Search icon

N C C SYSTEMS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: N C C SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 1981 (44 years ago)
Entity Number: 680693
ZIP code: 13601
County: St. Lawrence
Place of Formation: New York
Address: 25646 STATE ROUTE 3, WATERTOWN, NY, NY, United States, 13601
Principal Address: 25646 STATE ROUTE 3, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NCC SYSTEMS INC. DOS Process Agent 25646 STATE ROUTE 3, WATERTOWN, NY, NY, United States, 13601

Chief Executive Officer

Name Role Address
DAVID HUNKINS Chief Executive Officer 25646 STATE ROUTE 3, WATERTOWN, NY, United States, 13601

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
315-265-8068
Contact Person:
JUSTIN AVADIKIAN
User ID:
P0347761
Trade Name:
NCC SYSTEMS INC

Unique Entity ID

Unique Entity ID:
H739LJ8J2NK4
CAGE Code:
1KB10
UEI Expiration Date:
2025-07-23

Business Information

Doing Business As:
NCC SYSTEMS INC
Division Name:
NCC SYSTEMS INC.
Activation Date:
2024-07-25
Initial Registration Date:
2002-03-13

Commercial and government entity program

CAGE number:
1KB10
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-08
CAGE Expiration:
2030-07-08
SAM Expiration:
2026-07-03

Contact Information

POC:
JUSTIN AVADIKIAN
Corporate URL:
www.nccsystems.com

Form 5500 Series

Employer Identification Number (EIN):
161161663
Plan Year:
2024
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
32
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-02 2025-02-02 Address 25646 STATE ROUTE 3, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2024-04-02 2025-02-02 Address 25646 STATE ROUTE 3, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2024-04-02 2024-04-02 Address 25646 STATE ROUTE 3, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2024-04-02 2025-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-02 2025-02-02 Address 25646 STATE ROUTE 3, WATERTOWN, NY, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250202000180 2025-02-02 BIENNIAL STATEMENT 2025-02-02
240402003376 2024-04-02 BIENNIAL STATEMENT 2024-04-02
210816002589 2021-08-16 BIENNIAL STATEMENT 2021-08-16
190520002013 2019-05-20 BIENNIAL STATEMENT 2019-02-01
050315002720 2005-03-15 BIENNIAL STATEMENT 2005-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
6923G524P0117
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9775.00
Base And Exercised Options Value:
9775.00
Base And All Options Value:
9775.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2024-05-03
Description:
INSTALL SECURITY CARD READER SYSTEM ON GLS SECURITY BUILDING
Naics Code:
561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product Or Service Code:
N063: INSTALLATION OF EQUIPMENT- ALARM, SIGNAL, AND SECURITY DETECTION SYSTEMS
Procurement Instrument Identifier:
70B03C22P00000527
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
33671.66
Base And Exercised Options Value:
33671.66
Base And All Options Value:
33671.66
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2022-09-20
Description:
ACCESS CONTROL SYSTEM UPDATES
Naics Code:
561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product Or Service Code:
R499: SUPPORT- PROFESSIONAL: OTHER
Procurement Instrument Identifier:
70B03C22P00000457
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
166000.00
Base And Exercised Options Value:
166000.00
Base And All Options Value:
166000.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2022-09-08
Description:
ACCESS CONTROL SYSTEM
Naics Code:
561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product Or Service Code:
R499: SUPPORT- PROFESSIONAL: OTHER

Paycheck Protection Program

Jobs Reported:
32
Initial Approval Amount:
$432,822
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$432,822
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$435,952.55
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $432,822

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State