Search icon

COMSOURCE, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of COMSOURCE, INC., Alabama 000-930-141 Alabama

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
758B7 Active Non-Manufacturer 2014-06-19 2024-08-28 2029-08-28 2025-08-23

Contact Information

POC ADAM PUCCIA
Phone +1 315-682-4115
Address 500 PLUM ST, SYRACUSE, NY, 13204 1401, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300T0BB11868P0V10 1333991 US-NY GENERAL ACTIVE 2018-09-27

Addresses

Legal 500 PLUM ST., SUITE 400, SYRACUSE, US-NY, US, 13204
Headquarters 500 Plum St., Suite 400, Syracuse, US-NY, US, 13204

Registration details

Registration Date 2018-09-27
Last Update 2023-12-28
Status LAPSED
Next Renewal 2023-12-27
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 1333991

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMSOURCE, INC. 401(K) EMPLOYEES SAVINGS & PROFIT SHARING PLAN 2023 161346170 2024-04-25 COMSOURCE, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-02-01
Business code 532400
Sponsor’s telephone number 3156824115
Plan sponsor’s address 500 PLUM STREET, SUITE 400, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2024-04-25
Name of individual signing TRACY STAUFFER
COMSOURCE, INC. 401(K) EMPLOYEES SAVINGS & PROFIT SHARING PLAN 2022 161346170 2023-04-18 COMSOURCE, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-02-01
Business code 532400
Sponsor’s telephone number 3156824115
Plan sponsor’s address 500 PLUM STREET, SUITE 400, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2023-04-18
Name of individual signing TRACY STAUFFER
COMSOURCE, INC. 401(K) EMPLOYEES SAVINGS & PROFIT SHARING PLAN 2021 161346170 2022-02-21 COMSOURCE, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-02-01
Business code 532400
Sponsor’s telephone number 3156824115
Plan sponsor’s address 500 PLUM STREET, SUITE 400, SYRACUDE, NY, 13204

Signature of

Role Plan administrator
Date 2022-02-21
Name of individual signing TRACY STAUFFER
COMSOURCE, INC. 401(K) EMPLOYEES SAVINGS & PROFIT SHARING PLAN 2020 161346170 2021-04-06 COMSOURCE, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-02-01
Business code 532400
Sponsor’s telephone number 3156824115
Plan sponsor’s address 500 PLUM STREET, SUITE 400, SYRACUDE, NY, 13204

Signature of

Role Plan administrator
Date 2021-04-06
Name of individual signing TRACY STAUFFER
COMSOURCE, INC. 401(K) EMPLOYEES SAVINGS & PROFIT SHARING PLAN 2019 161346170 2020-03-02 COMSOURCE, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-02-01
Business code 532400
Sponsor’s telephone number 3156824115
Plan sponsor’s address 8104 CAZENOVIA ROAD, MANLIUS, NY, 13104

Signature of

Role Plan administrator
Date 2020-03-02
Name of individual signing TRACY STAUFFER
COMSOURCE, INC. 401(K) EMPLOYEES SAVINGS & PROFIT SHARING PLAN 2018 161346170 2019-03-28 COMSOURCE, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-02-01
Business code 532400
Sponsor’s telephone number 3156824115
Plan sponsor’s address 8104 CAZENOVIA ROAD, MANLIUS, NY, 13104

Signature of

Role Plan administrator
Date 2019-03-28
Name of individual signing TRACY STAUFFER
COMSOURCE, INC. 401(K) EMPLOYEES SAVINGS & PROFIT SHARING PLAN 2017 161346170 2018-06-20 COMSOURCE, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-02-01
Business code 532400
Sponsor’s telephone number 3156824115
Plan sponsor’s address 8104 CAZENOVIA ROAD, MANLIUS, NY, 13104

Signature of

Role Plan administrator
Date 2018-06-20
Name of individual signing TRACY STAUFFER
COMSOURCE, INC. 401(K) EMPLOYEES SAVINGS & PROFIT SHARING PLAN 2016 161346170 2018-05-31 COMSOURCE, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-02-01
Business code 532400
Sponsor’s telephone number 3156824115
Plan sponsor’s address 8104 CAZENOVIA ROAD, MANLIUS, NY, 13104

Signature of

Role Plan administrator
Date 2018-05-31
Name of individual signing TRACY STAUFFER
COMSOURCE, INC. 401(K) EMPLOYEES SAVINGS & PROFIT SHARING PLAN 2016 161346170 2017-05-25 COMSOURCE, INC. 21
Three-digit plan number (PN) 001
Effective date of plan 1992-02-01
Business code 532400
Sponsor’s telephone number 3156824115
Plan sponsor’s address 8104 CAZENOVIA ROAD, MANLIUS, NY, 13104

Signature of

Role Plan administrator
Date 2017-05-25
Name of individual signing TRACY STAUFFER
COMSOURCE, INC. 401(K) EMPLOYEES SAVINGS & PROFIT SHARING PLAN 2015 161346170 2016-07-11 COMSOURCE, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-02-01
Business code 532400
Sponsor’s telephone number 3156824115
Plan sponsor’s address 8104 CAZENOVIA ROAD, MANLIUS, NY, 13104

Signature of

Role Plan administrator
Date 2016-07-11
Name of individual signing BONNIE SIVERNAIL

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

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 2025-03-03 Address 500 PLUM ST., SUITE 400, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-03 2025-01-03 Address 500 PLUM ST., SUITE 400, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2021-03-01 2025-01-03 Address 500 PLUM ST., SUITE 400, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
2020-09-17 2025-01-03 Address 500 PLUM ST., SUITE 400, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2020-09-15 2021-03-01 Address 500 PLUM ST. SUITE 400, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
2019-03-07 2020-09-15 Address 8104 CAZENOVIA ROAD, BLDG #3, MANLIUS, NY, 13104, USA (Type of address: Service of Process)
2005-05-03 2020-09-17 Address 8104 CAZENOVIA RD, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer)

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
190307060626 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170302006271 2017-03-02 BIENNIAL STATEMENT 2017-03-01
130531006222 2013-05-31 BIENNIAL STATEMENT 2013-03-01
090326003034 2009-03-26 BIENNIAL STATEMENT 2009-03-01
070521002324 2007-05-21 BIENNIAL STATEMENT 2007-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1191117108 2020-04-10 0248 PPP 8104 Cazenovia Rd, MANLIUS, NY, 13104-6700
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 643800
Loan Approval Amount (current) 643800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MANLIUS, ONONDAGA, NY, 13104-6700
Project Congressional District NY-22
Number of Employees 32
NAICS code 423430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 647310.03
Forgiveness Paid Date 2020-11-03
4119728305 2021-01-22 0248 PPS 500 Plum St Ste 400, Syracuse, NY, 13204-1401
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 711227
Loan Approval Amount (current) 711227
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13204-1401
Project Congressional District NY-22
Number of Employees 37
NAICS code 423430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 715981.5
Forgiveness Paid Date 2021-09-29

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2880811 COMSOURCE INC - KDF4SZ4HSKJ4 500 PLUM ST, STE 400, SYRACUSE, NY, 13204-1401
Capabilities Statement Link -
Phone Number 315-682-4115
Fax Number -
E-mail Address apuccia@comsourceny.com
WWW Page www.comsourceny.com
E-Commerce Website -
Contact Person ADAM PUCCIA
County Code (3 digit) 067
Congressional District 22
Metropolitan Statistical Area 8160
CAGE Code 758B7
Year Established 1989
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 423430
NAICS Code's Description Computer and Computer Peripheral Equipment and Software Merchant Wholesalers
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 27 Feb 2025

Sources: New York Secretary of State