Search icon

J. SKLAR COMPUTERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J. SKLAR COMPUTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 2008 (17 years ago)
Entity Number: 3642012
ZIP code: 11581
County: Nassau
Place of Formation: New York
Address: 87 DARTMOUTH STREET, VALLEY STREAM, NY, United States, 11581

Contact Details

Phone +1 516-791-5630

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J. SKLAR COMPUTERS, INC. DOS Process Agent 87 DARTMOUTH STREET, VALLEY STREAM, NY, United States, 11581

Chief Executive Officer

Name Role Address
JOEL SKLAR Chief Executive Officer 87 DARTMOUTH STREET, VALLEY STREAM, NY, United States, 11581

Form 5500 Series

Employer Identification Number (EIN):
113272745
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2012-05-01 2018-03-05 Address 1096 STATHMORE STREET, NORTH WOODMERE, NY, 11581, USA (Type of address: Chief Executive Officer)
2012-05-01 2018-03-05 Address 1096 STATHMORE STREET, NORTH WOODMERE, NY, 11581, USA (Type of address: Principal Executive Office)
2010-03-30 2012-05-01 Address 1096 STATMORE ST, NORTH WOODMERE, NY, 11581, USA (Type of address: Chief Executive Officer)
2010-03-30 2012-05-01 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office)
2008-03-10 2018-03-05 Address 1096 STATHMORE STREET, NORTH WOODMERE, NY, 11581, 2837, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200304060342 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180305006886 2018-03-05 BIENNIAL STATEMENT 2018-03-01
140313006809 2014-03-13 BIENNIAL STATEMENT 2014-03-01
120501002191 2012-05-01 BIENNIAL STATEMENT 2012-03-01
100330002963 2010-03-30 BIENNIAL STATEMENT 2010-03-01

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19945
Current Approval Amount:
19945
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20125.8
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19942
Current Approval Amount:
19942
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20069.57

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State