Search icon

VICOM COMPUTER SERVICES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: VICOM COMPUTER SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Oct 1986 (39 years ago)
Date of dissolution: 16 Jul 1990
Entity Number: 1116366
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 1449 GARFIELD RD., EAST MEADOW, NY, United States, 11554

Contact Details

Phone +1 631-694-3900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% THE CORPORATION DOS Process Agent 1449 GARFIELD RD., EAST MEADOW, NY, United States, 11554

Links between entities

Type:
Headquarter of
Company Number:
F10000002016
State:
FLORIDA

Unique Entity ID

Unique Entity ID:
HE8JFMAV5KK7
CAGE Code:
6LDU1
UEI Expiration Date:
2025-12-11

Business Information

Activation Date:
2024-12-12
Initial Registration Date:
2011-11-09

Commercial and government entity program

CAGE number:
6LDU1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-12
CAGE Expiration:
2029-12-12
SAM Expiration:
2025-12-11

Contact Information

POC:
VICTOR J. . VEROLA
Corporate URL:
http://www.vicomnet.com

Highest Level Owner

Vendor Certified:
2024-12-12
CAGE number:
L0N76
Company Name:
CONVERGE TECHNOLOGY PARTNERS

Immediate Level Owner

Vendor Certified:
2024-12-12
CAGE number:
9H6D5
Company Name:
CONVERGE TECHNOLOGY SOLUTIONS US, LLC

Form 5500 Series

Employer Identification Number (EIN):
112616959
Plan Year:
2020
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
94
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
94
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
92
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
94
Sponsors Telephone Number:

History

Start date End date Type Value
1986-10-01 1986-12-02 Address 1449 GARFIELD RD, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C613235-3 1990-07-16 CERTIFICATE OF DISSOLUTION 1990-07-16
B430047-3 1986-12-02 CERTIFICATE OF AMENDMENT 1986-12-02
B408009-2 1986-10-01 CERTIFICATE OF INCORPORATION 1986-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
AG3142P130044
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4824.00
Base And Exercised Options Value:
4824.00
Base And All Options Value:
4824.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2013-06-06
Description:
RENEW NAGIOS XI UNLIMITED NODE FOR 1 YEAR - ITEM # XI-UNL-RENEW-1Y - MAINT-WARR
Naics Code:
541519: OTHER COMPUTER RELATED SERVICES
Product Or Service Code:
7030: ADP SOFTWARE

Trademarks Section

Serial Number:
75801703
Mark:
UNIVERSITYSUITE
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1999-09-17
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
UNIVERSITYSUITE

Goods And Services

For:
COMPUTER SOFTWARE THAT MANAGES REGISTRATION AND ENROLLMENT OF TRAINEES, CREATES COURSE CURRICULA, PROVIDES ONLINE INDIVIDUAL TRAINING ACTIVITIES AND RECORDS GRADES AND PROGRESS OF STUDENTS IN A CENTRAL DATABASE, FOR USE BY ORGANIZATIONS IN ALL FIELDS TO TRAIN THEIR EMPLOYEES
First Use:
1999-02-24
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Jobs Reported:
75
Initial Approval Amount:
$1,692,930
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,692,930
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,703,981.07
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $1,692,930

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State