Search icon

COMPUCARE TEAM, INC.

Company Details

Name: COMPUCARE TEAM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 2011 (14 years ago)
Entity Number: 4108196
ZIP code: 10170
County: Westchester
Place of Formation: New York
Address: 281 HOOVER ROAD, YONKERS, NY, United States, 10170

Contact Details

Phone +1 646-370-4869

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 281 HOOVER ROAD, YONKERS, NY, United States, 10170

Licenses

Number Status Type Date End date
2051261-DCA Active Business 2017-04-14 2024-12-31
1463146-DCA Active Business 2013-04-26 2024-06-30

Filings

Filing Number Date Filed Type Effective Date
110617000239 2011-06-17 CERTIFICATE OF INCORPORATION 2011-06-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-05-06 No data 169 E 92ND ST, Manhattan, NEW YORK, NY, 10128 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-04 No data 1654 3RD AVE, Manhattan, NEW YORK, NY, 10128 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-24 No data 1654 3RD AVE, Manhattan, NEW YORK, NY, 10128 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-27 No data 169 E 92ND ST, Manhattan, NEW YORK, NY, 10128 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-16 No data 1654 3RD AVE, Manhattan, NEW YORK, NY, 10128 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-06 No data 1654 3RD AVE, Manhattan, NEW YORK, NY, 10128 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
3546577 RENEWAL INVOICED 2022-11-01 340 Electronics Store Renewal
3439361 RENEWAL INVOICED 2022-04-18 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3263836 RENEWAL INVOICED 2020-12-01 340 Electronics Store Renewal
3179197 RENEWAL INVOICED 2020-05-07 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2939316 RENEWAL INVOICED 2018-12-05 340 Electronics Store Renewal
2816605 LICENSE REPL INVOICED 2018-07-27 15 License Replacement Fee
2816648 LICENSE REPL INVOICED 2018-07-27 15 License Replacement Fee
2791810 RENEWAL INVOICED 2018-05-18 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1238557 LICENSE INVOICED 2013-04-26 255 Electronic & Home Appliance Service Dealer License Fee
1238558 FINGERPRINT INVOICED 2013-04-22 150 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9641047301 2020-05-02 0202 PPP 169 East 92st fl 1, New York, NY, 10128
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1875
Loan Approval Amount (current) 1875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10128-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1890.62
Forgiveness Paid Date 2021-03-05
9883038406 2021-02-18 0202 PPS 169 E 92nd St Frnt 1, New York, NY, 10128-2415
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1875
Loan Approval Amount (current) 1875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10128-2415
Project Congressional District NY-12
Number of Employees 1
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1892.11
Forgiveness Paid Date 2022-01-19

Date of last update: 09 Mar 2025

Sources: New York Secretary of State