Search icon

U.S. COMPUTER CONNECTION, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: U.S. COMPUTER CONNECTION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 14 Jul 1994
Business ALEI: 0501464
Annual report due: 31 Mar 2025
Business address: 933 HOPE STREET, STAMFORD, CT, 06907, United States
Mailing address: 933 HOPE STREET, STAMFORD, CT, United States, 06907
ZIP code: 06907
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: garry@uscomputer.com

Industry & Business Activity

NAICS

541519 Other Computer Related Services

This U.S. industry comprises establishments primarily engaged in providing computer related services (except custom programming, systems integration design, and facilities management services). Establishments providing computer disaster recovery services or software installation services are included in this industry. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
U.S. COMPUTER CONNECTION, LLC 401(K) PLAN 2023 061330253 2024-08-12 U.S. COMPUTER CONNECTION, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541519
Sponsor’s telephone number 2035170343
Plan sponsor’s address 933 HOPE STREET, STAMFORD, CT, 06907

Signature of

Role Plan administrator
Date 2024-08-12
Name of individual signing GARRY FELDMAN
Valid signature Filed with authorized/valid electronic signature
U.S. COMPUTER CONNECTION, LLC CASH BALANCE PLAN 2023 061330253 2024-07-02 U.S. COMPUTER CONNECTION 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 541519
Sponsor’s telephone number 2035170343
Plan sponsor’s address 933 HOPE STREET, STAMFORD, CT, 06907
U.S. COMPUTER CONNECTION, LLC 401(K) PLAN 2022 061330253 2023-10-10 U.S. COMPUTER CONNECTION 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 443142
Sponsor’s telephone number 2035170344
Plan sponsor’s address 933 HOPE STREET, STAMFORD, CT, 06907
U.S. COMPUTER CONNECTION, LLC CASH BALANCE PLAN 2022 061330253 2023-08-22 U.S. COMPUTER CONNECTION 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 443142
Sponsor’s telephone number 2035170343
Plan sponsor’s address 933 HOPE STREET, STAMFORD, CT, 06907
U.S. COMPUTER CONNECTION, LLC 401(K) PLAN 2021 061330253 2022-10-07 U.S. COMPUTER CONNECTION 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541519
Sponsor’s telephone number 2035170344
Plan sponsor’s address 933 HOPE STREET, STAMFORD, CT, 06907
U.S. COMPUTER CONNECTION, LLC CASH BALANCE PLAN 2021 061330253 2022-09-26 U.S. COMPUTER CONNECTION 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 443142
Sponsor’s telephone number 2035170343
Plan sponsor’s address 933 HOPE STREET, STAMFORD, CT, 06907
U.S. COMPUTER CONNECTION, LLC CASH BALANCE PLAN 2020 061330253 2021-10-05 U.S. COMPUTER CONNECTION 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 443142
Sponsor’s telephone number 2035170343
Plan sponsor’s address 933 HOPE STREET, STAMFORD, CT, 06907
U.S. COMPUTER CONNECTION, LLC 401(K) PLAN 2020 061330253 2021-10-04 U.S. COMPUTER CONNECTION 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 443142
Sponsor’s telephone number 2035170343
Plan sponsor’s address 933 HOPE STREET, STAMFORD, CT, 06907
U.S. COMPUTER CONNECTION, LLC CASH BALANCE PLAN 2019 061330253 2020-09-29 U.S. COMPUTER CONNECTION 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 443142
Sponsor’s telephone number 2035170343
Plan sponsor’s address 933 HOPE STREET, STAMFORD, CT, 06907
U.S. COMPUTER CONNECTION, LLC 401(K) PLAN 2019 061330253 2020-10-14 U.S. COMPUTER CONNECTION 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 443142
Sponsor’s telephone number 2035170343
Plan sponsor’s address 933 HOPE STREET, STAMFORD, CT, 06907

Agent

Name Role
WILSON, ELSER, MOSKOWITZ, EDELMAN & DICKER LLP Agent

Officer

Name Role Business address Residence address
GARRY FELDMAN Officer 933 HOPE STREET, STAMFORD, CT, 06907, United States 933 Hope St, Stamford, CT, 06907-2202, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012395450 2024-01-29 - Annual Report Annual Report -
BF-0011394311 2023-01-31 - Annual Report Annual Report -
BF-0010293654 2022-03-27 - Annual Report Annual Report 2022
0007093263 2021-02-01 - Annual Report Annual Report 2021
0007016946 2020-11-12 - Annual Report Annual Report 2020
0006490803 2019-03-26 - Annual Report Annual Report 2019
0006072903 2018-02-13 - Annual Report Annual Report 2016
0006072928 2018-02-13 - Annual Report Annual Report 2018
0006072916 2018-02-13 - Annual Report Annual Report 2017
0005608922 2016-07-22 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6150097002 2020-04-06 0156 PPP 933 HOPE ST, STAMFORD, CT, 06907-2202
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 244200
Loan Approval Amount (current) 244200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06907-2202
Project Congressional District CT-04
Number of Employees 17
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 245966.27
Forgiveness Paid Date 2021-01-14

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005231338 Active OFS 2024-07-31 2026-11-07 AMENDMENT

Parties

Name U.S. COMPUTER CONNECTION, LLC
Role Debtor
Name FIRST COUNTY BANK
Role Secured Party
0005231246 Active OFS 2024-07-31 2029-07-31 ORIG FIN STMT

Parties

Name U.S. COMPUTER CONNECTION, LLC
Role Debtor
Name Sunflower Bank, N.A., as Administrative Agent
Role Secured Party
0005231204 Active OFS 2024-07-31 2026-11-07 AMENDMENT

Parties

Name U.S. COMPUTER CONNECTION, LLC
Role Debtor
Name FIRST COUNTY BANK
Role Secured Party
0005026855 Active OFS 2021-11-04 2026-11-07 AMENDMENT

Parties

Name U.S. COMPUTER CONNECTION, LLC
Role Debtor
Name FIRST COUNTY BANK
Role Secured Party
0003377025 Active OFS 2020-06-09 2025-06-09 ORIG FIN STMT

Parties

Name U.S. COMPUTER CONNECTION, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003149338 Active OFS 2016-11-07 2026-11-07 ORIG FIN STMT

Parties

Name U.S. COMPUTER CONNECTION, LLC
Role Debtor
Name FIRST COUNTY BANK
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information