Search icon

THE COMPUTER PROS OF AMERICA CORP.

Company Details

Name: THE COMPUTER PROS OF AMERICA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 2007 (18 years ago)
Entity Number: 3564135
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 877 S. 5TH STREET, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL C COTRONE Chief Executive Officer 877 S. 5TH STREET, LINDENHURST, NY, United States, 11757

DOS Process Agent

Name Role Address
THE COMPUTER PROS OF AMERICA CORP. DOS Process Agent 877 S. 5TH STREET, LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
2017-09-07 2019-09-05 Address 2061 DEER PARK AVENUE, REAR ENTRANCE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2017-09-07 2019-09-05 Address 2061 DEER PARK AVENUE, REAR ENTRANCE, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
2017-09-07 2019-09-05 Address 2061 DEER PARK AVENUE, REAR ENTRANCE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2015-09-09 2017-09-07 Address 44 W JEFRYN BLVD, SUITE K, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
2015-09-09 2017-09-07 Address 44 W JEFRYN BLVD, SUITE K, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2015-09-09 2017-09-07 Address 44 W JEFRYN BLVD, SUITE K, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2009-09-22 2015-09-09 Address 135 W 12TH ST, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
2009-09-22 2015-09-09 Address 135 W 12TH ST, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2007-09-05 2015-09-09 Address 135 WEST 12TH STREET, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190905060677 2019-09-05 BIENNIAL STATEMENT 2019-09-01
170907006431 2017-09-07 BIENNIAL STATEMENT 2017-09-01
150909006305 2015-09-09 BIENNIAL STATEMENT 2015-09-01
130906006228 2013-09-06 BIENNIAL STATEMENT 2013-09-01
110927002559 2011-09-27 BIENNIAL STATEMENT 2011-09-01
090922002348 2009-09-22 BIENNIAL STATEMENT 2009-09-01
070905000462 2007-09-05 CERTIFICATE OF INCORPORATION 2007-09-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5673748400 2021-02-09 0235 PPS 877 S 5th St, Lindenhurst, NY, 11757-5625
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17333
Loan Approval Amount (current) 17333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lindenhurst, SUFFOLK, NY, 11757-5625
Project Congressional District NY-02
Number of Employees 1
NAICS code 541519
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 17441.81
Forgiveness Paid Date 2021-10-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State