Search icon

NEW L & H COMPUTER INC

Company Details

Name: NEW L & H COMPUTER INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 2016 (9 years ago)
Entity Number: 5021147
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 5619 7TH AVE, BROOKLYN, NY, United States, 11220
Principal Address: 5619 7th ave, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 718-439-1309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW L & H COMPUTER INC DOS Process Agent 5619 7TH AVE, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
XUHUI NI Chief Executive Officer 5619 7TH AVE, BROOKLYN, NY, United States, 11220

Licenses

Number Status Type Date End date
2064699-DCA Active Business 2018-01-09 2024-06-30
2047666-DCA Active Business 2017-01-25 2024-12-31

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 5619 7TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2016-10-11 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-10-11 2024-10-01 Address 5619 7TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001040702 2024-10-01 BIENNIAL STATEMENT 2024-10-01
220204002424 2022-02-04 BIENNIAL STATEMENT 2022-02-04
161011010245 2016-10-11 CERTIFICATE OF INCORPORATION 2016-10-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3570399 RENEWAL INVOICED 2022-12-20 340 Electronics Store Renewal
3449076 RENEWAL INVOICED 2022-05-20 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3268180 RENEWAL INVOICED 2020-12-10 340 Electronics Store Renewal
3197141 RENEWAL INVOICED 2020-08-05 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2949001 RENEWAL INVOICED 2018-12-20 340 Electronics Store Renewal
2810769 RENEWAL INVOICED 2018-07-12 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2725777 PL VIO INVOICED 2018-01-08 500 PL - Padlock Violation
2723961 FINGERPRINT CREDITED 2018-01-02 75 Fingerprint Fee
2712037 PL VIO CREDITED 2017-12-18 500 PL - Padlock Violation
2707551 FINGERPRINT INVOICED 2017-12-08 75 Fingerprint Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-12-01 Settlement (Pre-Hearing) UNLICES ELECTRONIC OR HOME APPLICANCE SERVICE DEALER ACTIVTY 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
2500.00
Total Face Value Of Loan:
2500.00
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:
2500.00
Total Face Value Of Loan:
2500.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2500
Current Approval Amount:
2500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2514.97

Date of last update: 24 Mar 2025

Sources: New York Secretary of State