States, 10992

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FIRST CLASS COMPUTERS INC. DOS Process Agent 21 South St., Suite 101, Washingtonville, NY, United States, 10992

Chief Executive Officer

Name Role Address
JOEL WERZBERGER Chief Executive Officer 21 SOUTH ST., SUITE 101, WASHINGTONVILLE, NY, United States, 10992

History

Start date End date Type Value
2023-12-18 2023-12-18 Address 21 SOUTH ST., SUITE 101, WASHINGTONVILLE, NY, 10992, USA (Type of address: Chief Executive Officer)
2023-12-18 2023-12-18 Address 694 MYRTLE AVE STE 137, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2010-09-21 2023-12-18 Address 694 MYRTLE AVE SUITE 137, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2010-09-21 2023-12-18 Address 694 MYRTLE AVE STE 137, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2008-08-25 2010-09-21 Address 80 SKILLMAN ST, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)
2008-08-25 2010-09-21 Address 80 SKILLMAN ST, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2006-09-06 2010-09-21 Address 80 SKILLMAN ST. SUITE # 1E, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2006-09-06 2023-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231218001224 2023-12-18 BIENNIAL STATEMENT 2023-12-18
160902006342 2016-09-02 BIENNIAL STATEMENT 2016-09-01
120921006151 2012-09-21 BIENNIAL STATEMENT 2012-09-01
100921003333 2010-09-21 BIENNIAL STATEMENT 2010-09-01
080825002565 2008-08-25 BIENNIAL STATEMENT 2008-09-01
060906000482 2006-09-06 CERTIFICATE OF INCORPORATION 2006-09-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4868217306 2020-04-30 0202 PPP STE 101 21 SOUTH ST, WASHINGTONVLE, NY, 10992
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10364.57
Loan Approval Amount (current) 10364.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WASHINGTONVLE, ORANGE, NY, 10992-0001
Project Congressional District NY-18
Number of Employees 2
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10454.02
Forgiveness Paid Date 2021-03-17
2072948304 2021-01-20 0202 PPS 21 South St Ste 101, Washingtonvle, NY, 10992-1517
Loan Status Date 2022-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10166
Loan Approval Amount (current) 10166
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Washingtonvle, ORANGE, NY, 10992-1517
Project Congressional District NY-18
Number of Employees 2
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10305.82
Forgiveness Paid Date 2022-06-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State