Search icon

TODO EN COMPUTADORA INC.

Company Details

Name: TODO EN COMPUTADORA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 2010 (14 years ago)
Entity Number: 4022862
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 200 AUDUBON AVENUE, NEW YORK, NY, United States, 10033

Contact Details

Phone +1 347-339-8225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELIDO BISONO Chief Executive Officer 200 AUDUBON AVENUE, NEW YORK, NY, United States, 10033

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 AUDUBON AVENUE, NEW YORK, NY, United States, 10033

Licenses

Number Status Type Date End date
1379326-DCA Inactive Business 2010-12-21 2021-07-31
1378368-DCA Inactive Business 2010-12-07 2022-12-31
1378367-DCA Inactive Business 2010-12-06 2022-06-30

Filings

Filing Number Date Filed Type Effective Date
141124006461 2014-11-24 BIENNIAL STATEMENT 2014-11-01
101123000504 2010-11-23 CERTIFICATE OF INCORPORATION 2010-11-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-04-05 No data 200 AUDUBON AVE, Manhattan, NEW YORK, NY, 10033 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-25 No data 200 AUDUBON AVE, Manhattan, NEW YORK, NY, 10033 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-01 No data 200 AUDUBON AVE, Manhattan, NEW YORK, NY, 10033 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-15 No data 200 AUDUBON AVE, Manhattan, NEW YORK, NY, 10033 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-11 No data 200 AUDUBON AVE, Manhattan, NEW YORK, NY, 10033 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3260659 RENEWAL INVOICED 2020-11-20 340 Electronics Store Renewal
3182948 RENEWAL INVOICED 2020-06-17 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3047453 RENEWAL INVOICED 2019-06-17 340 Secondhand Dealer General License Renewal Fee
2944002 RENEWAL INVOICED 2018-12-13 340 Electronics Store Renewal
2827357 LL VIO INVOICED 2018-08-08 1000 LL - License Violation
2806424 LL VIO CREDITED 2018-07-06 500 LL - License Violation
2799261 LL VIO CREDITED 2018-06-13 1000 LL - License Violation
2782036 RENEWAL INVOICED 2018-04-26 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2639006 RENEWAL INVOICED 2017-07-07 340 Secondhand Dealer General License Renewal Fee
2637320 PL VIO INVOICED 2017-07-06 500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-06-01 Default Decision RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 No data 1 No data
2018-06-01 Default Decision BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO POST A SIGN STATING THAT IT SELLS NEW AND USED ITEMS, or SIGN POSTED IS NOT THE CORRECT SIZE 1 No data 1 No data
2018-06-01 Default Decision BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO LABEL THE USED ITEMS SO THAT CONSUMERS WILL KNOW THE ITEMS ARE USED 1 No data 1 No data
2018-06-01 Default Decision FAILED TO KEEP RECORDS FOR SALES ON FILE 1 No data 1 No data
2016-01-15 Default Decision UNLIC.ACTIVITY:2ND HAND DEALER 1 No data 1 No data
2015-09-11 Default Decision DEALER FAILED TO KEEP ADEQUATE RECORDS OF PURCHASES AND SALES or DEALER FAILED TO KEEP A RECORD OF PURCHASES AND SALES. 2 No data 2 No data
2015-09-11 Default Decision DID NOT ANSWER N/O/H OR SUBPOENA 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3606158205 2020-08-04 0202 PPP 200 Audubon Ave, New York, NY, 10033-8422
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17376.05
Loan Approval Amount (current) 17376.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10033-8422
Project Congressional District NY-13
Number of Employees 2
NAICS code 811212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17570.28
Forgiveness Paid Date 2021-09-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State