Search icon

COMPUTER RENTS INC.

Company Details

Name: COMPUTER RENTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 2010 (14 years ago)
Entity Number: 4036482
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 1960 59TH ST, BROOKLYN, NY, United States, 11204
Principal Address: 1960 59TH STREET, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GUSTAVE B. MILLER Chief Executive Officer 317 AVE I, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
COMPUTER RENTS INC. DOS Process Agent 1960 59TH ST, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2025-01-13 2025-01-13 Address 317 AVE I, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2022-07-11 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-04-17 2025-01-13 Address 317 AVE I, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2020-04-17 2025-01-13 Address 1960 59TH ST, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2010-12-30 2022-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-12-30 2020-04-17 Address 1752 45TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250113003565 2025-01-13 BIENNIAL STATEMENT 2025-01-13
220719003036 2022-07-19 BIENNIAL STATEMENT 2020-12-01
200417060322 2020-04-17 BIENNIAL STATEMENT 2018-12-01
101230000663 2010-12-30 CERTIFICATE OF INCORPORATION 2011-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1952508305 2021-01-20 0202 PPS 317 Avenue I, Brooklyn, NY, 11230-2617
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30126.15
Loan Approval Amount (current) 30126.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 451098
Servicing Lender Name Stellar Bank
Servicing Lender Address 8727 W Sam Houston Pkwy North, HOUSTON, TX, 77040-5167
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-2617
Project Congressional District NY-09
Number of Employees 3
NAICS code 811212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 451098
Originating Lender Name Stellar Bank
Originating Lender Address HOUSTON, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30392.26
Forgiveness Paid Date 2021-12-28
9213007108 2020-04-15 0202 PPP 317 Avenue I, BROOKLYN, NY, 11230-2617
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30126
Loan Approval Amount (current) 30126
Undisbursed Amount 0
Franchise Name -
Lender Location ID 451098
Servicing Lender Name Stellar Bank
Servicing Lender Address 8727 W Sam Houston Pkwy North, HOUSTON, TX, 77040-5167
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11230-2617
Project Congressional District NY-09
Number of Employees 4
NAICS code 811212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 451098
Originating Lender Name Stellar Bank
Originating Lender Address HOUSTON, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30385.42
Forgiveness Paid Date 2021-03-05

Date of last update: 27 Mar 2025

Sources: New York Secretary of State