Search icon

CONNECTION TECHNOLOGY CENTER, INC.

Company Details

Name: CONNECTION TECHNOLOGY CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1994 (30 years ago)
Entity Number: 1864256
ZIP code: 14607
County: Erie
Place of Formation: New York
Address: 10 Winthrop St, ROCHESTER, NY, United States, 14607
Principal Address: 7939 RAE BOULEVARD, VICTOR, NY, United States, 14564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4JWP8 Obsolete U.S./Canada Manufacturer 2006-09-22 2024-03-10 2023-08-10 No data

Contact Information

POC ANDREW COOK
Phone +1 585-924-5900
Fax +1 585-924-4680
Address 7939 RAE BLVD, VICTOR, NY, 14564 9744, 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
CTC AND BRISTOL HARBOUR 401(K) PLAN 2023 161471350 2024-06-09 CONNECTION TECHNOLOGY CENTER 90
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 339900
Sponsor’s telephone number 5859245900
Plan sponsor’s address 7939 RAE BLVD, VICTOR, NY, 14564

Signature of

Role Plan administrator
Date 2024-06-09
Name of individual signing LAURA COOK
CTC AND BRISTOL HARBOUR 401(K) PLAN 2020 161471350 2021-05-25 CONNECTION TECHNOLOGY CENTER, INC. 98
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 339900
Sponsor’s telephone number 5859245900
Plan sponsor’s address 7939 RAE BLVD., VICTOR, NY, 14564

Signature of

Role Plan administrator
Date 2021-05-12
Name of individual signing LAURA COOK
CTC AND BRISTOL HARBOUR 401(K) PLAN 2019 161471350 2020-10-12 CONNECTION TECHNOLOGY CENTER, INC. 71
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 339900
Sponsor’s telephone number 5859245900
Plan sponsor’s address 7939 RAE BLVD., VICTOR, NY, 14564

Signature of

Role Plan administrator
Date 2020-10-12
Name of individual signing LAURA COOK
CTC AND BRISTOL HARBOUR 401(K) PLAN 2018 161471350 2019-10-11 CONNECTION TECHNOLOGY CENTER, INC. 66
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 339900
Sponsor’s telephone number 5859245900
Plan sponsor’s address 7939 RAE BLVD., VICTOR, NY, 14564
CONNECTION TECHNOLOGY CENTER, INC. 401(K) PLAN 2013 161471350 2014-01-29 CONNECTION TECHNOLOGY CENTER, INC. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 339900
Sponsor’s telephone number 5859244680
Plan sponsor’s address 7939 RAE BOULEVARD, VICTOR, NY, 14564
CONNECTION TECHNOLOGY CENTER, INC. 401(K) PLAN 2013 161471350 2014-04-14 CONNECTION TECHNOLOGY CENTER, INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 339900
Sponsor’s telephone number 5859244680
Plan sponsor’s address 7939 RAE BOULEVARD, VICTOR, NY, 14564
CONNECTION TECHNOLOGY CENTER, INC. 401(K) PLAN 2012 161471350 2013-05-01 CONNECTION TECHNOLOGY CENTER, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 339900
Sponsor’s telephone number 5859244680
Plan sponsor’s address 7939 RAE BOULEVARD, VICTOR, NY, 14564

Signature of

Role Plan administrator
Date 2013-05-01
Name of individual signing DAVID WHEELER
CONNECTION TECHNOLOGY CENTER, INC. 401(K) PLAN 2011 161471350 2012-06-22 CONNECTION TECHNOLOGY CENTER, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 339900
Sponsor’s telephone number 5859245900
Plan sponsor’s address 7939 RAE BOULEVARD, VICTOR, NY, 14564

Plan administrator’s name and address

Administrator’s EIN 161471350
Plan administrator’s name CONNECTION TECHNOLOGY CENTER, INC.
Plan administrator’s address 7939 RAE BOULEVARD, VICTOR, NY, 14564
Administrator’s telephone number 5859245900

Signature of

Role Plan administrator
Date 2012-06-22
Name of individual signing DAVID WHEELER
CONNECTION TECHNOLOGY CENTER, INC. 401(K) PLAN 2010 161471350 2011-02-22 CONNECTION TECHNOLOGY CENTER, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 339900
Sponsor’s telephone number 5859244680
Plan sponsor’s address 7939 RAE BOULEVARD, VICTOR, NY, 14564

Plan administrator’s name and address

Administrator’s EIN 161471350
Plan administrator’s name CONNECTION TECHNOLOGY CENTER, INC.
Plan administrator’s address 7939 RAE BOULEVARD, VICTOR, NY, 14564
Administrator’s telephone number 5859244680

Signature of

Role Plan administrator
Date 2011-02-22
Name of individual signing LAURA COOK
CONNECTION TECHNOLOGY CENTER, INC. 401(K) PLAN 2009 161471350 2010-07-29 CONNECTION TECHNOLOGY CENTER, INC. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 339900
Sponsor’s telephone number 5859244680
Plan sponsor’s address 7939 RAE BOULEVARD, VICTOR, NY, 14564

Plan administrator’s name and address

Administrator’s EIN 161471350
Plan administrator’s name CONNECTION TECHNOLOGY CENTER, INC.
Plan administrator’s address 7939 RAE BOULEVARD, VICTOR, NY, 14564
Administrator’s telephone number 5859244680

Signature of

Role Plan administrator
Date 2010-07-29
Name of individual signing LAURA COOK

Chief Executive Officer

Name Role Address
TODD D COOK Chief Executive Officer 7939 RAE BOULEVARD, VICTOR, NY, United States, 14564

DOS Process Agent

Name Role Address
RDG+PARTNERS DOS Process Agent 10 Winthrop St, ROCHESTER, NY, United States, 14607

