Search icon

COMTEC SOLUTIONS, LLC

Headquarter
Company claim

Is this your business?

Get access!

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

DOS Process Agent

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

Links between entities

Type:
Headquarter of
Company Number:
001-183-390
State:
ALABAMA
Type:
Headquarter of
Company Number:
LLC_15213639
State:
ILLINOIS
Type:
Headquarter of
Company Number:
M21000016946
State:
FLORIDA

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
ROBERT MOYER
User ID:
P1196166

Unique Entity ID

Unique Entity ID:
FFNAZDB5NFA2
CAGE Code:
5XGC9
UEI Expiration Date:
2025-10-02

Business Information

Division Name:
COMTEC SOLUTIONS, LLC
Activation Date:
2024-10-08
Initial Registration Date:
2018-01-29

Commercial and government entity program

CAGE number:
81R14
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-17
CAGE Expiration:
2019-03-29

Contact Information

POC:
ROBERT MOYER

Form 5500 Series

Employer Identification Number (EIN):
721566670
Plan Year:
2023
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
31
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2011-11-28
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:
125000.00
Total Face Value Of Loan:
125000.00
Date:
2009-11-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
-2000.00
Total Face Value Of Loan:
186000.00

Paycheck Protection Program

Jobs Reported:
40
Initial Approval Amount:
$837,915
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$837,915
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$843,236.05
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $782,415
Utilities: $4,400
Mortgage Interest: $0
Rent: $24,000
Refinance EIDL: $0
Healthcare: $26000
Debt Interest: $1,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State