Search icon

COMPUTER SMART SHOP LTD.

Company Details

Name: COMPUTER SMART SHOP LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 2007 (18 years ago)
Entity Number: 3557498
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 1920 E 24 STREET, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 516-984-4888

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COMPUTER SMART SHOP LTD. C/O YVETTE COHEN DOS Process Agent 1920 E 24 STREET, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
H YVETTE CUESTA-COHEN Chief Executive Officer 1920 E 24 STREET, BROOKLYN, NY, United States, 11229

Licenses

Number Status Type Date End date
2086609-DCA Active Business 2019-05-30 2024-06-30
2086608-DCA Active Business 2019-05-30 2024-12-31

History

Start date End date Type Value
2023-10-19 2023-10-19 Address 1920 E 24 STREET, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2023-10-19 2023-10-19 Address 1920 E 24 STREET, BROOKLYN, AL, 11229, USA (Type of address: Chief Executive Officer)
2023-10-19 2023-10-19 Address 1920, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2019-01-09 2023-10-19 Address 1920, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2019-01-09 2023-10-19 Address 1920 E 24 STREET, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231019001714 2023-10-19 BIENNIAL STATEMENT 2023-08-01
220517001192 2022-05-17 BIENNIAL STATEMENT 2021-08-01
190109060498 2019-01-09 BIENNIAL STATEMENT 2017-08-01
160512006133 2016-05-12 BIENNIAL STATEMENT 2015-08-01
130919006390 2013-09-19 BIENNIAL STATEMENT 2013-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3539502 RENEWAL INVOICED 2022-10-20 340 Electronics Store Renewal
3441026 RENEWAL INVOICED 2022-04-25 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3263878 RENEWAL INVOICED 2020-12-02 340 Electronics Store Renewal
3180859 RENEWAL INVOICED 2020-06-01 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3041069 LICENSE INVOICED 2019-05-30 340 Electronic Store License Fee
3041078 LICENSE INVOICED 2019-05-30 255 Electronic & Home Appliance Service Dealer License Fee

USAspending Awards / Financial Assistance

Date:
2020-07-23
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:
4577.00
Total Face Value Of Loan:
4577.00
Date:
2020-07-16
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:
8000.00
Total Face Value Of Loan:
8000.00

Paycheck Protection Program

Date Approved:
2020-07-23
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
4577
Current Approval Amount:
4577
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 28 Mar 2025

Sources: New York Secretary of State