Search icon

COMPUTER CONNECTION OF CNY INC.

Company Details

Name: COMPUTER CONNECTION OF CNY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 1991 (34 years ago)
Entity Number: 1513376
ZIP code: 13413
County: Oneida
Place of Formation: New York
Address: 145 New Hartford Street, NEW HARTFORD, NY, United States, 13413
Principal Address: 11206 COSBY MANOR RD, New Hartford, NY, United States, 13413

Shares Details

Shares issued 4000

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Q8MTELG4ARB4 2025-02-21 145 NEW HARTFORD ST, NEW HARTFORD, NY, 13413, 1648, USA 145 NEW HARTFORD ST STE 1, NEW HARTFORD, NY, 13413, 1649, USA

Business Information

Doing Business As CCNY TECH
URL http://www.ccnytech.com
Division Name COMPUTER CONNECTION OF CNY INC.
Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2024-03-12
Initial Registration Date 2002-01-24
Entity Start Date 1991-03-05
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541512, 541519

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SCOTT D FLUTY
Role PRESIDENT
Address 145 NEW HARTFORD ST, NEW HARTFORD, NY, 13413, USA
Government Business
Title PRIMARY POC
Name SOTT D FLUTY
Role PRESIDENT
Address 145 NEW HARTFORD ST, NEW HARTFORD, NY, 13413, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0XYF5 Active Non-Manufacturer 1993-09-20 2024-03-12 2029-03-12 2025-02-21

Contact Information

POC SOTT D. FLUTY
Phone +1 315-724-2209
Fax +1 315-724-0794
Address 145 NEW HARTFORD ST, NEW HARTFORD, ONEIDA, NY, 13413 1648, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMPUTER CONNECTION OF CNY, INC. 401(K) SALARY DEFERRAL PLAN 2023 161397143 2024-10-10 COMPUTER CONNECTION OF CNY, INC. 33
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 334110
Sponsor’s telephone number 3157242209
Plan sponsor’s address 145 NEW HARTFORD ST, NEW HARTFORD, NY, 134131648

Signature of

Role Plan administrator
Date 2024-10-10
Name of individual signing DONALD ROWLAND
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-10
Name of individual signing DONALD ROWLAND
Valid signature Filed with authorized/valid electronic signature
COMPUTER CONNECTION OF CNY, INC. 401(K) SALARY DEFERRAL PLAN 2022 161397143 2023-09-29 COMPUTER CONNECTION OF CNY, INC. 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 334110
Sponsor’s telephone number 3157242209
Plan sponsor’s address 145 NEW HARTFORD ST, NEW HARTFORD, NY, 134131648

Signature of

Role Plan administrator
Date 2023-09-29
Name of individual signing DONALD ROWLAND
COMPUTER CONNECTION OF CNY, INC. 401(K) SALARY DEFERRAL PLAN 2021 161397143 2022-05-03 COMPUTER CONNECTION OF CNY, INC. 27
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 334110
Sponsor’s telephone number 3157242209
Plan sponsor’s address 145 NEW HARTFORD ST, NEW HARTFORD, NY, 134131648

Signature of

Role Plan administrator
Date 2022-05-03
Name of individual signing TRICIA SHAUGER
Role Employer/plan sponsor
Date 2022-05-03
Name of individual signing TRICIA SHAUGER
COMPUTER CONNECTION OF CNY, INC. 401(K) SALARY DEFERRAL PLAN 2020 161397143 2021-03-16 COMPUTER CONNECTION OF CNY, INC. 33
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 334110
Sponsor’s telephone number 3157242209
Plan sponsor’s address 11206 COSBY MANOR RD, UTICA, NY, 135027826

Signature of

Role Plan administrator
Date 2021-03-16
Name of individual signing TRICIA SHAUGER
Role Employer/plan sponsor
Date 2021-03-16
Name of individual signing TRICIA SHAUGER
COMPUTER CONNECTION OF CNY, INC. 401(K) SALARY DEFERRAL PLAN 2019 161397143 2020-05-06 COMPUTER CONNECTION OF CNY, INC. 33
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 334110
Sponsor’s telephone number 3157242209
Plan sponsor’s address 11206 COSBY MANOR RD, UTICA, NY, 135027826

