Search icon

A1 COMPUTER SERVICES, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of A1 COMPUTER SERVICES, INC., CONNECTICUT 1026101 CONNECTICUT

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6L5J6 Active Non-Manufacturer 2011-11-16 2024-03-02 No data No data

Contact Information

POC WAYNE FRICK
Phone +1 914-495-3473
Fax +1 914-495-3474
Address 590 COMMERCE ST STE 2R, THORNWOOD, NY, 10594 1397, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4208328501 2021-02-25 0202 PPP 16 Mount Ebo Rd S Ste 17, Brewster, NY, 10509-4038
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123740
Loan Approval Amount (current) 123740
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brewster, PUTNAM, NY, 10509-4038
Project Congressional District NY-17
Number of Employees 8
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124696.65
Forgiveness Paid Date 2021-12-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State