Search icon

COMTEC SOLUTIONS, LLC

Headquarter

Company Details

Name: COMTEC SOLUTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jan 2001 (24 years ago)
Entity Number: 2599635
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 65 ELMGROVE PARK, ROCHESTER, NY, United States, 14624

Links between entities

Type Company Name Company Number State
Headquarter of COMTEC SOLUTIONS, LLC, ALABAMA 001-183-390 ALABAMA
Headquarter of COMTEC SOLUTIONS, LLC, ILLINOIS LLC_15213639 ILLINOIS
Headquarter of COMTEC SOLUTIONS, LLC, FLORIDA M21000016946 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FFNAZDB5NFA2 2024-01-31 65 ELMGROVE PARK, ROCHESTER, NY, 14624, 1376, USA 65 ELMGROVE PARK STE 1, ROCHESTER, NY, 14624, 1376, USA

Business Information

Division Name COMTEC SOLUTIONS, LLC
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2023-02-02
Initial Registration Date 2018-01-29
Entity Start Date 1995-06-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541512

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PAULA FLETCHER
Role ACCOUNTING SPECIALIST
Address 65 ELMGROVE PARK, ROCHESTER, NY, 14624, USA
Government Business
Title PRIMARY POC
Name ROBERT MOYER
Role PRESIDENT
Address 65 ELMGROVE PARK, COMTEC SOLUTIONS, ROCHESTER, NY, 14624, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMTEC SOLUTIONS LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 721566670 2024-06-17 COMTEC SOLUTIONS LLC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541800
Sponsor’s telephone number 5856219303
Plan sponsor’s address 65 ELMGROVE PARK, STE 1, ROCHESTER, NY, 146241376

Signature of

Role Plan administrator
Date 2024-06-17
Name of individual signing ROBERT J. MOYER
COMTEC SOLUTIONS LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 721566670 2023-06-05 COMTEC SOLUTIONS LLC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541800
Sponsor’s telephone number 5856219303
Plan sponsor’s address 65 ELMGROVE PARK, STE 1, ROCHESTER, NY, 146241376

Signature of

Role Plan administrator
Date 2023-06-05
Name of individual signing ROBERT M BELLANTI
COMTEC SOLUTIONS LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 721566670 2022-06-06 COMTEC SOLUTIONS LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541800
Sponsor’s telephone number 5856219303
Plan sponsor’s address 65 ELMGROVE PARK, STE 1, ROCHESTER, NY, 146241376

Signature of

Role Plan administrator
Date 2022-06-06
Name of individual signing ROBERT BELLANTI
COMTEC SOLUTIONS LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 721566670 2021-04-06 COMTEC SOLUTIONS LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541800
Sponsor’s telephone number 5856219303
Plan sponsor’s address 65 ELMGROVE PARK STE 1, ROCHESTER, NY, 146241376

Signature of

Role Plan administrator
Date 2021-04-06
Name of individual signing ROBERT BELLANTI
COMTEC SOLUTIONS LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 721566670 2020-06-08 COMTEC SOLUTIONS LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541800
Sponsor’s telephone number 5856219303
Plan sponsor’s address 100 ELMGROVE PARK, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2020-06-08
Name of individual signing ROBERT BELLANTI

DOS Process Agent

Name Role Address
COMTEC SOLUTIONS, LLC DOS Process Agent 65 ELMGROVE PARK, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
2021-01-05 2024-02-19 Address 65 ELMGROVE PARK, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2010-08-27 2021-01-05 Address 100 ELMGROVE PARK, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2007-02-09 2010-08-27 Address 1597 RIDGE RD WEST, SUITE 201, ROCHESTER, NY, 14615, USA (Type of address: Service of Process)
2005-01-28 2007-02-09 Address 1577 RIDGE RD WEST, SUITE 115, ROCHESTER, NY, 14615, USA (Type of address: Service of Process)
2001-01-29 2005-01-28 Address 868 STONE RD., ROCHESTER, NY, 14616, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240219000381 2024-02-19 BIENNIAL STATEMENT 2024-02-19
210105061491 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190114060619 2019-01-14 BIENNIAL STATEMENT 2019-01-01
170105006123 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150115006039 2015-01-15 BIENNIAL STATEMENT 2015-01-01
141009000562 2014-10-09 CERTIFICATE OF AMENDMENT 2014-10-09
130125006160 2013-01-25 BIENNIAL STATEMENT 2013-01-01
110506003340 2011-05-06 BIENNIAL STATEMENT 2011-01-01
100827000707 2010-08-27 CERTIFICATE OF CHANGE 2010-08-27
090112002220 2009-01-12 BIENNIAL STATEMENT 2009-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8470527107 2020-04-15 0219 PPP 100 Elmgrove Park, Rochester, NY, 14624
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 837915
Loan Approval Amount (current) 837915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14624-0001
Project Congressional District NY-25
Number of Employees 40
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 843236.05
Forgiveness Paid Date 2021-02-16

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1196166 COMTEC SOLUTIONS LLC - FFNAZDB5NFA2 65 ELMGROVE PARK, ROCHESTER, NY, 14624-1376
Capabilities Statement Link -
Phone Number 585-621-9303
Fax Number -
E-mail Address rmoyer@comtecsolutions.com
WWW Page -
E-Commerce Website -
Contact Person ROBERT MOYER
County Code (3 digit) 055
Congressional District 25
Metropolitan Statistical Area 6840
CAGE Code 5XGC9
Year Established 1995
Accepts Government Credit Card No
Legal Structure LLC
Ownership and Self-Certifications -
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541512
NAICS Code's Description Computer Systems Design Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 30 Mar 2025

Sources: New York Secretary of State