Signature of

Role Plan administrator
Date 2020-05-06
Name of individual signing TRICIA SHAUGER
Role Employer/plan sponsor
Date 2020-05-06
Name of individual signing TRICIA SHAUGER
COMPUTER CONNECTION OF CNY, INC. 401(K) SALARY DEFERRAL PLAN 2018 161397143 2019-05-06 COMPUTER CONNECTION OF CNY, INC. 30
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 334110
Sponsor’s telephone number 3157242209
Plan sponsor’s address 11206 COSBY MANOR RD, UTICA, NY, 135027826

Signature of

Role Plan administrator
Date 2019-05-06
Name of individual signing TRICIA SHAUGER
Role Employer/plan sponsor
Date 2019-05-06
Name of individual signing TRICIA SHAUGER
COMPUTER CONNECTION OF CNY, INC. 401(K) SALARY DEFERRAL PLAN 2017 161397143 2018-05-17 COMPUTER CONNECTION OF CNY, INC. 28
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 334110
Sponsor’s telephone number 3157242209
Plan sponsor’s address 11206 COSBY MANOR RD, UTICA, NY, 135027826

Signature of

Role Plan administrator
Date 2018-05-17
Name of individual signing TRICIA SHAUGER
Role Employer/plan sponsor
Date 2018-05-17
Name of individual signing TRICIA SHAUGER
COMPUTER CONNECTION OF CNY, INC. 401(K) SALARY DEFERRAL PLAN 2016 161397143 2017-06-14 COMPUTER CONNECTION OF CNY, INC. 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 334110
Sponsor’s telephone number 3157242209
Plan sponsor’s address 11206 COSBY MANOR RD, UTICA, NY, 135027826

Signature of

Role Plan administrator
Date 2017-06-14
Name of individual signing TRICIA SHAUGER
Role Employer/plan sponsor
Date 2017-06-14
Name of individual signing TRICIA SHAUGER
COMPUTER CONNECTION OF CNY, INC. 401(K) SALARY DEFERRAL PLAN 2015 161397143 2016-04-14 COMPUTER CONNECTION OF CNY, INC. 35
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 334110
Sponsor’s telephone number 3157242209
Plan sponsor’s address 11206 COSBY MANOR RD, UTICA, NY, 135027826

Signature of

Role Plan administrator
Date 2016-04-14
Name of individual signing TRICIA SHAUGER
Role Employer/plan sponsor
Date 2016-04-14
Name of individual signing TRICIA SHAUGER
COMPUTER CONNECTION OF CNY, INC. 401(K) SALARY DEFERRAL PLAN 2014 161397143 2015-04-22 COMPUTER CONNECTION OF CNY, INC. 32
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 334110
Sponsor’s telephone number 3157242209
Plan sponsor’s address 11206 COSBY MANOR RD, UTICA, NY, 135027826

Signature of

Role Plan administrator
Date 2015-04-22
Name of individual signing TRICIA SHAUGER
Role Employer/plan sponsor
Date 2015-04-22
Name of individual signing TRICIA SHAUGER

DOS Process Agent

Name Role Address
COMPUTER CONNECTION OF CNY INC. DOS Process Agent 145 New Hartford Street, NEW HARTFORD, NY, United States, 13413

Chief Executive Officer

Name Role Address
SCOTT FLUTY Chief Executive Officer 145 NEW HARTFORD STREET, NEW HARTFORD, NY, United States, 13413

