Search icon

CONNECTED TECHNOLOGY, LLC

Company Details

Name: CONNECTED TECHNOLOGY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Nov 2002 (22 years ago)
Entity Number: 2840062
ZIP code: 11780
County: Suffolk
Place of Formation: New York
Activity Description: PCI compliant credit card data handling; cloud threat and virus screening; protection of internal data; conversion of physical IT to cloud based technology; managed enterprise antivirus and malware protection; onsite technical support and remote help desk; data restoration following disaster, theft or loss; encrypted, compressed data back-ups; solutions included office 365, hosted exchange and Cisco webex
Address: 7 FLOWERFIELD SUITE 30, ST. JAMES, NY, United States, 11780

Contact Details

Website https://www.connectedtechnology.com

Phone +1 631-724-6504

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONNECTED TECHNOLOGY LLC 401(K) PROFT SHARING PLAN 2011 043691443 2012-09-26 CONNECTED TECHNOLOGY LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541519
Sponsor’s telephone number 6317246504
Plan sponsor’s address 45 REASEARCH WAY STE 15, EAST SETAUKET, NY, 117336401

Plan administrator’s name and address

Administrator’s EIN 043691443
Plan administrator’s name CONNECTED TECHNOLOGY LLC
Plan administrator’s address 45 REASEARCH WAY STE 15, EAST SETAUKET, NY, 117336401
Administrator’s telephone number 6317246504

Signature of

Role Plan administrator
Date 2012-08-02
Name of individual signing LUISA URSO
CONNECTED TECHNOLOGY LLC 401 K PROFIT SHARING PLAN TRUST 2010 043691443 2011-06-22 CONNECTED TECHNOLOGY LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541519
Sponsor’s telephone number 6317246504
Plan sponsor’s address 45 RESEARCH WAY STE 15, EAST SETAUKET, NY, 117336401

Plan administrator’s name and address

Administrator’s EIN 043691443
Plan administrator’s name CONNECTED TECHNOLOGY LLC
Plan administrator’s address 45 RESEARCH WAY STE 15, EAST SETAUKET, NY, 117336401
Administrator’s telephone number 6317246504

Signature of

Role Plan administrator
Date 2011-06-22
Name of individual signing CONNECTED TECHNOLOGY LLC
CONNECTED TECHNOLOGY LLC 2009 043691443 2010-12-29 CONNECTED TECHNOLOGY LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541519
Sponsor’s telephone number 6317246504
Plan sponsor’s address 12-4 TECHNOLOGY DRIVE, EAST SETAUKET, NY, 117330000

Plan administrator’s name and address

Administrator’s EIN 043691443
Plan administrator’s name CONNECTED TECHNOLOGY LLC
Plan administrator’s address 12-4 TECHNOLOGY DRIVE, EAST SETAUKET, NY, 117330000
Administrator’s telephone number 6317246504

Signature of

Role Plan administrator
Date 2010-12-29
Name of individual signing LUISA URSO
CONNECTED TECHNOLOGY LLC 2009 043691443 2010-07-02 CONNECTED TECHNOLOGY LLC 16
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541519
Sponsor’s telephone number 6317246504
Plan sponsor’s address 12-4 TECHNOLOGY DRIVE, EAST SETAUKET, NY, 117330000

Plan administrator’s name and address

Administrator’s EIN 043691443
Plan administrator’s name CONNECTED TECHNOLOGY LLC
Plan administrator’s address 12-4 TECHNOLOGY DRIVE, EAST SETAUKET, NY, 117330000
Administrator’s telephone number 6317246504

Signature of

Role Plan administrator
Date 2010-07-02
Name of individual signing CONNECTED TECHNOLOGY LLC
CONNECTED TECHNOLOGY LLC 2009 043691443 2010-06-04 CONNECTED TECHNOLOGY LLC 16
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541519
Sponsor’s telephone number 6317246504
Plan sponsor’s address 12-4 TECHNOLOGY DRIVE, EAST SETAUKET, NY, 117330000

Plan administrator’s name and address

Administrator’s EIN 043691443
Plan administrator’s name CONNECTED TECHNOLOGY LLC
Plan administrator’s address 12-4 TECHNOLOGY DRIVE, EAST SETAUKET, NY, 117330000
Administrator’s telephone number 6317246504

Signature of

Role Plan administrator
Date 2010-06-04
Name of individual signing CONNECTED TECHNOLOGY LLC
CONNECTED TECHNOLOGY LLC 2009 043691443 2010-06-09 CONNECTED TECHNOLOGY LLC 16
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541519
Sponsor’s telephone number 6317246504
Plan sponsor’s address 12-4 TECHNOLOGY DRIVE, EAST SETAUKET, NY, 117330000

Plan administrator’s name and address

Administrator’s EIN 043691443
Plan administrator’s name CONNECTED TECHNOLOGY LLC
Plan administrator’s address 12-4 TECHNOLOGY DRIVE, EAST SETAUKET, NY, 117330000
Administrator’s telephone number 6317246504

Signature of

Role Plan administrator
Date 2010-06-09
Name of individual signing LUISA URSO

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 7 FLOWERFIELD SUITE 30, ST. JAMES, NY, United States, 11780

Agent

Name Role Address
LUISA URSO & KEVIN URSO Agent 7 FLOWERFIELD SUITE 30, ST. JAMES, NY, 11780

History

Start date End date Type Value
2012-12-03 2022-12-12 Address 45 RESEARCH WAY SUITE 15, EAST SETAUKET, NY, 11733, USA (Type of address: Registered Agent)
2010-11-04 2022-12-12 Address 45 RESEARCH WAY, STE 15, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process)
2008-01-31 2012-12-03 Address 12 TECHNOLOGY DRIVE STE 4, EAST SETAUKET, NY, 11733, USA (Type of address: Registered Agent)
2008-01-31 2010-11-04 Address 12 TECHNOLOGY DRIVE STE 4, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process)
2005-11-09 2008-01-31 Address 3500 SUNRISE HIGHWAY, SUITE D100, GREAT RIVER, NY, 11739, USA (Type of address: Service of Process)
2002-11-27 2005-11-09 Address 37 GARDINER ROAD, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221212002081 2021-12-15 CERTIFICATE OF CHANGE BY ENTITY 2021-12-15
121203000720 2012-12-03 CERTIFICATE OF CHANGE 2012-12-03
121114006564 2012-11-14 BIENNIAL STATEMENT 2012-11-01
101104002433 2010-11-04 BIENNIAL STATEMENT 2010-11-01
081203002296 2008-12-03 BIENNIAL STATEMENT 2008-11-01
080131000108 2008-01-31 CERTIFICATE OF CHANGE 2008-01-31
070116002105 2007-01-16 BIENNIAL STATEMENT 2006-11-01
051109000706 2005-11-09 CERTIFICATE OF CHANGE 2005-11-09
050404002786 2005-04-04 BIENNIAL STATEMENT 2004-11-01
030204000699 2003-02-04 AFFIDAVIT OF PUBLICATION 2003-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2070677208 2020-04-15 0235 PPP 7 Flowerfield Suite 30, St. James, NY, 11780
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68660
Loan Approval Amount (current) 68660
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 St. James, SUFFOLK, NY, 11780-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 541519
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 69186.71
Forgiveness Paid Date 2021-01-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State