Search icon

COMPUTER CONVERSIONS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: COMPUTER CONVERSIONS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 1967 (58 years ago)
Entity Number: 213577
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: 6 DUNTON COURT, EAST NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN RENARD Chief Executive Officer 6 DUNTON COURT, EAST NORTHPORT, NY, United States, 11731

DOS Process Agent

Name Role Address
STEPHEN J RENARD DOS Process Agent 6 DUNTON COURT, EAST NORTHPORT, NY, United States, 11731

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
631-261-3308
Contact Person:
CRAIG RENARD
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P0296720
Trade Name:
COMPUTER CONVERSIONS CORP

Unique Entity ID

Unique Entity ID:
PR7QMALR6TN4
CAGE Code:
51086
UEI Expiration Date:
2026-06-20

Business Information

Doing Business As:
COMPUTER CONVERSIONS CORP
Activation Date:
2025-06-24
Initial Registration Date:
2001-06-04

Commercial and government entity program

CAGE number:
51086
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-06-24
CAGE Expiration:
2030-06-24
SAM Expiration:
2026-06-20

Contact Information

POC:
CRAIG RENARD
Corporate URL:
https://www.computerconversions.com

Form 5500 Series

Employer Identification Number (EIN):
112168533
Plan Year:
2024
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
1967-08-28 1995-06-07 Address 28 DORCHESTER RD., SMITHTOWN, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130820002195 2013-08-20 BIENNIAL STATEMENT 2013-08-01
110811003176 2011-08-11 BIENNIAL STATEMENT 2011-08-01
090805002025 2009-08-05 BIENNIAL STATEMENT 2009-08-01
071101002365 2007-11-01 BIENNIAL STATEMENT 2007-08-01
051014002050 2005-10-14 BIENNIAL STATEMENT 2005-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0010425PLB12
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
49575.00
Base And Exercised Options Value:
49575.00
Base And All Options Value:
49575.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-07
Description:
CIRCUIT CARD ASSEMB
Naics Code:
334412: BARE PRINTED CIRCUIT BOARD MANUFACTURING
Product Or Service Code:
5998: ELECTRICAL AND ELECTRONIC ASSEMBLIES, BOARDS, CARDS, AND ASSOCIATED HARDWARE
Procurement Instrument Identifier:
N0010425PLA08
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
37880.00
Base And Exercised Options Value:
37880.00
Base And All Options Value:
37880.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-10-04
Description:
CIRCUIT CARD ASSEMB
Naics Code:
334412: BARE PRINTED CIRCUIT BOARD MANUFACTURING
Product Or Service Code:
5998: ELECTRICAL AND ELECTRONIC ASSEMBLIES, BOARDS, CARDS, AND ASSOCIATED HARDWARE
Procurement Instrument Identifier:
N0010424PXC74
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
23680.00
Base And Exercised Options Value:
23680.00
Base And All Options Value:
23680.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-07-23
Description:
CIRCUIT CARD ASSEMB
Naics Code:
334412: BARE PRINTED CIRCUIT BOARD MANUFACTURING
Product Or Service Code:
5998: ELECTRICAL AND ELECTRONIC ASSEMBLIES, BOARDS, CARDS, AND ASSOCIATED HARDWARE

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
297832.00
Total Face Value Of Loan:
297832.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
252992.00
Total Face Value Of Loan:
252992.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-10-19
Type:
Planned
Address:
61 DUNTON COURT, East Northport, NY, 11731
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1977-08-23
Type:
Planned
Address:
6 DUNTON CT, East Northport, NY, 11731
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-10-15
Type:
Planned
Address:
6 DUNTON COURT, East Northport, NY, 11731
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$297,832
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$297,832
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$299,931.88
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $297,830
Utilities: $1
Jobs Reported:
24
Initial Approval Amount:
$252,992
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$252,992
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$254,590.63
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $200,000
Utilities: $4,708
Mortgage Interest: $0
Rent: $9,610
Refinance EIDL: $0
Healthcare: $38674
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State