Search icon

CXTEC INC.

Headquarter

Company Details

Name: CXTEC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1978 (47 years ago)
Entity Number: 477491
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 400 S SALINA ST, STE 201, SYRACUSE, NY, United States, 13202
Principal Address: 400 S SALINA ST, SUITE 201, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CXTEC INC., COLORADO 20161224198 COLORADO
Headquarter of CXTEC INC., FLORIDA F06000001169 FLORIDA
Headquarter of CXTEC INC., ILLINOIS CORP_69838944 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VKDUNG1XQAK7 2024-09-07 400 S SALINA ST STE 201, SYRACUSE, NY, 13202, 2423, USA 400 S SALINA ST STE 201, SYRACUSE, NY, 13202, 2423, USA

Business Information

URL http://www.cxtec.com/
Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2023-09-22
Initial Registration Date 2001-08-27
Entity Start Date 1978-03-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 334111, 334112, 334210, 334220, 334419, 335921, 335929, 423430, 423690

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MIKE HINES
Address 400 S SALINA ST, STE 201, SYRACUSE, NY, 13202, USA
Government Business
Title PRIMARY POC
Name CHRIS GEROULD
Address 400 S SALINA ST STE 201, SYRACUSE, NY, 13202, USA
Title ALTERNATE POC
Name SARA LEONARD
Address 5404 SOUTH BAY RD, SYRACUSE, NY, 13212, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0FT04 Active U.S./Canada Manufacturer 1989-03-01 2024-08-06 2029-08-06 2025-08-05

Contact Information

POC MICHAEL PALMER
Phone +1 315-883-3778
Fax +1 315-455-1800
Address 400 S SALINA ST STE 201, SYRACUSE, NY, 13202 2423, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2024-08-06
CAGE number 7SYD8
Company Name CX PARENT, INC.
CAGE Last Updated 2022-04-01
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
PETER E. BELYEA Chief Executive Officer 400 S SALINA ST, SUITE 201, SYRACUSE, NY, United States, 13202

DOS Process Agent

Name Role Address
CXTEC INC. DOS Process Agent 400 S SALINA ST, STE 201, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
2024-03-18 2024-03-18 Address 400 S SALINA ST, SUITE 201, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2024-03-18 2024-03-18 Address 5404 S. BAY ROAD, SYRACUSE, NY, 13212, 3801, USA (Type of address: Chief Executive Officer)
2024-03-18 2024-03-18 Address 5404 S. BAY ROAD, SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2024-03-18 2024-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-25 2024-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-03-02 2024-03-18 Address 5404 S. BAY ROAD, SYRACUSE, NY, 13212, 3801, USA (Type of address: Chief Executive Officer)
2018-03-02 2024-03-18 Address 5404 S. BAY ROAD, SYRACUSE, NY, 13212, 3801, USA (Type of address: Service of Process)
2016-07-12 2018-03-02 Address 5404 S. BAY ROAD, PO BOX 4799, SYRACUSE, NY, 13221, 4799, USA (Type of address: Chief Executive Officer)
1998-03-16 2018-03-02 Address 5404 S. BAY ROAD, PO BOX 4799, SYRACUSE, NY, 13221, 4799, USA (Type of address: Principal Executive Office)
1998-03-16 2018-03-02 Address 5404 S. BAY ROAD, SYRACUSE, NY, 13221, 4799, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240318002731 2024-03-18 BIENNIAL STATEMENT 2024-03-18
220401000854 2022-04-01 BIENNIAL STATEMENT 2022-03-01
200311060877 2020-03-11 BIENNIAL STATEMENT 2020-03-01
180302006212 2018-03-02 BIENNIAL STATEMENT 2018-03-01
171228000801 2017-12-28 CERTIFICATE OF AMENDMENT 2017-12-28
171228000808 2017-12-28 CERTIFICATE OF MERGER 2018-01-01
160712006151 2016-07-12 BIENNIAL STATEMENT 2016-03-01
20140827069 2014-08-27 ASSUMED NAME CORP INITIAL FILING 2014-08-27
140317006147 2014-03-17 BIENNIAL STATEMENT 2014-03-01
120503003067 2012-05-03 BIENNIAL STATEMENT 2012-03-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD W912JM08FC015 2008-09-29 2008-10-29 2008-10-29
Unique Award Key CONT_AWD_W912JM08FC015_9700_GS35F0315N_4730
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 17218.00
Current Award Amount 17218.00
Potential Award Amount 17218.00

Description

Title 8692SF SWITCH FABRIC/CPU FOR ITN PN#DS1
NAICS Code 443120: COMPUTER AND SOFTWARE STORES
Product and Service Codes 5895: MISC COMMUNICATION EQ

