Search icon

CALCULATOR & COMPUTER CENTER, INC.

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

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

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

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

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Status:
Obsolete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

Contact Information

POC:
JOHN CARIDEO
Phone:
+1 914-967-1200

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

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70967
Current Approval Amount:
70967
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
71442.08

Date of last update: 17 Mar 2025

Sources: New York Secretary of State