Search icon

THECOMPUTERSTORE INC

Company claim

Is this your business?

Get access!

Company Details

Name: THECOMPUTERSTORE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 2014 (11 years ago)
Entity Number: 4621005
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 269 LEE AVE., BROOKLYN, NY, United States, 11206
Principal Address: 269 Lee ave, Brooklyn, NY, United States, 11206

Contact Details

Phone +1 718-486-8323

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YOEL GOLDSTEIN DOS Process Agent 269 LEE AVE., BROOKLYN, NY, United States, 11206

Chief Executive Officer

Name Role Address
YOEL GOLDSTEIN Chief Executive Officer 36 BROADWAY, 6A, BROOKLYN, NY, United States, 11249

Licenses

Number Status Type Date End date
2019061-DCA Active Business 2015-03-05 2024-12-31

Filings

Filing Number Date Filed Type Effective Date
220616001968 2022-06-16 BIENNIAL STATEMENT 2020-08-01
140813010109 2014-08-13 CERTIFICATE OF INCORPORATION 2014-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3557063 RENEWAL INVOICED 2022-11-22 340 Electronics Store Renewal
3359617 CL VIO INVOICED 2021-08-12 350 CL - Consumer Law Violation
3359616 LL VIO INVOICED 2021-08-12 500 LL - License Violation
3337518 RENEWAL INVOICED 2021-06-11 340 Electronics Store Renewal
3337341 LL VIO CREDITED 2021-06-10 250 LL - License Violation
3337342 CL VIO CREDITED 2021-06-10 175 CL - Consumer Law Violation
3334430 LL VIO CREDITED 2021-06-01 500 LL - License Violation
2917230 RENEWAL INVOICED 2018-10-25 340 Electronics Store Renewal
2624657 PL VIO INVOICED 2017-06-14 13100 PL - Padlock Violation
2573953 PL VIO CREDITED 2017-03-13 500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-05-27 Default Decision DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY. 1 No data 1 No data
2021-05-27 Default Decision REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 1 No data
2016-04-13 Default Decision UNLICES ELECTRONIC OR HOME APPLICANCE SERVICE DEALER ACTIVTY 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
43405.00
Total Face Value Of Loan:
43405.00
Date:
2020-07-22
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:
150000.00
Total Face Value Of Loan:
150000.00
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:
43390.00
Total Face Value Of Loan:
43390.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43390
Current Approval Amount:
43390
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43873.1
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43405
Current Approval Amount:
43405
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43770.11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State