Search icon

CAPITAL COMPUTER ASSOCIATES, INC.

Company Details

Name: CAPITAL COMPUTER ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1989 (36 years ago)
Entity Number: 1320082
ZIP code: 10528
County: Albany
Place of Formation: New York
Principal Address: 1 Winners Circle, Ste 220, Albany, NY, United States, 12205
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

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
CAPITAL COMPUTER ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2013 141715347 2014-06-30 CAPITAL COMPUTER ASSOCIATES, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541519
Sponsor’s telephone number 5184350500
Plan sponsor’s address 1 WINNERS CIRCLE, SUITE 220, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2014-06-30
Name of individual signing THOMAS A. FREDERICK
CAPITAL COMPUTER ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2012 141715347 2013-09-05 CAPITAL COMPUTER ASSOCIATES, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541519
Sponsor’s telephone number 5184350500
Plan sponsor’s address 1 WINNERS CIRCLE, SUITE 220, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2013-09-05
Name of individual signing THOMAS A. FREDERICK
CAPITAL COMPUTER ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2011 141715347 2012-05-01 CAPITAL COMPUTER ASSOCIATES, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541519
Sponsor’s telephone number 5184350500
Plan sponsor’s address 1 WINNERS CIRCLE, SUITE 220, ALBANY, NY, 12205

Plan administrator’s name and address

Administrator’s EIN 141715347
Plan administrator’s name CAPITAL COMPUTER ASSOCIATES, INC.
Plan administrator’s address 1 WINNERS CIRCLE, SUITE 220, ALBANY, NY, 12205
Administrator’s telephone number 5184350500

Signature of

Role Plan administrator
Date 2012-05-01
Name of individual signing THOMAS A. FREDERICK
CAPITAL COMPUTER ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2010 141715347 2011-06-02 CAPITAL COMPUTER ASSOCIATES, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541519
Sponsor’s telephone number 5184350500
Plan sponsor’s address 1 WINNERS CIRCLE, SUITE 220, ALBANY, NY, 12205

Plan administrator’s name and address

Administrator’s EIN 141715347
Plan administrator’s name CAPITAL COMPUTER ASSOCIATES, INC.
Plan administrator’s address 1 WINNERS CIRCLE, SUITE 220, ALBANY, NY, 12205
Administrator’s telephone number 5184350500

Signature of

Role Plan administrator
Date 2011-06-02
Name of individual signing THOMAS A FREDERICK
CAPITAL COMPUTER ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2009 141715347 2010-07-06 CAPITAL COMPUTER ASSOCIATES, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541519
Sponsor’s telephone number 5184350500
Plan sponsor’s address 1 WINNERS CIRCLE, SUITE 220, ALBANY, NY, 12205

Plan administrator’s name and address

Administrator’s EIN 141715347
Plan administrator’s name CAPITAL COMPUTER ASSOCIATES, INC.
Plan administrator’s address 1 WINNERS CIRCLE, SUITE 220, ALBANY, NY, 12205
Administrator’s telephone number 5184350500

Signature of

Role Plan administrator
Date 2010-07-06
Name of individual signing THOMAS FREDERICK

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
JEFF BENDER Chief Executive Officer 1 ANTARES DR, STE 100, OTTAWA, ON K2E 8C4, Canada

History

Start date End date Type Value
2025-02-28 2025-02-28 Address 1 ANTARES DR, STE 100, OTTAWA, ON K2E 8C4, CAN (Type of address: Chief Executive Officer)
2025-02-28 2025-02-28 Address 1 ANTARES DR, STE 400, OTTAWA, CAN (Type of address: Chief Executive Officer)
2025-02-28 2025-02-28 Address 1 ANTARES DR, STE 400, OTTAWA, ON, CAN (Type of address: Chief Executive Officer)
2025-01-06 2025-02-28 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2025-01-06 2025-02-28 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2025-01-06 2025-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-06 2025-01-06 Address 1 ANTARES DR, STE 400, OTTAWA, CAN (Type of address: Chief Executive Officer)
2025-01-06 2025-01-06 Address 1 ANTARES DR, STE 400, OTTAWA, ON, CAN (Type of address: Chief Executive Officer)
2025-01-06 2025-02-28 Address 1 ANTARES DR, STE 100, OTTAWA, ON K2E 8C4, CAN (Type of address: Chief Executive Officer)
2025-01-06 2025-02-28 Address 1 ANTARES DR, STE 400, OTTAWA, CAN (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250228002368 2025-02-28 CERTIFICATE OF CHANGE BY ENTITY 2025-02-28
250106000246 2025-01-06 BIENNIAL STATEMENT 2025-01-06
230111003491 2023-01-11 BIENNIAL STATEMENT 2023-01-01
210129060576 2021-01-29 BIENNIAL STATEMENT 2021-01-01
SR-111568 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-111567 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
190523000135 2019-05-23 CERTIFICATE OF CHANGE 2019-05-23
SR-17428 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-17429 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190109060651 2019-01-09 BIENNIAL STATEMENT 2019-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State