Recipient Details

Recipient CXTEC INC
UEI VKDUNG1XQAK7
Legacy DUNS 088668652
Recipient Address UNITED STATES, 5404 S BAY RD, SYRACUSE, ONONDAGA, NEW YORK, 132123801
DELIVERY ORDER AWARD W912L708F0381 2008-09-30 2008-11-29 2008-11-29
Unique Award Key CONT_AWD_W912L708F0381_9700_GS35F0315N_4730
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 68212.96
Current Award Amount 68212.96
Potential Award Amount 68212.96

Description

Title NETWORK SWITCH MODULE. 241545 EQUAL2NEW
NAICS Code 443120: COMPUTER AND SOFTWARE STORES
Product and Service Codes 5805: TELEPHONE AND TELEGRAPH EQUIPMENT

Recipient Details

Recipient CXTEC INC
UEI VKDUNG1XQAK7
Legacy DUNS 088668652
Recipient Address UNITED STATES, 5404 S BAY RD, SYRACUSE, ONONDAGA, NEW YORK, 132123801
DELIVERY ORDER AWARD W912J708F0131 2008-09-30 2008-10-31 2008-10-31
Unique Award Key CONT_AWD_W912J708F0131_9700_GS35F0315N_4730
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 30423.79
Current Award Amount 30423.79
Potential Award Amount 30423.79

Description

Title EQUIPMENT, NORTEL NIPRNET & SIPRNET.
NAICS Code 443120: COMPUTER AND SOFTWARE STORES
Product and Service Codes 7025: ADP INPUT/OUTPUT & STORAGE DEVICES

Recipient Details

Recipient CXTEC INC
UEI VKDUNG1XQAK7
Legacy DUNS 088668652
Recipient Address UNITED STATES, 5404 S BAY RD, SYRACUSE, ONONDAGA, NEW YORK, 132123801
PURCHASE ORDER AWARD W9127Q08P0330 2008-09-30 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_W9127Q08P0330_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 2875.00
Current Award Amount 2875.00
Potential Award Amount 2875.00

Description

Title CISCO PORT
NAICS Code 334111: ELECTRONIC COMPUTER MANUFACTURING
Product and Service Codes 5805: TELEPHONE AND TELEGRAPH EQUIPMENT

Recipient Details

Recipient CXTEC INC
UEI VKDUNG1XQAK7
Legacy DUNS 088668652
Recipient Address UNITED STATES, 5404 S BAY RD, SYRACUSE, ONONDAGA, NEW YORK, 132123801
DELIVERY ORDER AWARD W912NR08F0162 2008-09-30 2008-11-29 2008-11-29
Unique Award Key CONT_AWD_W912NR08F0162_9700_GS35F0315N_4730
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 10399.84
Current Award Amount 10399.84
Potential Award Amount 10399.84

Description

Title ALI1001E06-E5GS 252470
NAICS Code 443120: COMPUTER AND SOFTWARE STORES
Product and Service Codes 7030: ADP SOFTWARE

Recipient Details

Recipient CXTEC INC
UEI VKDUNG1XQAK7
Legacy DUNS 088668652
Recipient Address UNITED STATES, 5404 S BAY RD, SYRACUSE, ONONDAGA, NEW YORK, 132123801
DELIVERY ORDER AWARD W912JM08FC016 2008-09-30 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_W912JM08FC016_9700_GS35F0315N_4730
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 17680.00
Current Award Amount 17680.00
Potential Award Amount 17680.00

Description

Title NORTEL BAYSTACK 5510 - 48 PORT GIGABYTE
NAICS Code 443120: COMPUTER AND SOFTWARE STORES
Product and Service Codes 5895: MISC COMMUNICATION EQ

Recipient Details

Recipient CXTEC INC
UEI VKDUNG1XQAK7
Legacy DUNS 088668652
Recipient Address UNITED STATES, 5404 S BAY RD, SYRACUSE, ONONDAGA, NEW YORK, 132123801
DO AWARD W912L808F0186 2008-09-28 2008-10-31 2008-10-31
Unique Award Key CONT_AWD_W912L808F0186_9700_GS35F0315N_4730
Awarding Agency Department of Defense
Link View Page

Description

Title QUOTE 10467394
NAICS Code 443120: COMPUTER AND SOFTWARE STORES
Product and Service Codes 7021: ADP CENTRAL PROCESSING UNIT-DIGITAL

Recipient Details

Recipient CXTEC INC
UEI VKDUNG1XQAK7
Legacy DUNS 088668652
Recipient Address UNITED STATES, 5404 S BAY RD, SYRACUSE, 132123801
DO AWARD INF301816X170 2008-09-26 2008-12-30 2008-12-30
Unique Award Key CONT_AWD_INF301816X170_1448_GS35F0315N_4730
Awarding Agency Department of the Interior
Link View Page

