Search icon

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

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MDEGBDQHECJ5 2024-03-22 3812 BREWERTON RD, SYRACUSE, NY, 13212, 3703, USA 3812 BREWERTON ROAD, NORTH SYRACUSE, NY, 13212, 3703, USA

Business Information

Doing Business As INSTALLATIONS UNLIMITED OF CNY INC
URL http://www.teamiu.com
Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2023-04-11
Initial Registration Date 2008-02-12
Entity Start Date 1987-03-25
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 423120, 423410, 423620, 423690, 441330, 449210, 561621, 811198, 814110
Product and Service Codes 6145, Z2BG

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SCOTT M ECKLER
Role PRESIDENT
Address 3812 BREWERTON ROAD, NORTH SYRACUSE, NY, 13212, 3703, USA
Title ALTERNATE POC
Name SCOTT ECKLER
Address 3812 BREWERTON ROAD, NORTH SYRACUSE, NY, 13212, 3703, USA
Government Business
Title PRIMARY POC
Name SCOTT M ECKLER
Address 3812 BREWERTON ROAD, NORTH SYRACUSE, NY, 13212, 3703, USA
Title ALTERNATE POC
Name SCOTT ECKLER
Address 3812 BREWERTON ROAD, NORTH SYRACUSE, NY, 13212, 3703, USA
Past Performance
Title PRIMARY POC
Name SCOTT ECKLER
Address 3812 BREWERTON ROAD, NORTH SYRACUSE, NY, 13212, 3703, USA
Title ALTERNATE POC
Name SEAN M ECKLER
Role VICE PRESIDENT
Address 3812 BREWERTON ROAD, NORTH SYRACUSE, NY, 13212, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4ZP38 Active Non-Manufacturer 2008-02-13 2024-03-22 2028-04-11 2024-03-22

Contact Information

POC SCOTT M. ECKLER
Phone +1 315-458-5000
Fax +1 315-458-5019
Address 3812 BREWERTON RD, SYRACUSE, ONONDAGA, NY, 13212 3703, 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

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

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
130328002250 2013-03-28 BIENNIAL STATEMENT 2011-09-01
930621002233 1993-06-21 BIENNIAL STATEMENT 1992-09-01
C051892-3 1989-09-06 CERTIFICATE OF INCORPORATION 1989-09-06

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W911S208P3076 2008-08-30 2008-10-31 2008-10-31
Unique Award Key CONT_AWD_W911S208P3076_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 9378.15
Current Award Amount 9378.15
Potential Award Amount 9378.15

Description

Title LCD TV
NAICS Code 334310: AUDIO AND VIDEO EQUIPMENT MANUFACTURING
Product and Service Codes 7730: PHONOGRAPH,RADIO & TV-HOME TYPE

Recipient Details

Recipient INSTALLATIONS UNLIMITED OF C.N.Y., INC.
UEI MDEGBDQHECJ5
Legacy DUNS 185658960
Recipient Address UNITED STATES, 3812 BREWERTON RD, SYRACUSE, ONONDAGA, NEW YORK, 132123703
PO AWARD DJA09B000738 2009-09-12 2010-09-13 2010-09-13
Unique Award Key CONT_AWD_DJA09B000738_1560_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title TO INSTALL EMERGENCY COMMUNICATIONS EQUIPMENT IN VEHICLES.
NAICS Code 811198: ALL OTHER AUTOMOTIVE REPAIR AND MAINTENANCE
Product and Service Codes N023: INSTALL OF VEHICLES-TRAILERS-CYC

Recipient Details

Recipient INSTALLATIONS UNLIMITED OF C.N.Y., INC.
UEI MDEGBDQHECJ5
Legacy DUNS 185658960
Recipient Address UNITED STATES, 3812 BREWERTON RD, SYRACUSE, 132123703

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1617197707 2020-05-01 0248 PPP 3812 Brewerton Rd, Syracuse, NY, 13212
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 243189
Loan Approval Amount (current) 243189
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13212-0001
Project Congressional District NY-22
Number of Employees 24
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 245631.83
Forgiveness Paid Date 2021-05-06
9362068507 2021-03-12 0248 PPS 3812 Brewerton Rd, Syracuse, NY, 13212-3703
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 224402
Loan Approval Amount (current) 224402
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13212-3703
Project Congressional District NY-22
Number of Employees 24
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 225739.81
Forgiveness Paid Date 2021-10-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State