Search icon

CALCULATOR & COMPUTER CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CALCULATOR & COMPUTER CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 May 1980 (45 years ago)
Date of dissolution: 31 Oct 2024
Entity Number: 625678
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 555 THEODORE FREMD AVE, STE B102, RYE, NY, United States, 10580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN J CARIDEO Chief Executive Officer 555 THEODORE FREMD AVE, STE B102, RYE, NY, United States, 10580

DOS Process Agent

Name Role Address
JOHN J CARIDEO DOS Process Agent 555 THEODORE FREMD AVE, STE B102, RYE, NY, United States, 10580

Unique Entity ID

CAGE Code:
0MUX3
UEI Expiration Date:
2017-12-08

Business Information

Doing Business As:
CCC COMPUTER CENTERS
Activation Date:
2016-12-08
Initial Registration Date:
2014-01-06

Commercial and government entity program

CAGE number:
0MUX3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2022-02-15

Contact Information

POC:
JOHN CARIDEO
Corporate URL:
www.ccccomputer.com

Form 5500 Series

Employer Identification Number (EIN):
133023762
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2006-05-10 2025-02-12 Address 555 THEODORE FREMD AVE, STE B102, RYE, NY, 10580, USA (Type of address: Service of Process)
2006-05-10 2025-02-12 Address 555 THEODORE FREMD AVE, STE B102, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2002-09-09 2006-05-10 Address 548 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2002-09-09 2006-05-10 Address 548 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2002-09-09 2006-05-10 Address 548 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250212002644 2024-10-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-31
180502006883 2018-05-02 BIENNIAL STATEMENT 2018-05-01
140505007221 2014-05-05 BIENNIAL STATEMENT 2014-05-05
120618002804 2012-06-18 BIENNIAL STATEMENT 2012-05-01
100517003082 2010-05-17 BIENNIAL STATEMENT 2010-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
70967.00
Total Face Value Of Loan:
70967.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$70,967
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$70,967
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$71,442.08
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $70,967

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State