Search icon

CUSTOM COMPUTER SPECIALISTS, INC.

Headquarter

Company Details

Name: CUSTOM COMPUTER SPECIALISTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Apr 1979 (46 years ago)
Date of dissolution: 04 Feb 2022
Entity Number: 549275
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 70 SUFFOLK COURT, 70 SUFFOLK COURT, HAUPPAUGE, NY, United States, 11788
Principal Address: 70 SUFFOLK COURT, HAUPPAUGE, NY, United States, 11788

Contact Details

Phone +1 631-864-6699

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CUSTOM COMPUTER SPECIALISTS, INC., RHODE ISLAND 000550542 RHODE ISLAND
Headquarter of CUSTOM COMPUTER SPECIALISTS, INC., CONNECTICUT 1081739 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
UUSHPN8NV7G6 2022-07-29 70 SUFFOLK CT STE 100, HAUPPAUGE, NY, 11788, 3744, USA 70 SUFFOLK COURT, STE 100, HAUPPAUGE, NY, 11788, 3714, USA

Business Information

Doing Business As EDUCATIONAL TECHNOLOGY ASSOCIATES DIV
URL http://www.customonline.com
Division Name CUSTOM COMPUTER SPECIALISTS, INC
Division Number CUSTOM COM
Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2021-07-30
Initial Registration Date 2002-04-04
Entity Start Date 1979-05-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 511210, 541511, 541512, 541513, 541519, 611430, 811212

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GREGORY GALDI
Address 70 SUFFOLK COURT STE 100, HAUPPAUGE, NY, 11788, USA
Government Business
Title PRIMARY POC
Name GREGORY GALDI
Address 70 SUFFOLK COURT STE 100, HAUPPAUGE, NY, 11788, USA
Title ALTERNATE POC
Name BRUCE LATMAN
Address 70 SUFFOLK COURT STE 100, HAUPPAUGE, NY, 11788, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
GREGORY G GALDI Chief Executive Officer 70 SUFFOLK COURT, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
CUSTOM COMPUTER SPECIALISTS, INC. DOS Process Agent 70 SUFFOLK COURT, 70 SUFFOLK COURT, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2003-10-01 2019-04-24 Address 70 SUFFOLK COURT, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2003-08-08 2003-10-01 Address 70 SUFFOLK COURT, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1998-09-10 2003-10-01 Address 48 MALL DRIVE, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
1998-09-10 2003-08-08 Address 48 MALL DRIVE, COMMACK, NY, 11725, USA (Type of address: Service of Process)
1998-09-10 2003-10-01 Address 48 MALL DRIVE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
1995-04-14 1998-09-10 Address 1775 EXPRESS DRIVE NORTH, HAUPPAUGE, NY, 11788, 5303, USA (Type of address: Chief Executive Officer)
1995-04-14 1998-09-10 Address 1775 EXPRESS DRIVE NORTH, HAUPPAUGE, NY, 11788, 5303, USA (Type of address: Service of Process)
1995-04-14 1998-09-10 Address 1775 EXPRESS DRIVE NORTH, HAUPPAUGE, NY, 11788, 5303, USA (Type of address: Principal Executive Office)
1979-04-05 1995-04-14 Address P.O. BOX 696, CENTER MORICHES, NY, 11934, USA (Type of address: Service of Process)
1979-04-05 2021-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220204001416 2022-02-04 CERTIFICATE OF MERGER 2022-02-04
210401060908 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190424060047 2019-04-24 BIENNIAL STATEMENT 2019-04-01
20170718042 2017-07-18 ASSUMED NAME LLC INITIAL FILING 2017-07-18
170404006097 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150401006329 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130507006515 2013-05-07 BIENNIAL STATEMENT 2013-04-01
110512002576 2011-05-12 BIENNIAL STATEMENT 2011-04-01
090710002966 2009-07-10 BIENNIAL STATEMENT 2009-04-01
070709002336 2007-07-09 BIENNIAL STATEMENT 2007-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2065447106 2020-04-10 0235 PPP 70 Suffolk Court Suite 100 0.0, Hauppauge, NY, 11788-3744
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4625000
Loan Approval Amount (current) 4625000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-3744
Project Congressional District NY-01
Number of Employees 374
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4687195.97
Forgiveness Paid Date 2021-08-18

Date of last update: 18 Mar 2025

Sources: New York Secretary of State