Search icon

COMPUTER TECHNOLOGY CONSULTANTS INC.

Company Details

Name: COMPUTER TECHNOLOGY CONSULTANTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 2007 (18 years ago)
Entity Number: 3508593
ZIP code: 10956
County: New York
Place of Formation: New York
Principal Address: 126A OLD SCHOOLHOUSE ROAD, NEW CITY, NY, United States, 10095
Address: 126A OLD SCHOOLHOUSE ROAD, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WARREN L BLACK DOS Process Agent 126A OLD SCHOOLHOUSE ROAD, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
WARREN L BLACK Chief Executive Officer 126A OLD SCHOOLHOUSE ROAD, NEW CITY, NY, United States, 10056

History

Start date End date Type Value
2021-05-06 2021-05-06 Address 126A OLD SCHOOLHOUSE ROAD, NEW CITY, NY, 10056, USA (Type of address: Chief Executive Officer)
2021-05-06 2021-05-06 Address 126A OLD SCHOOLHOUSE ROAD, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2011-06-08 2021-05-06 Address 73 COOPER ST, NEW YORK, NY, 10034, USA (Type of address: Service of Process)
2009-04-13 2021-05-06 Address 73 COOPER STREET, STE 1A, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2009-04-13 2011-06-08 Address 73 COOPER STREET, STE 1A, NEW YORK, NY, 10034, USA (Type of address: Principal Executive Office)
2007-04-26 2011-06-08 Address C/O WARREN L. BLACK, 73 COOPER ST., NEW YORK, NY, 10034, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210506060353 2021-05-06 BIENNIAL STATEMENT 2021-04-01
210506061846 2021-05-06 BIENNIAL STATEMENT 2021-04-01
110608002973 2011-06-08 BIENNIAL STATEMENT 2011-04-01
090413002950 2009-04-13 BIENNIAL STATEMENT 2009-04-01
070426000343 2007-04-26 CERTIFICATE OF INCORPORATION 2007-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3751157706 2020-05-01 0202 PPP 126 Old Schoolhouse Rd, New City, NY, 10956
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12900
Loan Approval Amount (current) 12900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New City, ROCKLAND, NY, 10956-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13021.93
Forgiveness Paid Date 2021-04-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State