Search icon

TRISTATE COMPUTER SERVICE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRISTATE COMPUTER SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2009 (16 years ago)
Entity Number: 3758590
ZIP code: 11204
County: Rockland
Place of Formation: New York
Address: 2250 59TH ST #602, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
I LEBOVITS DOS Process Agent 2250 59TH ST #602, BROOKLYN, NY, United States, 11204

Agent

Name Role Address
HENNY LEBOVITZ Agent 1418 65TH STREET, STE B02, BROOKLYN, NY, 11219

Chief Executive Officer

Name Role Address
I LEBOVITS Chief Executive Officer 2250 59TH ST #602, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2024-12-30 2024-12-30 Address 2250 59TH ST #602, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2024-12-30 2024-12-30 Address 101 BROADWAY, #B01, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2018-11-15 2024-12-30 Address 6524 NEW UTRECHT AVE., BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2013-12-23 2018-11-15 Address 1418 65TH STREET, STE B02, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2013-12-23 2024-12-30 Address 1418 65TH STREET, STE B02, BROOKLYN, NY, 11219, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241230019455 2024-12-30 BIENNIAL STATEMENT 2024-12-30
220906001807 2022-09-06 BIENNIAL STATEMENT 2021-01-01
190226060208 2019-02-26 BIENNIAL STATEMENT 2019-01-01
181115000944 2018-11-15 CERTIFICATE OF CHANGE 2018-11-15
170213006411 2017-02-13 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-01
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:
138200.00
Total Face Value Of Loan:
138200.00
Date:
2020-05-02
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:
17543.00
Total Face Value Of Loan:
17543.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17543
Current Approval Amount:
17543
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17890.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State