Search icon

COMSOURCE, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: COMSOURCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1989 (36 years ago)
Entity Number: 1333991
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 500 PLUM ST., SUITE 400, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COMSOURCE, INC. DOS Process Agent 500 PLUM ST., SUITE 400, SYRACUSE, NY, United States, 13204

Chief Executive Officer

Name Role Address
MICHAEL J. FAY Chief Executive Officer 500 PLUM ST., SUITE 400, SYRACUSE, NY, United States, 13204

Links between entities

Type:
Headquarter of
Company Number:
000-930-141
State:
Alabama
Alabama profile:

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
ADAM PUCCIA
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2880811
Trade Name:
COMSOURCE INC

Unique Entity ID

Unique Entity ID:
KDF4SZ4HSKJ4
CAGE Code:
758B7
UEI Expiration Date:
2026-05-01

Business Information

Doing Business As:
COMSOURCE INC
Division Name:
COMSOURCE, INC.
Activation Date:
2025-05-08
Initial Registration Date:
2014-05-19

Commercial and government entity program

CAGE number:
758B7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-08
CAGE Expiration:
2030-05-08
SAM Expiration:
2026-05-01

Contact Information

POC:
ADAM PUCCIA
Corporate URL:
www.comsourceny.com

Legal Entity Identifier

LEI Number:
549300T0BB11868P0V10

Registration Details:

Initial Registration Date:
2018-09-27
Next Renewal Date:
2023-12-27
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
161346170
Plan Year:
2024
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 500 PLUM ST., SUITE 400, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2025-01-03 2025-01-03 Address 500 PLUM ST., SUITE 400, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2025-01-03 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-03 2025-03-03 Address 500 PLUM ST., SUITE 400, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2025-01-03 2025-03-03 Address 500 PLUM ST., SUITE 400, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303001435 2025-03-03 BIENNIAL STATEMENT 2025-03-03
250103001163 2025-01-03 BIENNIAL STATEMENT 2025-01-03
210301060657 2021-03-01 BIENNIAL STATEMENT 2021-03-01
200917002011 2020-09-17 AMENDMENT TO BIENNIAL STATEMENT 2019-03-01
200915000067 2020-09-15 CERTIFICATE OF CHANGE 2020-09-15

Paycheck Protection Program

Jobs Reported:
32
Initial Approval Amount:
$643,800
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$643,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$647,310.03
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $643,800
Jobs Reported:
37
Initial Approval Amount:
$711,227
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$711,227
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$715,981.5
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $711,224
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State