Search icon

NSA COMPUTER EXCHANGE CORP.

Company Details

Name: NSA COMPUTER EXCHANGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1984 (41 years ago)
Entity Number: 912168
ZIP code: 10122
County: Nassau
Place of Formation: New York
Address: 225 WEST 34TH ST, NEW YORK, NY, United States, 10122
Principal Address: 270 H DUFFEY AVE, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NSA COMPUTER EXCHANGE CORP 401(K) PROFIT SHARING PLAN & TRUST 2023 112677477 2024-04-09 NSA COMPUTER EXCHANGE CORP 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541519
Sponsor’s telephone number 5166562130
Plan sponsor’s address 270 DUFFY AVE STE H, HICKSVILLE, NY, 118013600

Signature of

Role Plan administrator
Date 2024-04-09
Name of individual signing NEIL SMILOWTIZ
NSA COMPUTER EXCHANGE CORP 401(K) PROFIT SHARING PLAN & TRUST 2022 112677477 2023-03-29 NSA COMPUTER EXCHANGE CORP 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541519
Sponsor’s telephone number 5166562130
Plan sponsor’s address 270 DUFFY AVE STE H, HICKSVILLE, NY, 118013600

Signature of

Role Plan administrator
Date 2023-03-29
Name of individual signing NEIL SMILOWITZ
NSA COMPUTER EXCHANGE CORP 401(K) PROFIT SHARING PLAN & TRUST 2021 112677477 2022-03-30 NSA COMPUTER EXCHANGE CORP 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541519
Sponsor’s telephone number 5166562130
Plan sponsor’s address 270 DUFFY AVE STE H, HICKSVILLE, NY, 118013600

Signature of

Role Plan administrator
Date 2022-03-30
Name of individual signing NEIL SMILOWITZ
NSA COMPUTER EXCHANGE CORP 401(K) PROFIT SHARING PLAN & TRUST 2020 112677477 2021-05-10 NSA COMPUTER EXCHANGE CORP 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541519
Sponsor’s telephone number 5166562130
Plan sponsor’s address 270 DUFFY AVE STE H, HICKSVILLE, NY, 118013600

Signature of

Role Plan administrator
Date 2021-05-10
Name of individual signing KELLY PICKARD
NSA COMPUTER EXCHANGE CORP 401(K) PROFIT SHARING PLAN & TRUST 2019 112677477 2020-05-07 NSA COMPUTER EXCHANGE CORP 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541519
Sponsor’s telephone number 5166562130
Plan sponsor’s address 270 DUFFY AVE STE H, HICKSVILLE, NY, 118013600

Signature of

Role Plan administrator
Date 2020-05-07
Name of individual signing NEIL SMILOWITZ
NSA COMPUTER EXCHANGE CORP 401 K PROFIT SHARING PLAN TRUST 2018 112677477 2019-05-03 NSA COMPUTER EXCHANGE CORP 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541519
Sponsor’s telephone number 5166562130
Plan sponsor’s address 270 DUFFY AVE STE H, HICKSVILLE, NY, 118013600

Signature of

Role Plan administrator
Date 2019-05-03
Name of individual signing NEIL SMILOWITZ
NSA COMPUTER EXCHANGE CORP 401 K PROFIT SHARING PLAN TRUST 2017 112677477 2018-07-19 NSA COMPUTER EXCHANGE CORP 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541519
Sponsor’s telephone number 5166562130
Plan sponsor’s address 270 DUFFY AVE STE H, HICKSVILLE, NY, 118013600

Signature of

Role Plan administrator
Date 2018-07-19
Name of individual signing KELLY PICKARD
NSA COMPUTER EXCHANGE CORP 401 K PROFIT SHARING PLAN TRUST 2016 112677477 2017-05-12 NSA COMPUTER EXCHANGE CORP 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541519
Sponsor’s telephone number 5166562130
Plan sponsor’s address 270 DUFFY AVE STE H, HICKSVILLE, NY, 118013600

Signature of

Role Plan administrator
Date 2017-05-12
Name of individual signing NEIL SMILOWITZ
NSA COMPUTER EXCHANGE CORP 401 K PROFIT SHARING PLAN TRUST 2015 112677477 2016-06-24 NSA COMPUTER EXCHANGE CORP 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541519
Sponsor’s telephone number 5166562130
Plan sponsor’s address 270 DUFFY AVE STE H, HICKSVILLE, NY, 118013600

Signature of

Role Plan administrator
Date 2016-06-24
Name of individual signing NEIL SMILOWITZ
NSA COMPUTER EXCHANGE CORP 401 K PROFIT SHARING PLAN TRUST 2014 112677477 2015-05-29 NSA COMPUTER EXCHANGE CORP 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541519
Sponsor’s telephone number 5166562130
Plan sponsor’s address 270 DUFFY AVE STE H, HICKSVILLE, NY, 118013600

Signature of

Role Plan administrator
Date 2015-05-29
Name of individual signing NEIL SMILOWITZ

Chief Executive Officer

Name Role Address
NEIL SMILOWITZ Chief Executive Officer 270 H DUFFY AVE, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
JACK M SADIS ESQ DOS Process Agent 225 WEST 34TH ST, NEW YORK, NY, United States, 10122

History

Start date End date Type Value
2024-04-04 2024-04-04 Address 270 H DUFFY AVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2024-04-04 2024-04-04 Address 270 H DUFFY AVE, HICKSVILLE, NY, 11801, 3600, USA (Type of address: Chief Executive Officer)
2023-06-22 2024-04-04 Address 270 H DUFFY AVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2023-06-22 2024-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-22 2023-06-22 Address 270 H DUFFY AVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2023-06-22 2024-04-04 Address 270 H DUFFY AVE, HICKSVILLE, NY, 11801, 3600, USA (Type of address: Chief Executive Officer)
2023-06-22 2024-04-04 Address 225 WEST 34TH ST, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
2023-06-22 2023-06-22 Address 270 H DUFFY AVE, HICKSVILLE, NY, 11801, 3600, USA (Type of address: Chief Executive Officer)
2002-04-15 2023-06-22 Address 270 H DUFFY AVE, HICKSVILLE, NY, 11801, 3600, USA (Type of address: Chief Executive Officer)
1998-04-29 2023-06-22 Address 225 WEST 34TH ST, NEW YORK, NY, 10122, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240404003758 2024-04-04 BIENNIAL STATEMENT 2024-04-04
230622003985 2023-06-22 BIENNIAL STATEMENT 2022-04-01
140801002152 2014-08-01 BIENNIAL STATEMENT 2014-04-01
120608002395 2012-06-08 BIENNIAL STATEMENT 2012-04-01
100511002775 2010-05-11 BIENNIAL STATEMENT 2010-04-01
080603002472 2008-06-03 BIENNIAL STATEMENT 2008-04-01
060425002755 2006-04-25 BIENNIAL STATEMENT 2006-04-01
040415002732 2004-04-15 BIENNIAL STATEMENT 2004-04-01
020415002149 2002-04-15 BIENNIAL STATEMENT 2002-04-01
000426002870 2000-04-26 BIENNIAL STATEMENT 2000-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6299647707 2020-05-01 0235 PPP 270 DUFFY AVE STE H, HICKSVILLE, NY, 11801-3600
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 330421
Loan Approval Amount (current) 330421
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HICKSVILLE, NASSAU, NY, 11801-3600
Project Congressional District NY-03
Number of Employees 27
NAICS code 423430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 332982.89
Forgiveness Paid Date 2021-02-12

Date of last update: 28 Feb 2025

Sources: New York Secretary of State