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 145 NEW HARTFORD STREET, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 11206 COSBY MANOR RD, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 145 NEW HARTFORD STREET, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-03-03 Address 145 NEW HARTFORD STREET, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 4000, Par value: 0
2025-02-03 2025-03-03 Address 145 new hartford street, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
2025-02-03 2025-02-03 Address 11206 COSBY MANOR RD, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-03-03 Address 11206 COSBY MANOR RD, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2023-01-04 2025-02-03 Address 11206 COSBY MANOR RD, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2023-01-04 2025-02-03 Address 145 new hartford street, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303006968 2025-03-03 BIENNIAL STATEMENT 2025-03-03
250203004513 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230104001923 2023-01-03 RESTATED CERTIFICATE 2023-01-03
151027006139 2015-10-27 BIENNIAL STATEMENT 2015-03-01
130320006463 2013-03-20 BIENNIAL STATEMENT 2013-03-01
100416000249 2010-04-16 CERTIFICATE OF AMENDMENT 2010-04-16
090226002757 2009-02-26 BIENNIAL STATEMENT 2009-03-01
070402002323 2007-04-02 BIENNIAL STATEMENT 2007-03-01
050408002172 2005-04-08 BIENNIAL STATEMENT 2005-03-01
030225002470 2003-02-25 BIENNIAL STATEMENT 2003-03-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD N0018908PZ951 2008-09-17 2008-09-24 2008-09-24
Unique Award Key CONT_AWD_N0018908PZ951_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 27100.00
Current Award Amount 27100.00
Potential Award Amount 27100.00

Description

Title HARD DISK DRIVES
NAICS Code 334119: OTHER COMPUTER PERIPHERAL EQUIPMENT MANUFACTURING
Product and Service Codes 7045: ADP SUPPLIES

Recipient Details

Recipient COMPUTER CONNECTION OF CNY INC
UEI Q8MTELG4ARB4
Legacy DUNS 108683053
Recipient Address UNITED STATES, 11206 COSBY MANOR RD, UTICA, HERKIMER, NEW YORK, 135027826
PURCHASE ORDER AWARD FA875108P0200 2008-09-09 2008-10-09 2008-10-09
Unique Award Key CONT_AWD_FA875108P0200_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 41584.00
Current Award Amount 41584.00
Potential Award Amount 41584.00

Description

Title SUN SERVER EQUIPMENT
NAICS Code 334111: ELECTRONIC COMPUTER MANUFACTURING
Product and Service Codes 7010: ADPE SYSTEM CONFIGURATION

Recipient Details

Recipient COMPUTER CONNECTION OF CNY INC
UEI Q8MTELG4ARB4
Legacy DUNS 108683053
Recipient Address UNITED STATES, 11206 COSBY MANOR RD, UTICA, HERKIMER, NEW YORK, 135027826
PO AWARD N6230608P4076 2008-09-05 2008-09-19 2008-09-19
Unique Award Key CONT_AWD_N6230608P4076_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title SUNFIRE V1280
NAICS Code 334111: ELECTRONIC COMPUTER MANUFACTURING
Product and Service Codes 7035: ADP SUPPORT EQUIPMENT

Recipient Details

Recipient COMPUTER CONNECTION OF CNY INC
UEI Q8MTELG4ARB4
Legacy DUNS 108683053
Recipient Address UNITED STATES, 11206 COSBY MANOR RD, UTICA, 135027826
PO AWARD DEAP0508OR59331 2008-07-07 2008-07-31 2008-07-31
Unique Award Key CONT_AWD_DEAP0508OR59331_8900_-NONE-_-NONE-
Awarding Agency Department of Energy
Link View Page

Description

Title CATALYST
NAICS Code 423430: COMPUTER AND COMPUTER PERIPHERAL EQUIPMENT AND SOFTWARE MERCHANT WHOLESALERS
Product and Service Codes 7035: ADP SUPPORT EQUIPMENT

Recipient Details

Recipient COMPUTER CONNECTION OF CNY INC
UEI Q8MTELG4ARB4
Legacy DUNS 108683053
Recipient Address UNITED STATES, 11206 COSBY MANOR RD, UTICA, 135027826
PO AWARD AG7D28CC08AA21 2008-06-26 2008-07-11 No data
Unique Award Key CONT_AWD_AG7D28CC08AA21_12H2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

NAICS Code 334111: ELECTRONIC COMPUTER MANUFACTURING

Recipient Details

Recipient COMPUTER CONNECTION OF CNY INC
UEI Q8MTELG4ARB4
Legacy DUNS 108683053
Recipient Address UNITED STATES, 11206 COSBY MANOR RD, UTICA, 135027826
PURCHASE ORDER AWARD W912JF08P0133 2008-04-08 2008-04-18 2008-04-18
Unique Award Key CONT_AWD_W912JF08P0133_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4060.00
Current Award Amount 4060.00
Potential Award Amount 4060.00

