Search icon

COMPUTER SERVICES GROUP, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: COMPUTER SERVICES GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 1983 (42 years ago)
Entity Number: 844460
ZIP code: 10021
County: Queens
Place of Formation: New York
Address: 200 East 69th Street, 7D, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BORIS KHUTORETSKY Chief Executive Officer 1760 ROUTE 23C, EAST JEWETT, NY, United States, 12424

DOS Process Agent

Name Role Address
BORIS KUTORETSKY DOS Process Agent 200 East 69th Street, 7D, NEW YORK, NY, United States, 10021

Links between entities

Type:
Headquarter of
Company Number:
0958305
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_56679464
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
133208910
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
33
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-18 2023-10-18 Address 22 W 38TH ST, 3RD FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-10-18 2023-10-18 Address 1760 ROUTE 23C, EAST JEWETT, NY, 12424, USA (Type of address: Chief Executive Officer)
2009-06-01 2023-10-18 Address 22 W 38TH ST, 3RD FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2009-06-01 2023-10-18 Address 22 W 38TH ST, 3RD FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2005-07-13 2009-06-01 Address COMPUTER SERVICES GROUP, INC., 22 WEST 38TH STREET, 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231018003060 2023-10-18 BIENNIAL STATEMENT 2023-05-01
140221006150 2014-02-21 BIENNIAL STATEMENT 2013-05-01
090601002853 2009-06-01 BIENNIAL STATEMENT 2009-05-01
070731002799 2007-07-31 BIENNIAL STATEMENT 2007-05-01
050713002695 2005-07-13 BIENNIAL STATEMENT 2005-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
135000.00
Total Face Value Of Loan:
135000.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$135,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$135,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$136,190.96
Servicing Lender:
American Express National Bank
Use of Proceeds:
Payroll: $121,500
Utilities: $6,750
Mortgage Interest: $0
Rent: $6,750
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