Search icon

P & NP COMPUTER SERVICES, INC.

Company Details

Name: P & NP COMPUTER SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1985 (40 years ago)
Entity Number: 993296
ZIP code: 14420
County: Orleans
Place of Formation: New York
Address: 992 WEST AVE, BROCKPORT, NY, United States, 14420

Shares Details

Shares issued 500

Share Par Value 3

Type PAR VALUE

DOS Process Agent

Name Role Address
P & NP COMPUTER SERVICES, INC. DOS Process Agent 992 WEST AVE, BROCKPORT, NY, United States, 14420

Chief Executive Officer

Name Role Address
CURT J HAMLIN Chief Executive Officer 992 WEST AVE, BROCKPORT, NY, United States, 14420

History

Start date End date Type Value
2017-04-04 2021-04-01 Address 66 NORTH MAIN STREET, BROCKPORT, NY, 14420, 1649, USA (Type of address: Chief Executive Officer)
1999-04-23 2017-04-04 Address 66 N MAIN ST, BROCKPORT, NY, 14420, 1649, USA (Type of address: Principal Executive Office)
1999-04-23 2017-04-04 Address 66 N MAIN ST, BROCKPORT, NY, 14420, 1649, USA (Type of address: Chief Executive Officer)
1997-05-12 1999-04-23 Address 66 N MAIN ST, BROCKPORT, NY, 14420, 1649, USA (Type of address: Principal Executive Office)
1997-05-12 1999-04-23 Address 66 N MAIN ST, BROCKPORT, NY, 14420, 1649, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210401060466 2021-04-01 BIENNIAL STATEMENT 2021-04-01
170404006620 2017-04-04 BIENNIAL STATEMENT 2017-04-01
130412006342 2013-04-12 BIENNIAL STATEMENT 2013-04-01
110502002671 2011-05-02 BIENNIAL STATEMENT 2011-04-01
090401002830 2009-04-01 BIENNIAL STATEMENT 2009-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
34850.00
Total Face Value Of Loan:
34850.00
Date:
2020-05-02
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:
29200.00
Total Face Value Of Loan:
29200.00

Paycheck Protection Program

Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34850
Current Approval Amount:
34850
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
35089.07

Date of last update: 17 Mar 2025

Sources: New York Secretary of State