Search icon

THECOMPUTERSTORE INC

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-08 No data 4812 13TH AVE, Brooklyn, BROOKLYN, NY, 11219 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-27 No data 4812 13TH AVE, Brooklyn, BROOKLYN, NY, 11219 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-08 No data 4812 13TH AVE, Brooklyn, BROOKLYN, NY, 11219 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-13 No data 4812 13TH AVE, Brooklyn, BROOKLYN, NY, 11219 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1211467705 2020-05-01 0202 PPP 269 LEE AVE, BROOKLYN, NY, 11206
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43390
Loan Approval Amount (current) 43390
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11206-0001
Project Congressional District NY-07
Number of Employees 70
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43873.1
Forgiveness Paid Date 2021-06-15
3327788508 2021-02-23 0202 PPS 269 Lee Ave, Brooklyn, NY, 11206-5336
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43405
Loan Approval Amount (current) 43405
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-5336
Project Congressional District NY-07
Number of Employees 7
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43770.11
Forgiveness Paid Date 2022-01-03

Date of last update: 25 Mar 2025

Sources: New York Secretary of State