Search icon

NETWORK CRAZE TECHNOLOGIES INCORPORATED

Company Details

Name: NETWORK CRAZE TECHNOLOGIES INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 2009 (16 years ago)
Entity Number: 3778191
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 7037 FLY ROAD, EAST SYRACUSE, NY, United States, 13057
Principal Address: 7037 FLY RD, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JNRBQG86PBM8 2025-01-18 7037 FLY RD, EAST SYRACUSE, NY, 13057, 9674, USA 7037 FLY ROAD, EAST SYRACUSE, NY, 13057, 2510, USA

Business Information

Doing Business As NETWORK CRAZE
URL https://www.networkcraze.com
Division Name NETWORK CRAZE TECHNOLOGIES, INC.
Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2024-01-22
Initial Registration Date 2012-02-16
Entity Start Date 2009-02-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 334210, 541512

Points of Contacts

Electronic Business
Title PRIMARY POC
Name NICK FROIO
Address 7037 FLY ROAD, EAST SYRACUSE, NY, 13057, USA
Title ALTERNATE POC
Name MATTHEW GONCALVES
Address 7037 FLY ROAD, EAST SYRACUSE, NY, 13057, USA
Government Business
Title PRIMARY POC
Name NICK FROIO
Address 7037 FLY ROAD, EAST SYRACUSE, NY, 13057, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6NK43 Active Non-Manufacturer 2012-02-17 2024-03-09 2029-01-22 2025-01-18

Contact Information

POC NICK FROIO
Phone +1 800-505-2078
Fax +1 315-679-4277
Address 7037 FLY RD, EAST SYRACUSE, NY, 13057 9674, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
NICHOLAS FROIO Chief Executive Officer 7037 FLY RD, EAST SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7037 FLY ROAD, EAST SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
2025-04-07 2025-04-07 Address 7037 FLY RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2025-04-04 2025-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-26 2025-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-28 2023-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-02-02 2025-04-07 Address 7037 FLY RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2013-09-17 2021-02-02 Address 7037 FLY RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2013-09-17 2025-04-07 Address 7037 FLY ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2013-02-12 2013-09-17 Address 201 EAST JEFFERSON ST, SUITE 206, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)
2011-03-09 2013-02-12 Address 201 EAST JEFFERSON ST, SUITE 205, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)
2011-03-09 2013-09-17 Address 201 EAST JEFFERSON ST, SUITE 206, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250407000571 2025-04-07 BIENNIAL STATEMENT 2025-04-07
210202060355 2021-02-02 BIENNIAL STATEMENT 2021-02-01
171120000801 2017-11-20 CERTIFICATE OF AMENDMENT 2017-11-20
170202006370 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150203006209 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130917002343 2013-09-17 AMENDMENT TO BIENNIAL STATEMENT 2013-02-01
130917000167 2013-09-17 CERTIFICATE OF CHANGE 2013-09-17
130212006349 2013-02-12 BIENNIAL STATEMENT 2013-02-01
110309002634 2011-03-09 BIENNIAL STATEMENT 2011-02-01
090224000126 2009-02-24 CERTIFICATE OF INCORPORATION 2009-02-24

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD EP125000135 2012-08-24 2012-09-16 2012-09-24
Unique Award Key CONT_AWD_EP125000135_6800_-NONE-_-NONE-
Awarding Agency Environmental Protection Agency
Link View Page

Description

Title REPLACEMENT UPS BATTERIES FOR 77 W. JACKSON
NAICS Code 541512: COMPUTER SYSTEMS DESIGN SERVICES
Product and Service Codes 7035: ADP SUPPORT EQUIPMENT

Recipient Details

Recipient NETWORK CRAZE TECHNOLOGIES INCORPORATED
UEI JNRBQG86PBM8
Legacy DUNS 830768987
Recipient Address UNITED STATES, 201 E JEFFERSON ST STE 100, SYRACUSE, 132022510
PO AWARD EP125000131 2012-08-13 2012-09-08 2012-09-08
Unique Award Key CONT_AWD_EP125000131_6800_-NONE-_-NONE-
Awarding Agency Environmental Protection Agency
Link View Page

Description

Title CISCO 6509 PARTS NEEDS FOR NETWORK CONNECTIVITY
NAICS Code 423430: COMPUTER AND COMPUTER PERIPHERAL EQUIPMENT AND SOFTWARE MERCHANT WHOLESALERS
Product and Service Codes D318: IT AND TELECOM- INTEGRATED HARDWARE/SOFTWARE/SERVICES SOLUTIONS, PREDOMINANTLY SERVICES

Recipient Details

Recipient NETWORK CRAZE TECHNOLOGIES INCORPORATED
UEI JNRBQG86PBM8
Legacy DUNS 830768987
Recipient Address UNITED STATES, 201 E JEFFERSON ST STE 100, SYRACUSE, 132022510
PO AWARD EP125000119 2012-07-24 2012-08-23 2012-08-23
Unique Award Key CONT_AWD_EP125000119_6800_-NONE-_-NONE-
Awarding Agency Environmental Protection Agency
Link View Page

Description

Title REPLACEMENT UPS BATTERIES FOR 77 W. JACKSON (8 X RBC 12)&EDO, CRL (4 X RBC 11)
NAICS Code 541512: COMPUTER SYSTEMS DESIGN SERVICES
Product and Service Codes 7035: ADP SUPPORT EQUIPMENT

Recipient Details

Recipient NETWORK CRAZE TECHNOLOGIES INCORPORATED
UEI JNRBQG86PBM8
Legacy DUNS 830768987
Recipient Address UNITED STATES, 201 E JEFFERSON ST STE 100, SYRACUSE, 132022510
PO AWARD EP125000116 2012-07-23 2012-08-22 2012-08-22
Unique Award Key CONT_AWD_EP125000116_6800_-NONE-_-NONE-
Awarding Agency Environmental Protection Agency
Link View Page

Description

Title CISCO 6509E REPLACEMENT CHASSIS
NAICS Code 541512: COMPUTER SYSTEMS DESIGN SERVICES
Product and Service Codes D318: IT AND TELECOM- INTEGRATED HARDWARE/SOFTWARE/SERVICES SOLUTIONS, PREDOMINANTLY SERVICES

Recipient Details

Recipient NETWORK CRAZE TECHNOLOGIES INCORPORATED
UEI JNRBQG86PBM8
Legacy DUNS 830768987
Recipient Address UNITED STATES, 201 E JEFFERSON ST STE 100, SYRACUSE, 132022510

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8643098300 2021-01-29 0248 PPS 7037 Fly Rd, East Syracuse, NY, 13057-9674
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 769200
Loan Approval Amount (current) 769200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Syracuse, ONONDAGA, NY, 13057-9674
Project Congressional District NY-22
Number of Employees 50
NAICS code 517911
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 775817.23
Forgiveness Paid Date 2021-12-14

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1627648 NETWORK CRAZE TECHNOLOGIES INCORPORATED NETWORK CRAZE JNRBQG86PBM8 7037 FLY RD, EAST SYRACUSE, NY, 13057-9674
Capabilities Statement Link -
Phone Number 800-505-2078
Fax Number 315-679-4277
E-mail Address salessupport@networkcraze.com
WWW Page https://www.networkcraze.com
E-Commerce Website -
Contact Person NICK FROIO
County Code (3 digit) 067
Congressional District 22
Metropolitan Statistical Area 8160
CAGE Code 6NK43
Year Established 2009
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
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 334210
NAICS Code's Description Telephone Apparatus Manufacturing
Buy Green 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: 27 Mar 2025

Sources: New York Secretary of State