Search icon

COMPUREPAIRS NYC CORP.

Company Details

Name: COMPUREPAIRS NYC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 2011 (14 years ago)
Entity Number: 4119827
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 30-29 STEINWAY STREET, ASTORIA, NY, United States, 11103

Contact Details

Phone +1 917-450-7149

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30-29 STEINWAY STREET, ASTORIA, NY, United States, 11103

Licenses

Number Status Type Date End date
1467198-DCA Inactive Business 2013-06-13 2016-06-30
1467191-DCA Inactive Business 2013-06-13 2016-12-31
1467194-DCA Inactive Business 2013-06-13 2017-07-31

Filings

Filing Number Date Filed Type Effective Date
110719000345 2011-07-19 CERTIFICATE OF INCORPORATION 2011-07-19

Complaints

Start date End date Type Satisafaction Restitution Result
2017-05-16 2017-06-15 Advertising/Misleading No 0.00 Advised to Sue
2015-02-19 2015-04-20 Defective Goods NA 0.00 No Consumer Response

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2131672 RENEWAL INVOICED 2015-07-16 340 Secondhand Dealer General License Renewal Fee
2131674 RENEWAL INVOICED 2015-07-16 340 Secondhand Dealer General License Renewal Fee
1904521 RENEWAL INVOICED 2014-12-05 340 Electronics Store Renewal
1902630 RENEWAL INVOICED 2014-12-04 340 Electronics Store Renewal
1747798 LICENSE REPL INVOICED 2014-08-01 15 License Replacement Fee
1748047 LICENSE REPL INVOICED 2014-08-01 15 License Replacement Fee
1748143 LICENSE REPL INVOICED 2014-08-01 15 License Replacement Fee
1715891 RENEWAL INVOICED 2014-06-26 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1715896 RENEWAL INVOICED 2014-06-26 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1226696 RENEWAL INVOICED 2013-08-19 340 Secondhand Dealer General License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-04-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
48205.00
Total Face Value Of Loan:
48205.00
Date:
2021-02-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
44705.00
Total Face Value Of Loan:
44705.00

Paycheck Protection Program

Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48205
Current Approval Amount:
48205
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
48569.22
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44705
Current Approval Amount:
44705
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
45093.69

Date of last update: 27 Mar 2025

Sources: New York Secretary of State