Search icon

INDEPENDENCE COMPUTER CORP.

Company Details

Name: INDEPENDENCE COMPUTER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 2010 (14 years ago)
Entity Number: 4015143
ZIP code: 11563
County: Nassau
Place of Formation: New York
Address: 273 MERRICK ROAD, LYNBROOK, NY, United States, 11563
Principal Address: 865 FLANDERS DRIVE, NORTH WOODMERE, NY, United States, 11581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUSTIN GOLDBERG Chief Executive Officer 865 FLANDERS DRIVE, NORTH WOODMERE, NY, United States, 11581

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 273 MERRICK ROAD, LYNBROOK, NY, United States, 11563

Filings

Filing Number Date Filed Type Effective Date
121121002388 2012-11-21 BIENNIAL STATEMENT 2012-11-01
101103000637 2010-11-03 CERTIFICATE OF INCORPORATION 2010-11-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1555118204 2020-07-30 0235 PPP 1 Huntington Quadrangle, Melville, NY, 11747
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16600
Loan Approval Amount (current) 16600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 521923
Servicing Lender Name Exos Small Business Lending LLC
Servicing Lender Address 12 East 49th Street, 11th Floor, New York, NY, 10017
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 10
NAICS code 541519
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 521923
Originating Lender Name Exos Small Business Lending LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16765.54
Forgiveness Paid Date 2021-07-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State