Description

Title SERVER
NAICS Code 334111: ELECTRONIC COMPUTER MANUFACTURING
Product and Service Codes 7020: ADP CENTRAL PROCESSING UNIT-ANALOG

Recipient Details

Recipient COMPUTER CONNECTION OF CNY INC
UEI Q8MTELG4ARB4
Legacy DUNS 108683053
Recipient Address UNITED STATES, 11206 COSBY MANOR RD, UTICA, HERKIMER, NEW YORK, 135027826
PURCHASE ORDER AWARD FA875108P0053 2008-03-31 2008-04-30 2008-04-30
Unique Award Key CONT_AWD_FA875108P0053_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 2460.00
Current Award Amount 2460.00
Potential Award Amount 2460.00

Description

Title DRIVE, INTERNAL
NAICS Code 334112: COMPUTER STORAGE DEVICE MANUFACTURING
Product and Service Codes 7025: ADP INPUT/OUTPUT & STORAGE DEVICES

Recipient Details

Recipient COMPUTER CONNECTION OF CNY INC
UEI Q8MTELG4ARB4
Legacy DUNS 108683053
Recipient Address UNITED STATES, 11206 COSBY MANOR RD, UTICA, HERKIMER, NEW YORK, 135027826
PO AWARD N6133905P0413 2007-12-18 2005-09-30 2005-09-30
Unique Award Key CONT_AWD_N6133905P0413_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title NO COST MOD
NAICS Code 334111: ELECTRONIC COMPUTER MANUFACTURING
Product and Service Codes 7025: ADP INPUT/OUTPUT & STORAGE DEVICES

Recipient Details

Recipient COMPUTER CONNECTION OF CNY INC
UEI Q8MTELG4ARB4
Legacy DUNS 108683053
Recipient Address UNITED STATES, 11206 COSBY MANOR RD, UTICA, 13502
PURCHASE ORDER AWARD FA875108P0005 2007-12-03 2007-12-10 2007-12-10
Unique Award Key CONT_AWD_FA875108P0005_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 31950.00
Current Award Amount 31950.00
Potential Award Amount 31950.00

Description

Title SUN FIRE V440 SERVER
NAICS Code 334111: ELECTRONIC COMPUTER MANUFACTURING
Product and Service Codes 7010: ADPE SYSTEM CONFIGURATION

Recipient Details

Recipient COMPUTER CONNECTION OF CNY INC
UEI Q8MTELG4ARB4
Legacy DUNS 108683053
Recipient Address UNITED STATES, 11206 COSBY MANOR RD, UTICA, HERKIMER, NEW YORK, 135027826
PO AWARD NNG09EE69P 2009-09-30 2009-10-30 2009-10-30
Unique Award Key CONT_AWD_NNG09EE69P_8000_-NONE-_-NONE-
Awarding Agency National Aeronautics and Space Administration
Link View Page

Description

Title SUN 3320 RAID DISK ARRAY WITH DUAL POWER SUPPLIES AND DUAL CONTROLLERS
NAICS Code 334111: ELECTRONIC COMPUTER MANUFACTURING
Product and Service Codes 7050: ADP COMPONENTS

Recipient Details

Recipient COMPUTER CONNECTION OF CNY INC
UEI Q8MTELG4ARB4
Legacy DUNS 108683053
Recipient Address UNITED STATES, 11206 COSBY MANOR RD, UTICA, 135027826

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3164776006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient COMPUTER CONNECTION OF CNY INC
Recipient Name Raw COMPUTER CONNECTION OF CENTRAL
Recipient UEI Q8MTELG4ARB4
Recipient DUNS 108683053
Recipient Address 11206 COSBY MANOR ROAD, UTICA, ONEIDA, NEW YORK, 13502-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 1400000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9759058600 2021-03-26 0248 PPS 11206 Cosby Manor Rd, Utica, NY, 13502-7826
Loan Status Date 2022-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 270405
Loan Approval Amount (current) 270405
Undisbursed Amount 0
Franchise Name -
Lender Location ID 292450
Servicing Lender Name Pathfinder Bank
Servicing Lender Address 214 W 1st St, OSWEGO, NY, 13126-2550
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Utica, HERKIMER, NY, 13502-7826
Project Congressional District NY-21
Number of Employees 24
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 292450
Originating Lender Name Pathfinder Bank
Originating Lender Address OSWEGO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 273620.23
Forgiveness Paid Date 2022-06-14

