Search icon

A1 COMPUTER SERVICES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: A1 COMPUTER SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 2009 (16 years ago)
Entity Number: 3855405
ZIP code: 06812
County: Westchester
Place of Formation: New York
Address: 16 Smoke Hill Dr, New Fairfield, CT, United States, 06812
Principal Address: CHARLES SPAGNA III, 16 Mt. Ebo Rd. S., Ste. 17, Brewster, NY, United States, 10590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHARLES SPAGNA III DOS Process Agent 16 Smoke Hill Dr, New Fairfield, CT, United States, 06812

Chief Executive Officer

Name Role Address
CHARLES SPAGNA III Chief Executive Officer 16 SMOKE HILL DR, NEW FAIRFIELD, CT, United States, 06812

Links between entities

Type:
Headquarter of
Company Number:
1026101
State:
CONNECTICUT

Unique Entity ID

CAGE Code:
6L5J6
UEI Expiration Date:
2015-07-22

Business Information

Activation Date:
2014-07-22
Initial Registration Date:
2011-11-08

Commercial and government entity program

CAGE number:
6L5J6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02

Contact Information

POC:
WAYNE FRICK

History

Start date End date Type Value
2023-11-05 2023-11-05 Address 590 COMMERCE ST, STE 2R, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
2013-09-23 2023-11-05 Address 590 COMMERCE ST, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)
2011-09-23 2023-11-05 Address 590 COMMERCE ST, STE 2R, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
2009-09-14 2023-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-09-14 2013-09-23 Address 27 CAROL DRIVE, POUGHEEPSIE, NY, 12603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231105000047 2023-11-05 BIENNIAL STATEMENT 2023-09-01
130923002363 2013-09-23 BIENNIAL STATEMENT 2013-09-01
110923002759 2011-09-23 BIENNIAL STATEMENT 2011-09-01
091001000003 2009-10-01 CERTIFICATE OF AMENDMENT 2009-10-01
090914000012 2009-09-14 CERTIFICATE OF INCORPORATION 2009-09-14

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
123740.00
Total Face Value Of Loan:
123740.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$123,740
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$123,740
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$124,696.65
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $123,736
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State