History

Start date End date Type Value
2024-10-09 2024-10-09 Address 7939 RAE BOULEVARD, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2024-10-09 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-07 2024-10-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-24 2022-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-06 2024-10-09 Address 1300 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2020-03-03 2020-10-06 Address 1300 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2010-10-15 2020-03-03 Address 1600 BAUSCH & LOMB PLACE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2010-10-15 2024-10-09 Address 7939 RAE BOULEVARD, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2008-10-03 2010-10-15 Address 7939 RAE BLVD, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2008-10-03 2010-10-15 Address 7939 RAE BLVD, VICTOR, NY, 14564, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241009001006 2024-10-09 BIENNIAL STATEMENT 2024-10-09
221019000718 2022-10-19 BIENNIAL STATEMENT 2022-10-01
201006060428 2020-10-06 BIENNIAL STATEMENT 2020-10-01
200303061015 2020-03-03 BIENNIAL STATEMENT 2018-10-01
141014006958 2014-10-14 BIENNIAL STATEMENT 2014-10-01
121207002097 2012-12-07 BIENNIAL STATEMENT 2012-10-01
101015002825 2010-10-15 BIENNIAL STATEMENT 2010-10-01
081003002488 2008-10-03 BIENNIAL STATEMENT 2008-10-01
080110002942 2008-01-10 BIENNIAL STATEMENT 2006-10-01
961030002092 1996-10-30 BIENNIAL STATEMENT 1996-10-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD F09PO7300000160552 2008-10-06 2008-10-20 2008-10-20
Unique Award Key CONT_AWD_F09PO7300000160552_3300_-NONE-_-NONE-
Awarding Agency Smithsonian Institution
Link View Page

Description

Title PARTS FOR VIBRATION ANALYSIS- NMAH
NAICS Code 334513: INSTRUMENTS AND RELATED PRODUCTS MANUFACTURING FOR MEASURING, DISPLAYING, AND CONTROLLING INDUSTRIAL PROCESS VARIABLES
Product and Service Codes 4710: PIPE, TUBE AND RIGID TUBING

Recipient Details

Recipient CONNECTION TECHNOLOGY CENTER, INC.
UEI YFXKVU536CW3
Legacy DUNS 834952368
Recipient Address UNITED STATES, 590 FISHERS STATION DR, VICTOR, 145649744
PO AWARD F10PO7300000208884 2010-08-16 2010-08-31 2010-08-31
Unique Award Key CONT_AWD_F10PO7300000208884_3300_-NONE-_-NONE-
Awarding Agency Smithsonian Institution
Link View Page

Description

Title VIBRATION EQUIPMENT VIBRATION DATA COLLECTION EQUIPMENT, SEE ATTACHED QUOTE #13845.
NAICS Code 334513: INSTRUMENTS AND RELATED PRODUCTS MANUFACTURING FOR MEASURING, DISPLAYING, AND CONTROLLING INDUSTRIAL PROCESS VARIABLES
Product and Service Codes 6680: LIQUID-GAS-MOTION MEASURING INSTRU

Recipient Details

Recipient CONNECTION TECHNOLOGY CENTER, INC.
UEI YFXKVU536CW3
Legacy DUNS 834952368
Recipient Address UNITED STATES, 7939 RAE BLVD, VICTOR, 145649744
PO AWARD F12PO7300000260669 2011-08-06 2011-08-09 2011-08-09
Unique Award Key CONT_AWD_F12PO7300000260669_3300_-NONE-_-NONE-
Awarding Agency Smithsonian Institution
Link View Page

Description

Title TRIAXIAL ACCELEROMETER AC115-1D; CONDUCTOR (4) CB105-C343-003-J4A; MOUNTING DISK MH 130-1A SEE QUOTE # 21720
NAICS Code 334513: INSTRUMENTS AND RELATED PRODUCTS MANUFACTURING FOR MEASURING, DISPLAYING, AND CONTROLLING INDUSTRIAL PROCESS VARIABLES
Product and Service Codes 5950: COILS AND TRANSFORMERS

Recipient Details

Recipient CONNECTION TECHNOLOGY CENTER, INC.
UEI YFXKVU536CW3
Legacy DUNS 834952368
Recipient Address UNITED STATES, 7939 RAE BLVD, VICTOR, 145649744
PO AWARD F12PO7300000247906 2012-02-21 2012-02-21 2012-02-21
Unique Award Key CONT_AWD_F12PO7300000247906_3300_-NONE-_-NONE-
Awarding Agency Smithsonian Institution
Link View Page

Description

Title VIBRATION PARTS FOR SED ACCELEROMETER, LOW COST TRIAXIAL AC115-1D
NAICS Code 334513: INSTRUMENTS AND RELATED PRODUCTS MANUFACTURING FOR MEASURING, DISPLAYING, AND CONTROLLING INDUSTRIAL PROCESS VARIABLES
Product and Service Codes 6650: OPTICAL INSTRUMENTS, TEST EQUIPMENT, COMPONENTS AND ACCESSORIES

Recipient Details

Recipient CONNECTION TECHNOLOGY CENTER, INC.
UEI YFXKVU536CW3
Legacy DUNS 834952368
Recipient Address UNITED STATES, 7939 RAE BLVD, VICTOR, 145649744

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9539627008 2020-04-09 0219 PPP 7939 Rae Blvd 0.0, Victor, NY, 14564-8931
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1033582
Loan Approval Amount (current) 1033582
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Victor, ONTARIO, NY, 14564-8931
Project Congressional District NY-24
Number of Employees 86
NAICS code 334519
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 Unanswered
Forgiveness Amount 1046721.7
Forgiveness Paid Date 2021-07-21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State