Search icon

INSTALLATIONS UNLIMITED OF C.N.Y., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INSTALLATIONS UNLIMITED OF C.N.Y., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 1989 (36 years ago)
Entity Number: 1382371
ZIP code: 13212
County: Onondaga
Place of Formation: New York
Address: SCOTT M ECKLER, 3812 BREWERTON ROAD, NORTH SYRACUSE, NY, United States, 13212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT M ECKLER Chief Executive Officer 143 RED BARN CIRCLE, LIVERPOOL, NY, United States, 13088

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SCOTT M ECKLER, 3812 BREWERTON ROAD, NORTH SYRACUSE, NY, United States, 13212

Unique Entity ID

CAGE Code:
4ZP38
UEI Expiration Date:
2020-08-06

Business Information

Activation Date:
2019-08-07
Initial Registration Date:
2008-02-12

Commercial and government entity program

CAGE number:
4ZP38
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-22
CAGE Expiration:
2028-04-11
SAM Expiration:
2024-03-22

Contact Information

POC:
SCOTT M. ECKLER
Corporate URL:
http://www.teamiu.com

Form 5500 Series

Employer Identification Number (EIN):
161357193
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
1993-06-21 2017-09-01 Address 145 LORIAN DRIVE, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
1993-06-21 2013-03-28 Address SCOTT M ECKLER, 3803 BREWERTON ROAD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Principal Executive Office)
1993-06-21 2013-03-28 Address SCOTT M ECKLER, 3803 BREWERTON ROAD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)
1989-09-06 1993-06-21 Address 102 LAWRENCE ROAD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200117000471 2020-01-17 CERTIFICATE OF AMENDMENT 2020-01-17
190912060358 2019-09-12 BIENNIAL STATEMENT 2019-09-01
170901006181 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150901006284 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130909006670 2013-09-09 BIENNIAL STATEMENT 2013-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPMYM120P1780
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
13499.97
Base And Exercised Options Value:
13499.97
Base And All Options Value:
13499.97
Awarding Agency Name:
Department of Defense
Performance Start Date:
2020-06-05
Description:
N4215800858040 OUTDOOR DISPLAY 55 INCH
Naics Code:
334118: COMPUTER TERMINAL AND OTHER COMPUTER PERIPHERAL EQUIPMENT MANUFACTURING
Product Or Service Code:
7050: INFORMATION TECHNOLOGY COMPONENTS
Procurement Instrument Identifier:
DJA09B000738
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
6580.00
Base And Exercised Options Value:
6580.00
Base And All Options Value:
6580.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2009-09-12
Description:
TO INSTALL EMERGENCY COMMUNICATIONS EQUIPMENT IN VEHICLES.
Naics Code:
811198: ALL OTHER AUTOMOTIVE REPAIR AND MAINTENANCE
Product Or Service Code:
N023: INSTALL OF VEHICLES-TRAILERS-CYC
Procurement Instrument Identifier:
W911S208P3076
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9378.15
Base And Exercised Options Value:
9378.15
Base And All Options Value:
9378.15
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-08-30
Description:
LCD TV
Naics Code:
334310: AUDIO AND VIDEO EQUIPMENT MANUFACTURING
Product Or Service Code:
7730: PHONOGRAPH,RADIO & TV-HOME TYPE

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
224402.00
Total Face Value Of Loan:
224402.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
243189.00
Total Face Value Of Loan:
243189.00

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$243,189
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$243,189
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$245,631.83
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $234,338
Healthcare: $8851
Jobs Reported:
24
Initial Approval Amount:
$224,402
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$224,402
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$225,739.81
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $224,397
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