Search icon

CONNECTION TECHNOLOGY CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONNECTION TECHNOLOGY CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1994 (31 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

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

Unique Entity ID

CAGE Code:
4JWP8
UEI Expiration Date:
2019-08-10

Business Information

Division Name:
CONNECTION TECHNOLOGY CENTER INC
Activation Date:
2018-08-10
Initial Registration Date:
2006-09-21

Commercial and government entity program

CAGE number:
4JWP8
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2023-08-10

Contact Information

POC:
ANDREW COOK
Corporate URL:
https://www.ctconline.com

Form 5500 Series

Employer Identification Number (EIN):
161471350
Plan Year:
2023
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
61
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-09 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-09 2024-10-09 Address 7939 RAE BOULEVARD, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
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)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
N5523618P0209
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
10099.66
Base And Exercised Options Value:
10099.66
Base And All Options Value:
10099.66
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-09-28
Description:
CODE 410B: VIBRATION CABLES
Naics Code:
334519: OTHER MEASURING AND CONTROLLING DEVICE MANUFACTURING
Product Or Service Code:
6015: FIBER OPTIC CABLES
Procurement Instrument Identifier:
N5523618P0020
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:
2018-09-17
Description:
TRIAXIAL ACCELEROMETER CODE 410B
Naics Code:
334513: INSTRUMENTS AND RELATED PRODUCTS MANUFACTURING FOR MEASURING, DISPLAYING, AND CONTROLLING INDUSTRIAL PROCESS VARIABLES
Product Or Service Code:
2835: GAS TURBINES AND JET ENGINES; NON-AIRCRAFT PRIME MOVER, AIRCRAFT NON-PRIME MOVER, AND COMPONENTS
Procurement Instrument Identifier:
F14PO7300000307550
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
15046.51
Base And Exercised Options Value:
15046.51
Base And All Options Value:
15046.51
Awarding Agency Name:
Smithsonian Institution
Performance Start Date:
2014-08-27
Description:
IGF::CL.CT::IGF VIBRATION ACCELEROMETERS FOR DATA COLLECTION FOR SUZ VIBRATION ACCELEROMETERS FOR DATA COLLECTION FOR SUZ(SEE QUOTE # 29930).
Naics Code:
334513: INSTRUMENTS AND RELATED PRODUCTS MANUFACTURING FOR MEASURING, DISPLAYING, AND CONTROLLING INDUSTRIAL PROCESS VARIABLES
Product Or Service Code:
6680: LIQUID AND GAS FLOW, LIQUID LEVEL, AND MECHANICAL MOTION MEASURING INSTRUMENTS

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
1033582.00
Total Face Value Of Loan:
1033582.00

Paycheck Protection Program

Jobs Reported:
86
Initial Approval Amount:
$1,033,582
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,033,582
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,046,721.7
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $1,033,582
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State