Search icon

INTERCON ASSOCIATES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INTERCON ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1984 (41 years ago)
Entity Number: 904200
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 95 ALLENS CREEK ROAD, BLDG 2 / SUITE 200, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 95 ALLENS CREEK ROAD, BLDG 2 / SUITE 200, ROCHESTER, NY, United States, 14618

Chief Executive Officer

Name Role Address
JOHN C PARODA Chief Executive Officer 95 ALLENS CREEK ROAD, BLDG 2 / SUITE 200, ROCHESTER, NY, United States, 14618

Unique Entity ID

CAGE Code:
0KD28
UEI Expiration Date:
2021-01-20

Business Information

Activation Date:
2020-01-21
Initial Registration Date:
2001-05-24

Commercial and government entity program

CAGE number:
0KD28
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2027-01-13
SAM Expiration:
2023-02-10

Contact Information

POC:
JOHN C.. PARODA
Corporate URL:
http://www.interconweb.com

Form 5500 Series

Employer Identification Number (EIN):
161221132
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2004-03-15 2010-04-12 Address 95 ALLENS CREEK ROAD, BLDG 2, SUITE 200, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2000-04-06 2004-03-15 Address 95 ALLENS CREEK ROAD, BLDG 2, SUITE 200, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
1998-03-11 2000-04-06 Address C/O HARRIS, BEACH WILCOX, 130 EAST MAIN ST, ROCHESTER, NY, 14604, 1687, USA (Type of address: Chief Executive Officer)
1994-04-25 2010-04-12 Address 95 ALLENS CREEK ROAD, BUILDING 2 SUITE 200, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
1994-04-25 1998-03-11 Address 95 ALLENS CREEK ROAD, BUILDING 2 SUITE 200, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180313006038 2018-03-13 BIENNIAL STATEMENT 2018-03-01
160310006055 2016-03-10 BIENNIAL STATEMENT 2016-03-01
140312006148 2014-03-12 BIENNIAL STATEMENT 2014-03-01
120418002782 2012-04-18 BIENNIAL STATEMENT 2012-03-01
100412002483 2010-04-12 BIENNIAL STATEMENT 2010-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJJ14F55OSS520004
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
2956.31
Base And Exercised Options Value:
2956.31
Base And All Options Value:
2956.31
Awarding Agency Name:
Department of Justice
Performance Start Date:
2013-11-13
Description:
FORMNET SOFTWARE
Naics Code:
541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product Or Service Code:
7030: ADP SOFTWARE
Procurement Instrument Identifier:
GS35F0076J
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
1062500.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2011-09-21
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT.
Naics Code:
541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product Or Service Code:
7030: ADP SOFTWARE
Procurement Instrument Identifier:
GS00A09AAC0108
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
48690.00
Base And Exercised Options Value:
400296.00
Base And All Options Value:
497676.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2009-08-20
Description:
OPTION THREE(3) FOR THREE (3) MONTH MAINTENANCE OF E-FORMS SYSTEM.
Naics Code:
518210: DATA PROCESSING, HOSTING, AND RELATED SERVICES
Product Or Service Code:
R702: DATA COLLECTION SERVICES

USAspending Awards / Financial Assistance

Date:
2020-05-20
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:
-54700.00
Total Face Value Of Loan:
0.00
Date:
2020-04-27
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:
54700.00
Total Face Value Of Loan:
54700.00

Trademarks Section

Serial Number:
75511713
Mark:
DOCNET
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1998-06-30
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
DOCNET

Goods And Services

For:
COMPUTER SOFTWARE FOR PRINTING AND IMAGING
International Classes:
009 - Primary Class
Class Status:
Active
Serial Number:
73779604
Mark:
INTERCON
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK, SERVICE MARK
Application Filing Date:
1989-02-09
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
INTERCON

Goods And Services

For:
EDUCATIONAL SERVICES, NAMELY TRAINING IN THE USE OF COMPUTERS AND COMPUTER PROGRAMS
First Use:
1983-10-01
International Classes:
041 - Primary Class
Class Status:
Sec. 8 – Entire Registration
For:
COMPUTER PROGRAMS FOR PRODUCING DOCUMENTS AND CARTRIDGES FOR LASER PRINTERS
First Use:
1983-10-01
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration
For:
INSTRUCTION MANUALS FOR COMPUTER PROGRAMS
First Use:
1983-10-01
International Classes:
016 - Primary Class
Class Status:
Sec. 8 – Entire Registration
For:
COMPUTER PROGRAMMING SERVICES, NAMELY INSTALLING COMPUTER PROGRAMS, UPDATING COMPUTER PROGRAMS, SUPPORTING COMPUTER PROGRAMS AND COMPUTER SERVICES, NAMELY CUSTOMIZING PRINT CARTRIDGES
First Use:
1983-10-01
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
73724391
Mark:
OFFICE/PUBLISHER
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK, SERVICE MARK
Application Filing Date:
1988-04-25
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
OFFICE/PUBLISHER

Goods And Services

For:
COMPUTER PROGRAMS FOR PRODUCING DOCUMENTS
First Use:
1985-11-11
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration
For:
INSTRUCTION MANUALS FOR COMPUTER PROGRAMS
First Use:
1985-11-11
International Classes:
016 - Primary Class
Class Status:
Sec. 8 – Entire Registration
For:
UPDATING COMPUTER PROGRAMS
First Use:
1985-11-11
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$54,700
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$54,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$55,013.01
Servicing Lender:
Genesee Regional Bank
Use of Proceeds:
Payroll: $54,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State