Search icon

COMPUSOURCE SYSTEMS, INC.

Company Details

Name: COMPUSOURCE SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1984 (41 years ago)
Entity Number: 891252
ZIP code: 14228
County: Erie
Place of Formation: New York
Address: 110 John Muir Drive, Amherst, NY, United States, 14228
Principal Address: 110 JOHN MUIR DRIVE, AMHERST, NY, United States, 14228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY L. GONZALES Chief Executive Officer 110 JOHN MUIR DRIVE, AMHERST, NY, United States, 14228

DOS Process Agent

Name Role Address
COMPUSOURCE SYSTEMS, INC. DOS Process Agent 110 John Muir Drive, Amherst, NY, United States, 14228

Form 5500 Series

Employer Identification Number (EIN):
161207172
Plan Year:
2023
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
40
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-01 2024-01-01 Address 110 JOHN MUIR DRIVE, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2019-01-10 2024-01-01 Address 110 JOHN MUIR DRIVE, AMHERST, NY, 14228, USA (Type of address: Service of Process)
2019-01-10 2024-01-01 Address 110 JOHN MUIR DRIVE, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
1993-04-28 2019-01-10 Address 3820 RIDGE LEA ROAD, AMHERST, NY, 14228, USA (Type of address: Principal Executive Office)
1993-04-28 2019-01-10 Address 3820 RIDGE LEA ROAD, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240101041517 2024-01-01 BIENNIAL STATEMENT 2024-01-01
220107001393 2022-01-07 BIENNIAL STATEMENT 2022-01-07
190110002008 2019-01-10 BIENNIAL STATEMENT 2018-01-01
940110002233 1994-01-10 BIENNIAL STATEMENT 1994-01-01
930428002407 1993-04-28 BIENNIAL STATEMENT 1993-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
560500.00
Total Face Value Of Loan:
560500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
560500
Current Approval Amount:
560500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
566043.58

Date of last update: 17 Mar 2025

Sources: New York Secretary of State