Search icon

GCS COMPUTERS, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
133254990
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
32
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
205500.00
Total Face Value Of Loan:
205500.00
Date:
2020-09-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
215900.00
Total Face Value Of Loan:
215900.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
205500
Current Approval Amount:
205500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
207414.25
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
215900
Current Approval Amount:
215900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
218656.42

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State