Search icon

VICOM COMPUTER SERVICES, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of VICOM COMPUTER SERVICES, INC., FLORIDA F10000002016 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HE8JFMAV5KK7 2024-12-12 400 BROADHOLLOW RD, FARMINGDALE, NY, 11735, 4824, USA 400 BROADHOLLOW RD STE 1, FARMINGDALE, NY, 11735, 4824, USA

Business Information

Doing Business As VICOM COMPUTER SERVICES INC
URL http://www.vicomnet.com
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2023-12-15
Initial Registration Date 2011-11-09
Entity Start Date 1982-07-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 423420, 423430, 423440, 423490, 518210, 541511, 541512, 541513, 541519, 561311, 561320

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANDY JONAK
Role DIRECTOR OF SALES DEVELOPMENT
Address VICOM COMPUTER SERVICES, INC., 400 BROADHOLLOW RD STE 1, FARMINGDALE, NY, 11735, 4824, USA
Title ALTERNATE POC
Name VICTOR V. VEROLA
Role EVP
Address VICOM COMPUTER SERVICES, INC., 400 BROADHOLLOW RD STE 1, FARMINGDALE, NY, 11735, 4824, USA
Government Business
Title PRIMARY POC
Name VICTOR J. VEROLA
Role EVP
Address VICOM COMPUTER SERVICES, INC., 400 BROADHOLLOW RD STE 1, FARMINGDALE, NY, 11735, 4824, USA
Title ALTERNATE POC
Name VICTOR V. VEROLA
Role EVP
Address VICOM COMPUTER SERVICES, INC., 400 BROADHOLLOW RD STE 1, FARMINGDALE, NY, 11735, 4824, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6LDU1 Active Non-Manufacturer 2011-11-23 2024-03-03 2028-12-15 2024-12-12

Contact Information

POC VICTOR J. . VEROLA
Phone +1 631-694-3900
Fax +1 631-694-2640
Address 400 BROADHOLLOW RD, FARMINGDALE, NY, 11735 4824, UNITED STATES

Ownership of Offeror Information

Highest Level Owner
Vendor Certified 2023-12-15
CAGE number L0N76
Company Name CONVERGE TECHNOLOGY PARTNERS
CAGE Last Updated 2022-05-03
Immediate Level Owner
Vendor Certified 2023-12-15
CAGE number 9H6D5
Company Name CONVERGE TECHNOLOGY SOLUTIONS US, LLC
CAGE Last Updated 2024-06-03
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VICOM COMPUTER SERVICES, INC 401(K) RETIREMENT PLAN 2020 112616959 2021-05-27 VICOM COMPUTER SERVICES, INC 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-05-01
Business code 423990
Sponsor’s telephone number 6316943900
Plan sponsor’s address 400 BROADHOLLOW ROAD, SUITE 1, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2021-05-27
Name of individual signing MARYANNE HURLEY
VICOM COMPUTER SERVICES, INC 401(K) RETIREMENT PLAN 2019 112616959 2020-06-30 VICOM COMPUTER SERVICES, INC 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-05-01
Business code 423990
Sponsor’s telephone number 6316943900
Plan sponsor’s address 400 BROADHOLLOW ROAD, SUITE 1, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing MARYANNE HURLEY
VICOM COMPUTER SERVICES, INC 401(K) RETIREMENT PLAN 2019 112616959 2020-06-19 VICOM COMPUTER SERVICES, INC 94
Three-digit plan number (PN) 001
Effective date of plan 2000-05-01
Business code 423990
Sponsor’s telephone number 6316943900
Plan sponsor’s address 400 BROADHOLLOW ROAD, SUITE 1, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2020-06-19
Name of individual signing MHURLEY3891
VICOM COMPUTER SERVICES, INC 401(K) RETIREMENT PLAN 2018 112616959 2019-06-05 VICOM COMPUTER SERVICES, INC 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-05-01
Business code 423990
Sponsor’s telephone number 6316943900
Plan sponsor’s address 400 BROADHOLLOW ROAD, SUITE 1, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2019-06-05
Name of individual signing MARYANNE HURLEY
VICOM COMPUTER SERVICES, INC 401(K) RETIREMENT PLAN 2017 112616959 2018-06-05 VICOM COMPUTER SERVICES, INC 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-05-01
Business code 423990
Sponsor’s telephone number 6316943900
Plan sponsor’s address 400 BROADHOLLOW ROAD, SUITE 1, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2018-06-05
Name of individual signing MARYANNE HURLEY
VICOM COMPUTER SERVICES, INC 401(K) RETIREMENT PLAN 2016 112616959 2017-05-17 VICOM COMPUTER SERVICES, INC 99
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-05-01
Business code 423990
Sponsor’s telephone number 6316943900
Plan sponsor’s address 400 BROADHOLLOW ROAD, SUITE 1, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2017-05-17
Name of individual signing MARYANNE HURLEY
VICOM COMPUTER SERVICES, INC 401(K) RETIREMENT PLAN 2015 112616959 2016-07-15 VICOM COMPUTER SERVICES, INC 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-05-01
Business code 423990
Sponsor’s telephone number 6316943900
Plan sponsor’s address 400 BROADHOLLOW ROAD, SUITE 1, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2016-07-15
Name of individual signing MARYANNE HURLEY
VICOM COMPUTER SERVICES, INC 401(K) RETIREMENT PLAN 2014 112616959 2015-08-26 VICOM COMPUTER SERVICES, INC 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-05-01
Business code 423990
Sponsor’s telephone number 6316943900
Plan sponsor’s address 400 BROADHOLLOW ROAD, SUITE 1, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2015-08-26
Name of individual signing MARYANNE HURLEY
VICOM COMPUTER SERVICES, INC 401(K) RETIREMENT PLAN 2013 112616959 2014-07-09 VICOM COMPUTER SERVICES, INC 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-05-01
Business code 423990
Sponsor’s telephone number 6316943900
Plan sponsor’s address 400 BROADHOLLOW ROAD, SUITE 1, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2014-07-09
Name of individual signing MARYANNE HURLEY
VICOM COMPUTER SERVICES, INC 401(K) RETIREMENT PLAN 2012 112616959 2013-07-29 VICOM COMPUTER SERVICES, INC 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-05-01
Business code 423990
Sponsor’s telephone number 6316943900
Plan sponsor’s address 400 BROADHOLLOW ROAD, SUITE 1, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2013-07-29
Name of individual signing MARYANNE HURLEY

DOS Process Agent

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2577107200 2020-04-16 0235 PPP 400 BROADHOLLOW ROAD, FARMINGDALE, NY, 11735
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1692930
Loan Approval Amount (current) 1692930
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 75
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1703981.07
Forgiveness Paid Date 2020-12-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State