Search icon

COMPUTER CONNECTION OF CNY INC.

Company claim

Is this your business?

Get access!

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

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

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
315-724-0794
Contact Person:
SOTT FLUTY
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P0135752
Trade Name:
CCNY TECH

Unique Entity ID

Unique Entity ID:
Q8MTELG4ARB4
CAGE Code:
0XYF5
UEI Expiration Date:
2025-11-22

Business Information

Doing Business As:
CCNY TECH
Division Name:
COMPUTER CONNECTION OF CNY INC.
Activation Date:
2024-11-26
Initial Registration Date:
2002-01-24

Commercial and government entity program

CAGE number:
0XYF5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-26
CAGE Expiration:
2029-11-26
SAM Expiration:
2025-11-22

Contact Information

POC:
SOTT D. FLUTY
Corporate URL:
http://www.ccnytech.com

Form 5500 Series

Employer Identification Number (EIN):
161397143
Plan Year:
2023
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
33
Sponsors Telephone Number:

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 Shares Share type: NO PAR VALUE, Number of shares: 4000, Par value: 0
2025-02-03 2025-02-03 Address 11206 COSBY MANOR RD, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0010425PUB00
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
40320.00
Base And Exercised Options Value:
40320.00
Base And All Options Value:
40320.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-26
Description:
ETHERNET SWITCH
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
1660: AIRCRAFT AIR CONDITIONING, HEATING, AND PRESSURIZING EQUIPMENT
Procurement Instrument Identifier:
N0010424PUB63
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-02-15
Description:
SERVER,DDS
Naics Code:
334419: OTHER ELECTRONIC COMPONENT MANUFACTURING
Product Or Service Code:
7G20: IT AND TELECOM - NETWORK: ANALOG VOICE PRODUCTS (HARDWARE AND PERPETUAL LICENSE SOFTWARE)
Procurement Instrument Identifier:
N6600117P7234
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
13745.00
Base And Exercised Options Value:
13745.00
Base And All Options Value:
13745.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-01-30
Description:
U45 WORKSTATION
Naics Code:
334111: ELECTRONIC COMPUTER MANUFACTURING
Product Or Service Code:
7020: INFORMATION TECHNOLOGY CENTRAL PROCESSING UNIT (CPU, COMPUTER, ANALOG)

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
270405.00
Total Face Value Of Loan:
270405.00
Date:
2008-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1400000.00
Total Face Value Of Loan:
1400000.00

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$270,405
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$270,405
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$273,620.23
Servicing Lender:
Pathfinder Bank
Use of Proceeds:
Payroll: $270,403
Utilities: $1

Motor Carrier Census

DBA Name:
CCNY TECH
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2013-01-04
Operation Classification:
Private(Property)
power Units:
1
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State