Search icon

WASHINGTON COMPUTER SERVICES INC.

Headquarter

Company Details

Name: WASHINGTON COMPUTER SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 1981 (44 years ago)
Entity Number: 695032
ZIP code: 11106
County: New York
Place of Formation: New York
Address: 35-54 32nd St, Astoria, NY, United States, 11106

Contact Details

Phone +1 212-997-9882

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of WASHINGTON COMPUTER SERVICES INC., KENTUCKY 0795135 KENTUCKY

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6FG15 Active Non-Manufacturer 2011-06-27 2024-03-01 2027-02-01 2023-02-27

Contact Information

POC JEFF SINGER
Phone +1 212-997-9882
Fax +1 800-705-3045
Address 225 W 35TH ST FL 17, NEW YORK, NY, 10001 1991, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
JEFFREY SINGER Chief Executive Officer 35-54 32ND ST, ASTORIA, NY, United States, 11106

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35-54 32nd St, Astoria, NY, United States, 11106

History

Start date End date Type Value
2025-04-02 2025-04-02 Address 35-54 32ND ST, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
2025-04-02 2025-04-02 Address 225 WEST 35TH STREET, 17TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-04-25 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-16 2024-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-16 2025-04-02 Address 35-54 32nd St, Astoria, NY, 11106, USA (Type of address: Service of Process)
2024-02-16 2025-04-02 Address 225 WEST 35TH STREET, 17TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-02-16 2024-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-16 2024-02-16 Address 225 WEST 35TH STREET, 17TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-02-16 2024-02-16 Address 35-54 32ND ST, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
2024-01-18 2024-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250402000877 2025-04-02 BIENNIAL STATEMENT 2025-04-02
240216003099 2024-02-16 BIENNIAL STATEMENT 2024-02-16
210406060779 2021-04-06 BIENNIAL STATEMENT 2021-04-01
190424060054 2019-04-24 BIENNIAL STATEMENT 2019-04-01
180405000476 2018-04-05 CERTIFICATE OF CHANGE 2018-04-05
170404006851 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150402007280 2015-04-02 BIENNIAL STATEMENT 2015-04-01
130422002493 2013-04-22 BIENNIAL STATEMENT 2013-04-01
120209002301 2012-02-09 AMENDMENT TO BIENNIAL STATEMENT 2011-04-01
111117000577 2011-11-17 CERTIFICATE OF CHANGE 2011-11-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4962318304 2021-01-23 0202 PPS 225 W 35th St Fl 17, New York, NY, 10001-1991
Loan Status Date 2022-06-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 430240
Loan Approval Amount (current) 430240
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-1991
Project Congressional District NY-12
Number of Employees 33
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 435968.68
Forgiveness Paid Date 2022-05-31
7386227005 2020-04-07 0202 PPP 225 West 35TH ST 17th Floor, NEW YORK, NY, 10001-0082
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 339400
Loan Approval Amount (current) 339400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0082
Project Congressional District NY-12
Number of Employees 33
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 343240.33
Forgiveness Paid Date 2021-06-15

Date of last update: 17 Mar 2025

Sources: New York Secretary of State