Search icon

INSTITUTIONAL COMPUTER DEVELOPMENT CORP.

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

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)
1993-04-27 2003-09-24 Address 21 WALT WHITMAN ROAD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office)
1979-09-19 1993-04-27 Address 2787 LINDEMERE DR, MERRICK, NY, 11566, 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
051114002959 2005-11-14 BIENNIAL STATEMENT 2005-09-01
030924002251 2003-09-24 BIENNIAL STATEMENT 2003-09-01
010823002457 2001-08-23 BIENNIAL STATEMENT 2001-09-01
991014002258 1999-10-14 BIENNIAL STATEMENT 1999-09-01
970911002107 1997-09-11 BIENNIAL STATEMENT 1997-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4993887405 2020-05-11 0235 PPP 832 North Broadway, North Massapequa, NY, 11758
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15567.5
Loan Approval Amount (current) 15567.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Massapequa, NASSAU, NY, 11758-0001
Project Congressional District NY-03
Number of Employees 5
NAICS code 451120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15725.73
Forgiveness Paid Date 2021-05-19

Date of last update: 17 Mar 2025

Sources: New York Secretary of State