Search icon

INSTITUTIONAL COMPUTER DEVELOPMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: INSTITUTIONAL COMPUTER DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 1979 (46 years ago)
Entity Number: 582458
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 832 NORTH BROADWAY, NORTH MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
QUENTIN TURNER Chief Executive Officer 832 NORTH BROADWAY, NORTH MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 832 NORTH BROADWAY, NORTH MASSAPEQUA, NY, United States, 11758

Unique Entity ID

CAGE Code:
8B1T8
UEI Expiration Date:
2020-06-23

Business Information

Doing Business As:
YOUR MOVE CHESS & GAMES
Activation Date:
2019-05-10
Initial Registration Date:
2019-04-24

History

Start date End date Type Value
2003-09-24 2007-09-07 Address 832 NORTH BROADWAY, NORTH MASSAPEQUA, NY, 11758, 2347, USA (Type of address: Principal Executive Office)
2003-09-24 2007-09-07 Address 832 NORTH BROADWAY, NORTH MASSAPEQUA, NY, 11758, 2347, USA (Type of address: Chief Executive Officer)
2003-09-24 2007-09-07 Address 832 NORTH BROADWAY, NORTH MASSAPEQUA, NY, 11758, 2347, USA (Type of address: Service of Process)
1993-04-27 2003-09-24 Address 21 WALT WHITMAN ROAD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
1993-04-27 2003-09-24 Address 21 WALT WHITMAN ROAD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20200423052 2020-04-23 ASSUMED NAME CORP INITIAL FILING 2020-04-23
130906006347 2013-09-06 BIENNIAL STATEMENT 2013-09-01
110916002932 2011-09-16 BIENNIAL STATEMENT 2011-09-01
090821002297 2009-08-21 BIENNIAL STATEMENT 2009-09-01
070907002395 2007-09-07 BIENNIAL STATEMENT 2007-09-01

USAspending Awards / Financial Assistance

Date:
2020-05-30
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:
300000.00
Date:
2020-05-11
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:
15567.50
Total Face Value Of Loan:
15567.50

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$15,567.5
Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,567.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$15,725.73
Servicing Lender:
American Express National Bank
Use of Proceeds:
Payroll: $12,454
Utilities: $0
Mortgage Interest: $0
Rent: $3,113.5
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State