Search icon

GCS COMPUTERS, INC.

Company Details

Name: GCS COMPUTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1984 (40 years ago)
Entity Number: 962835
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 266 WEST 37TH STREET, 19TH FLOOR, NEW YORK, NY, United States, 10018
Principal Address: 266 W 37TH ST, 19TH FL, NEW YORK, NY, United States, 10018

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
GCS 401K PLAN 2022 133254990 2024-09-20 GCS COMPUTERS, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541511
Sponsor’s telephone number 2126298800
Plan sponsor’s address 266 WEST 37TH STREET, 19TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-09-20
Name of individual signing ANGELA WRIGHT
Valid signature Filed with authorized/valid electronic signature
GCS 401K PLAN 2021 133254990 2022-06-11 GCS COMPUTERS, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541511
Sponsor’s telephone number 2126298800
Plan sponsor’s address 12 RIDGE RD, GLEN COVE, NY, 11542

Signature of

Role Plan administrator
Date 2022-06-11
Name of individual signing ANGELA WRIGHT
GCS 401K PLAN 2020 133254990 2022-03-31 GCS COMPUTERS, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541511
Sponsor’s telephone number 2126298800
Plan sponsor’s address 266 WEST 37TH STREET, 19TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-03-31
Name of individual signing MARY COLLINS
GCS 401K PLAN 2019 133254990 2020-10-30 GCS COMPUTERS, INC. 32
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541511
Sponsor’s telephone number 2126298800
Plan sponsor’s address 266 WEST 37TH STREET, 19TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-10-30
Name of individual signing MARY COLLINS
GCS 401K PLAN 2019 133254990 2020-12-31 GCS COMPUTERS, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541511
Sponsor’s telephone number 2126298800
Plan sponsor’s address 266 WEST 37TH STREET, 19TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-12-31
Name of individual signing MARY COLLINS
GCS 401K PLAN 2019 133254990 2020-12-29 GCS COMPUTERS, INC. 32
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541511
Sponsor’s telephone number 2126298800
Plan sponsor’s address 266 WEST 37TH STREET, 19TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-12-29
Name of individual signing MARY COLLINS
GCS 401K PLAN 2018 133254990 2019-06-26 GCS COMPUTERS, INC. 36
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541511
Sponsor’s telephone number 2126298800
Plan sponsor’s address 266 WEST 37TH STREET, 19TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-06-25
Name of individual signing MARY COLLINS
GCS 401K PLAN 2017 133254990 2018-08-10 GCS COMPUTERS, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541511
Sponsor’s telephone number 2126298800
Plan sponsor’s address 266 WEST 37TH STREET, 19TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2018-08-10
Name of individual signing MARY COLLINS
GCS 401K PLAN 2016 133254990 2017-10-13 GCS COMPUTERS, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541511
Sponsor’s telephone number 2126298800
Plan sponsor’s address 266 WEST 37TH STREET, 19TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2017-10-13
Name of individual signing MARY COLLINS
GCS 401K PLAN 2015 133254990 2016-09-14 GCS COMPUTERS, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541511
Sponsor’s telephone number 2126298800
Plan sponsor’s address 266 WEST 37TH STREET, 19TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2016-09-14
Name of individual signing MARY COLLINS

Chief Executive Officer

Name Role Address
JAMES GOTTLIEB Chief Executive Officer GCS COMPUTERS INC, 266 WEST 37TH ST 19TH FL, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 266 WEST 37TH STREET, 19TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1995-04-24 2006-03-21 Address 462 7TH AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1995-04-24 2019-06-05 Address 462 7TH AVE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1995-04-24 2006-03-21 Address 462 7TH AVE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1984-12-27 1995-04-24 Address 866 UNITED NATIONS PLZ, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190605002067 2019-06-05 BIENNIAL STATEMENT 2018-12-01
110603002689 2011-06-03 BIENNIAL STATEMENT 2010-12-01
080317002719 2008-03-17 BIENNIAL STATEMENT 2006-12-01
060321002891 2006-03-21 BIENNIAL STATEMENT 2004-12-01
990322002376 1999-03-22 BIENNIAL STATEMENT 1998-12-01
961223002301 1996-12-23 BIENNIAL STATEMENT 1996-12-01
950424002116 1995-04-24 BIENNIAL STATEMENT 1993-12-01
B478572-2 1987-04-01 CERTIFICATE OF AMENDMENT 1987-04-01
B176392-2 1984-12-27 CERTIFICATE OF INCORPORATION 1984-12-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6061788405 2021-02-10 0202 PPS 266 W 37th St, New York, NY, 10018-6609
Loan Status Date 2022-02-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 205500
Loan Approval Amount (current) 205500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-6609
Project Congressional District NY-12
Number of Employees 9
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 207414.25
Forgiveness Paid Date 2022-01-19
3367417108 2020-04-11 0202 PPP 266 W 37th St Fl 19, New York, NY, 10018-4466
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 215900
Loan Approval Amount (current) 215900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-4466
Project Congressional District NY-12
Number of Employees 8
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 218656.42
Forgiveness Paid Date 2021-08-02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State