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0135752 COMPUTER CONNECTION OF CNY INC CCNY TECH Q8MTELG4ARB4 145 NEW HARTFORD ST, NEW HARTFORD, NY, 13413-1648
Capabilities Statement Link -
Phone Number 315-724-2209
Fax Number 315-724-0794
E-mail Address scott.fluty@ccnytech.com
WWW Page http://www.ccnytech.com
E-Commerce Website http://www.ccnytech.com
Contact Person SOTT FLUTY
County Code (3 digit) 065
Congressional District 22
Metropolitan Statistical Area 8680
CAGE Code 0XYF5
Year Established 1991
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative Refurbished SUN Microsystems servers, systems, hardware & storage Arrays. New & refurbished Cisco Networking equipment including switches, routers, hubs, firewalls. New Compaq Business class solutions. Netscreen and Resillience Firewalls and VPN's.
Special Equipment/Materials (none given)
Business Type Percentages Manufacturing (35 %) Research and Development (15 %) Service (50 %)
Keywords Used Computers, SUN oracle, Sun hardware, Sun Oracle servers, Cisco, Cisco Switches, Cisco Routers, Used Cisco, Firewalls, Fortinet Firewalls, Fortinet, Cisco VPN's, Resillience VPN's, Network Products, HPE, HP Servers, ITAD, Dell Servers, Switches, Routers, Networking, Voip
Quality Assurance Standards ISO-9000 Series
Electronic Data Interchange capable -

Current Principals

Name Scott Fluty
Role Chief Executive Officer
Name Tricia Shauger
Role Chief Operations Officer

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 $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541519
NAICS Code's Description Other Computer Related ServicesGeneral $30.00m Small Business Size Standard: [Yes]Special 150 Employees Information Technology Value Added Resellers: [Yes] (4)
Buy Green Yes
Code 541512
NAICS Code's Description Computer Systems Design Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Yes
Export Business Activities Distributor/Agent, Service(s)
Exporting to Canada; United Kingdom
Desired Export Business Relationships Direct export sales
Description of Export Objective(s) Computer Connection of Central New York would like to increase international sales.

Performance History (References)

Name Bonus.Com
Start 2000-10-01
End 2004-12-31
Value $8040.00
Contact Ben Hurndon
Phone 650-813-0100
Name Akibia
Start 1994-12-01
End 2004-12-31
Value $650,000.00
Contact Harry Little
Phone 800-541-5831
Name Exxon Mobile
Start 1997-09-26
End 2004-12-31
Value $300,000.00
Contact Steve Suttles
Phone 381-654-5593
Name Choice One Communications
Start 1999-03-01
End 2004-12-31
Value $135,000.00
Contact Jim Phillips
Phone 585-530-2793
Name JP Morgan Chase Manhattan Bank
Start 2002-01-10
End 2004-12-31
Value $161,573.40
Contact Vaibhav Dahke
Phone 718-242-1168
Name SAIC
Start 1994-12-01
End 2003-12-31
Value $5000.00
Contact Dot Rochester
Phone 321-779-7913
Name U.S Marine Corps
Start 2001-09-01
End 2003-09-01
Value $156,000.00
Contact Dee Dennis
Phone 805-989-0888
Name Air Force Research Labratory
Start 1997-09-26
End 2003-12-31
Value $38,000.00
Contact Ron Berkes
Phone 315-330-3439

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2367613 Intrastate Non-Hazmat 2022-05-02 6000 2019 1 4 Private(Property)
Legal Name COMPUTER CONNECTION OF CNY INC
DBA Name CCNY TECH
Physical Address 145 NEW HARTFORD STREET, NEW HARTFORD, NY, 13413, US
Mailing Address 11206 COSBY MANOR ROAD, UTICA, NY, 13502, US
Phone (315) 724-2209
Fax -
E-mail INFO@CCNYTECH.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State