Description

Title ETHERNET SWITCHES, RELATED SUPPLIES, SOFTWARE, CONFIGURATION AND INCIDENTAL SERVICES FOR INSTALLATION TO SUPPORT U.S. FWS REGION 3. THE EQUIPMENT WILL REPLACE THE NETWORK INFRASTRUCTURE SWITCHES AND HUBS THAT ARE CURRENTLY HOUSED IN THE FT. SNELLING, MN LOCATION.
NAICS Code 443120: COMPUTER AND SOFTWARE STORES
Product and Service Codes 7050: ADP COMPONENTS

Recipient Details

Recipient CXTEC INC
UEI VKDUNG1XQAK7
Legacy DUNS 088668652
Recipient Address UNITED STATES, 5404 S BAY RD, SYRACUSE, 132123801
PURCHASE ORDER AWARD W912JM08P0168 2008-09-29 2008-10-30 2008-10-30
Unique Award Key CONT_AWD_W912JM08P0168_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 10696.90
Current Award Amount 10696.90
Potential Award Amount 10696.90

Description

Title SCOI LAN BATTERY BACKUP UPGRADE
NAICS Code 334111: ELECTRONIC COMPUTER MANUFACTURING
Product and Service Codes 7010: ADPE SYSTEM CONFIGURATION

Recipient Details

Recipient CXTEC INC
UEI VKDUNG1XQAK7
Legacy DUNS 088668652
Recipient Address UNITED STATES, 5404 S BAY RD, SYRACUSE, ONONDAGA, NEW YORK, 132123801
DELIVERY ORDER AWARD W912JM08F0245 2008-09-29 2008-10-30 2008-10-30
Unique Award Key CONT_AWD_W912JM08F0245_9700_GS35F0315N_4730
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 223341.18
Current Award Amount 223341.18
Potential Award Amount 223341.18

Description

Title REPLACEMENT LAN SWITCHES
NAICS Code 443120: COMPUTER AND SOFTWARE STORES
Product and Service Codes 7050: ADP COMPONENTS

Recipient Details

Recipient CXTEC INC
UEI VKDUNG1XQAK7
Legacy DUNS 088668652
Recipient Address UNITED STATES, 5404 S BAY RD, SYRACUSE, ONONDAGA, NEW YORK, 132123801

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0130091 CXTEC INC - VKDUNG1XQAK7 400 S SALINA ST STE 201, SYRACUSE, NY, 13202-2423
Capabilities Statement Link -
Phone Number 315-883-3778
Fax Number 315-455-1800
E-mail Address michael.palmer@cxtec.com
WWW Page http://www.cxtec.com/
E-Commerce Website -
Contact Person MICHAEL PALMER
County Code (3 digit) 067
Congressional District 22
Metropolitan Statistical Area 8160
CAGE Code 0FT04
Year Established 1978
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 Computer Network Hardware and Cables: Switches, Routers, Cat5, Cat6, Fiber Optic Cables, Fiber Trunks, Fiber Enclosures, Racks and Cabinets, UPS, Modems, Wireless, Hubs, NIC cards. Maintenance Contracts. Refurbished, equal2new. Exchange/Sale Authority.CABLExpress, Skinny-Trunk
Special Equipment/Materials CUSTOM PINNED NETWORK CABLE. CUSTOM LENGTH CABLE
Business Type Percentages Manufacturing (50 %) Service (50 %)
Keywords ATM, Adapter, Cabinet, Cable, Cat5, Cat 6, Converter, Ethernet, Fiber, Hub, LAN, MT-RJ, Maintenance, Network, Panel, Patch, Ring, Router, Sales, Switch, Token, Transceiver, equal2new, CABLExpress, Skinny-Trunk
Quality Assurance Standards ISO-9000 Series
Electronic Data Interchange capable -

Current Principals

Name William Pomeroy
Role Director

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 $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 334210
NAICS Code's Description Telephone Apparatus Manufacturing
Buy Green Yes
Code 334111
NAICS Code's Description Electronic Computer Manufacturing
Buy Green Yes
Code 334112
NAICS Code's Description Computer Storage Device Manufacturing
Buy Green Yes
Code 334220
NAICS Code's Description Radio and Television Broadcasting and Wireless Communications Equipment Manufacturing
Buy Green Yes
Code 334419
NAICS Code's Description Other Electronic Component Manufacturing
Buy Green Yes
Code 335921
NAICS Code's Description Fiber Optic Cable Manufacturing
Buy Green Yes
Code 335929
NAICS Code's Description Other Communication and Energy Wire Manufacturing
Buy Green Yes
Code 423430
NAICS Code's Description Computer and Computer Peripheral Equipment and Software Merchant Wholesalers
Buy Green Yes
Code 423690
NAICS Code's Description Other Electronic Parts and Equipment Merchant Wholesalers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name US Dept of Commerce NOAA
Contact Walt Schleicher
Phone 301-817-4138
Name U.S. Air Force
Contact Ed Dorman
Phone 931-454-7852
Name U.S. Air National Guard
Contact Kevin L. Trostle, CMSgt
Phone 865-985-4800

Date of last update: 18 Mar 2025

Sources: New York Secretary of State