Search icon

ON CALL COMPUTER SOLUTIONS, INC.

Company Details

Name: ON CALL COMPUTER SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2007 (18 years ago)
Entity Number: 3456325
ZIP code: 14221
County: Erie
Place of Formation: New York
Principal Address: 875 HOPKINS RD, WILLIAMSVILLE, NY, United States, 14221
Address: 17 SUNRISE BLVD, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MARK J BELLANCA CPA PC DOS Process Agent 17 SUNRISE BLVD, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
JOSEPH VANDERBOSCH Chief Executive Officer 198 HOPKINS RD, WILLIAMSVILLE, NY, United States, 14221

Form 5500 Series

Employer Identification Number (EIN):
208191647
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2013-12-31 2019-05-01 Address 198 HOPKINS RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
2011-03-04 2013-12-31 Address 432 ROSEDALE BLVD, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2009-03-26 2011-03-04 Address 432 ROSEDALE BLVD, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2009-03-26 2013-12-31 Address 432 ROSEDALE BLVD, AMHERST, NY, 14226, USA (Type of address: Principal Executive Office)
2009-03-26 2013-12-31 Address 17 SUNRISE BLVD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104061228 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190501061570 2019-05-01 BIENNIAL STATEMENT 2019-01-01
150518006072 2015-05-18 BIENNIAL STATEMENT 2015-01-01
131231006227 2013-12-31 BIENNIAL STATEMENT 2013-01-01
110304002315 2011-03-04 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
47000.00
Total Face Value Of Loan:
47000.00
Date:
2020-04-15
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:
47000.00
Total Face Value Of Loan:
47000.00
Date:
2009-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
15000.00
Total Face Value Of Loan:
15000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47000
Current Approval Amount:
47000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
47338.66
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47000
Current Approval Amount:
47000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
47279.42

Date of last update: 28 Mar 2025

Sources: New York Secretary of State