Search icon

COMPUELECTRONICS CORP.

Company Details

Name: COMPUELECTRONICS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 2014 (11 years ago)
Entity Number: 4608349
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038

Contact Details

Phone +1 347-680-3222

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
SPIEGEL & UTRERA P.A., P.C. DOS Process Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038

Agent

Name Role Address
SPIEGEL & UTRERA P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

Licenses

Number Status Type Date End date
2014895-DCA Active Business 2014-10-23 2024-06-30
2014896-DCA Active Business 2014-10-23 2025-07-31
2014761-DCA Active Business 2014-10-21 2024-12-31

Filings

Filing Number Date Filed Type Effective Date
140717010307 2014-07-17 CERTIFICATE OF INCORPORATION 2014-07-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-05-05 No data 3582 BROADWAY, Manhattan, NEW YORK, NY, 10031 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-29 No data 3601 BROADWAY, Manhattan, NEW YORK, NY, 10031 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-29 No data 3582 BROADWAY, Manhattan, NEW YORK, NY, 10031 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-12 No data 3601 BROADWAY, Manhattan, NEW YORK, NY, 10031 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-11 No data 3601 BROADWAY, Manhattan, NEW YORK, NY, 10031 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-06 No data 3601 BROADWAY, Manhattan, NEW YORK, NY, 10031 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-25 No data 3601 BROADWAY, Manhattan, NEW YORK, NY, 10031 Closed 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
3654593 RENEWAL INVOICED 2023-06-08 340 Secondhand Dealer General License Renewal Fee
3572204 RENEWAL INVOICED 2022-12-27 340 Electronics Store Renewal
3456058 RENEWAL INVOICED 2022-06-15 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3346955 RENEWAL INVOICED 2021-07-06 340 Secondhand Dealer General License Renewal Fee
3269821 RENEWAL INVOICED 2020-12-14 340 Electronics Store Renewal
3188230 RENEWAL INVOICED 2020-07-02 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3069730 RENEWAL INVOICED 2019-08-05 340 Secondhand Dealer General License Renewal Fee
3044409 LICENSE REPL INVOICED 2019-06-07 15 License Replacement Fee
3044420 LICENSE REPL INVOICED 2019-06-07 15 License Replacement Fee
3044424 LICENSE REPL INVOICED 2019-06-07 15 License Replacement Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-07-06 Hearing Decision UNLICES ELECTRONIC OR HOME APPLICANCE SERVICE DEALER ACTIVTY 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3570477404 2020-05-07 0202 PPP 3582 Broadway, New York, NY, 10031
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3148.82
Loan Approval Amount (current) 3148.82
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10031-0001
Project Congressional District NY-13
Number of Employees 1
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3191.61
Forgiveness Paid Date 2021-09-16

Date of last update: 25 Mar 2025

Sources: New York Secretary of State