Search icon

FUNCTION5 TECHNOLOGY GROUP, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: FUNCTION5 TECHNOLOGY GROUP, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1999 (26 years ago)
Entity Number: 2344687
ZIP code: 14614
County: Monroe
Place of Formation: New York
Principal Address: 600 MILE CROSSING BLVD, STE 1, ROCHESTER, NY, United States, 14624
Address: 2 STATE STREET, ATTN: ANTHONY COTRONEO ESQ., ROCHESTER, NY, United States, 14614

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS C GERMAIN Chief Executive Officer 600 MILE CROSSING BLVD, STE 1, ROCHESTER, NY, United States, 14624

DOS Process Agent

Name Role Address
WOODS, OVIATT GILMAN LLP DOS Process Agent 2 STATE STREET, ATTN: ANTHONY COTRONEO ESQ., ROCHESTER, NY, United States, 14614

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
585-295-6001
Contact Person:
LOU GERMAIN
User ID:
P0272068

Unique Entity ID

Unique Entity ID:
Z7UMPPQN3F55
CAGE Code:
3BV07
UEI Expiration Date:
2025-08-28

Business Information

Activation Date:
2024-08-30
Initial Registration Date:
2002-09-30

Commercial and government entity program

CAGE number:
3BV07
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-30
CAGE Expiration:
2029-08-30
SAM Expiration:
2025-08-28

Contact Information

POC:
LOU GERMAIN
Corporate URL:
http://www.f5technology.com

Form 5500 Series

Employer Identification Number (EIN):
161565003
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 600 MILE CROSSING BLVD, STE 1, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2024-06-12 2024-06-12 Address 600 MILE CROSSING BLVD, STE 1, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2024-06-12 2025-02-03 Address 600 MILE CROSSING BLVD, STE 1, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2024-06-12 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-12 2025-02-03 Address 2 STATE STREET, ATTN: ANTHONY COTRONEO ESQ., ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203005450 2025-02-03 BIENNIAL STATEMENT 2025-02-03
240612000119 2024-06-12 BIENNIAL STATEMENT 2024-06-12
210201060062 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190206060157 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170202007087 2017-02-02 BIENNIAL STATEMENT 2017-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
47QSSC25F6V1M
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
2410.65
Base And Exercised Options Value:
2410.65
Base And All Options Value:
2410.65
Awarding Agency Name:
General Services Administration
Performance Start Date:
2025-03-31
Description:
UNIT KIT, IMAGING: ITEM NAME UNIT KIT, IMAGING (IMAGING DRUM UNIT) I.A.W. XEROX P/N 108R01121 CARTRIDGE TYPE NEW (OEM) SPECIAL FEATURES HIGH YIELD IMAGING DRUM FOR USE WITH XEROX COLOR LASER PRINTER SERIES INCLUDING PHASER 6600, WORKCENTRE 6605 AND 6
Naics Code:
334112: COMPUTER STORAGE DEVICE MANUFACTURING
Product Or Service Code:
7B22: IT AND TELECOM - COMPUTE: SERVERS (HARDWARE AND PERPETUAL LICENSE SOFTWARE)
Procurement Instrument Identifier:
N0002425FG0205
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
384.60
Base And Exercised Options Value:
384.60
Base And All Options Value:
384.60
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-27
Description:
PLANTRONICS HEADSET REPLACEMENT CABLE
Naics Code:
334112: COMPUTER STORAGE DEVICE MANUFACTURING
Product Or Service Code:
7520: OFFICE DEVICES AND ACCESSORIES
Procurement Instrument Identifier:
N0002425FG0209
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
1390.00
Base And Exercised Options Value:
1390.00
Base And All Options Value:
1390.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-18
Description:
ENCOREPRO HW520 BINAURAL HEADSET
Naics Code:
334112: COMPUTER STORAGE DEVICE MANUFACTURING
Product Or Service Code:
7520: OFFICE DEVICES AND ACCESSORIES

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
74376.00
Total Face Value Of Loan:
74376.00
Date:
2008-07-30
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:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2008-07-30
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:
45000.00
Total Face Value Of Loan:
45000.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$74,376
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$74,376
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$74,737.55
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $74,373
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State