Search icon

COMPU - TAB SERVICES INC.

Company Details

Name: COMPU - TAB SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 1983 (42 years ago)
Entity Number: 833317
ZIP code: 10504
County: Westchester
Place of Formation: New York
Address: 84 BUSINESS PARK DR, STE 113, ARMONK, NY, United States, 10504

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COMPU - TAB SERVICES INC. DOS Process Agent 84 BUSINESS PARK DR, STE 113, ARMONK, NY, United States, 10504

Chief Executive Officer

Name Role Address
TERENCE REDDINGTON Chief Executive Officer 84 BUSINESS PARK DR, STE 113, ARMONK, NY, United States, 10504

History

Start date End date Type Value
2023-04-19 2023-04-19 Address 84 BUSINESS PARK DR, STE 113, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2023-04-19 2023-04-19 Address 84 BUSINESS PARK DR, STE 113, ARMONK, NY, 10504, 1734, USA (Type of address: Chief Executive Officer)
2019-05-09 2023-04-19 Address 84 BUSINESS PARK DR, STE 113, ARMONK, NY, 10504, 1734, USA (Type of address: Chief Executive Officer)
2019-05-09 2023-04-19 Address 84 BUSINESS PARK DR, STE 113, ARMONK, NY, 10504, 1734, USA (Type of address: Service of Process)
2013-04-22 2019-05-09 Address 84 BUSINESS PARK DR, ARMONK, NY, 10504, 1734, USA (Type of address: Chief Executive Officer)
2013-04-22 2019-05-09 Address 84 BUSINESS PARK DR, ARMONK, NY, 10504, 1734, USA (Type of address: Principal Executive Office)
2013-04-22 2019-05-09 Address 84 BUSINESS PARK DR, ARMONK, NY, 10504, 1734, USA (Type of address: Service of Process)
2004-11-30 2013-04-22 Address 84 BUSINESS PARK RD, ARMONK, NY, 10504, 1711, USA (Type of address: Principal Executive Office)
2004-11-30 2013-04-22 Address 84 BUSINESS PARK DR, ARMONK, NY, 10504, 1711, USA (Type of address: Chief Executive Officer)
2004-11-30 2013-04-22 Address 84 BUSINESS PARK RD, ARMONK, NY, 10504, 1711, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230419000980 2023-04-19 BIENNIAL STATEMENT 2023-04-01
211130002337 2021-11-30 BIENNIAL STATEMENT 2021-11-30
190509060030 2019-05-09 BIENNIAL STATEMENT 2019-04-01
170420006066 2017-04-20 BIENNIAL STATEMENT 2017-04-01
150430006015 2015-04-30 BIENNIAL STATEMENT 2015-04-01
130422006461 2013-04-22 BIENNIAL STATEMENT 2013-04-01
110526002396 2011-05-26 BIENNIAL STATEMENT 2011-04-01
090421002149 2009-04-21 BIENNIAL STATEMENT 2009-04-01
070516002064 2007-05-16 BIENNIAL STATEMENT 2007-04-01
050518002924 2005-05-18 BIENNIAL STATEMENT 2005-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4163178009 2020-06-25 0202 PPP 84 Business Park Drive 113, Armonk, NY, 10504
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43175
Loan Approval Amount (current) 43175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Armonk, WESTCHESTER, NY, 10504-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43775.9
Forgiveness Paid Date 2021-11-17

Date of last update: 17 Mar 2025

Sources: New York Secretary of State