Search icon

COMPUTER RELATED TECHNOLOGIES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: COMPUTER RELATED TECHNOLOGIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Apr 2010 (15 years ago)
Entity Number: 3942173
ZIP code: 13041
County: Onondaga
Place of Formation: New York
Address: 8110 COMO LANE, CLAY, NY, United States, 13041

DOS Process Agent

Name Role Address
COMPUTER RELATED TECHNOLOGIES, LLC DOS Process Agent 8110 COMO LANE, CLAY, NY, United States, 13041

Unique Entity ID

Unique Entity ID:
WX8FQFW2ZJN1
CAGE Code:
8VYY4
UEI Expiration Date:
2024-01-30

Business Information

Activation Date:
2023-02-01
Initial Registration Date:
2021-02-11

Commercial and government entity program

CAGE number:
8VYY4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-09
CAGE Expiration:
2028-02-01
SAM Expiration:
2024-01-30

Contact Information

POC:
HOWARD L. BROUGHTON
Corporate URL:
computerrelatedtechnologies.com

Form 5500 Series

Employer Identification Number (EIN):
161355398
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2020-04-16 2024-04-01 Address 8110 COMO LANE, CLAY, NY, 13041, USA (Type of address: Service of Process)
2012-05-17 2020-04-16 Address 8392 OSWEGO ROAD, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)
2010-05-10 2012-05-17 Address 7453 MORGAN ROAD, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)
2010-04-27 2010-05-10 Address 116 HARDING AVENUE SOUTH, LIVERPOOL, NY, 13080, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401041528 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220503002584 2022-05-03 BIENNIAL STATEMENT 2022-04-01
200416060409 2020-04-16 BIENNIAL STATEMENT 2020-04-01
140506006321 2014-05-06 BIENNIAL STATEMENT 2014-04-01
120517002199 2012-05-17 BIENNIAL STATEMENT 2012-04-01

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:
27177.00
Total Face Value Of Loan:
27177.00
Date:
2020-04-09
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:
30000.00
Total Face Value Of Loan:
30000.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$27,177
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,177
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$27,459.19
Servicing Lender:
Pathfinder Bank
Use of Proceeds:
Payroll: $27,177
Jobs Reported:
2
Initial Approval Amount:
$30,000
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$30,170.14
Servicing Lender:
Pathfinder Bank
Use of Proceeds:
Payroll: $30,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State