Search icon

PERSONAL COMPUTERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PERSONAL COMPUTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 1981 (44 years ago)
Entity Number: 715050
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: 1 W. Seneca Street, Suite 3000, BUFFALO, NY, United States, 14203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PCI DOS Process Agent 1 W. Seneca Street, Suite 3000, BUFFALO, NY, United States, 14203

Chief Executive Officer

Name Role Address
MARK GAULIN Chief Executive Officer 1 W. SENECA STREET, SUITE 3000, BUFFALO, NY, United States, 14203

Form 5500 Series

Employer Identification Number (EIN):
161166836
Plan Year:
2013
Number Of Participants:
117
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
96
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
107
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
96
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 703 WASHINGTON ST, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 1 W. SENECA STREET, SUITE 3000, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
2019-08-02 2023-08-01 Address 703 WASHINGTON ST, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
2001-08-02 2019-08-02 Address 703 WASHINGTON ST, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
2001-08-02 2023-08-01 Address 703 WASHINGTON STREET, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801010771 2023-08-01 BIENNIAL STATEMENT 2023-08-01
220121000692 2022-01-21 BIENNIAL STATEMENT 2022-01-21
190802060038 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170801006133 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150803007257 2015-08-03 BIENNIAL STATEMENT 2015-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
1620515.00
Total Face Value Of Loan:
1620515.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1620515
Current Approval Amount:
1620515
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1629927.31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State