Search icon

GO COMPUTERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: GO COMPUTERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 2012 (13 years ago)
Entity Number: 4267139
ZIP code: 10030
County: New York
Place of Formation: New York
Address: 2484 ADAM CLAYTON BLVD., NEW YORK, NY, United States, 10030

Contact Details

Phone +1 212-281-1945

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GUILLERMO A. OVALLE / DULCE E. TAVAREZ HILARIO DOS Process Agent 2484 ADAM CLAYTON BLVD., NEW YORK, NY, United States, 10030

Chief Executive Officer

Name Role Address
GUILLERMO A. OVALLE / DULCE E. TAVAREZ HILARIO Chief Executive Officer 2484 ADAM CLAYTON BLVD., NEW YORK, NY, United States, 10030

Licenses

Number Status Type Date End date
1438581-DCA Active Business 2012-07-24 2024-06-30
1438582-DCA Active Business 2012-07-24 2024-12-31
1438579-DCA Active Business 2012-07-24 2025-07-31

Filings

Filing Number Date Filed Type Effective Date
220422000059 2022-04-22 BIENNIAL STATEMENT 2020-07-01
120705000466 2012-07-05 CERTIFICATE OF INCORPORATION 2012-07-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3655930 RENEWAL INVOICED 2023-06-13 340 Secondhand Dealer General License Renewal Fee
3586963 RENEWAL INVOICED 2023-01-24 340 Electronics Store Renewal
3438692 RENEWAL INVOICED 2022-04-15 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3349549 RENEWAL INVOICED 2021-07-14 340 Electronics Store Renewal
3347585 RENEWAL INVOICED 2021-07-08 340 Secondhand Dealer General License Renewal Fee
3246395 RENEWAL INVOICED 2020-10-15 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3040232 RENEWAL INVOICED 2019-05-29 340 Secondhand Dealer General License Renewal Fee
2938580 LL VIO INVOICED 2018-12-04 1000 LL - License Violation
2933828 RENEWAL INVOICED 2018-11-24 340 Electronics Store Renewal
2888590 LL VIO CREDITED 2018-09-21 500 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-09-12 Default Decision FAILED TO KEEP ELECTONIC RECORDS OF PURCHASES AND SALES 1 No data 1 No data
2018-09-12 Default Decision RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
38000.00
Total Face Value Of Loan:
38000.00
Date:
2020-05-02
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:
10000.00
Total Face Value Of Loan:
10000.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10073.77

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State