Name: | PAIR GAIN COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 1991 (34 years ago) |
Entity Number: | 1503266 |
ZIP code: | 13039 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 6260 SOUTH BAY RD, CICERO, NY, United States, 13039 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3CZ08 | Active | Non-Manufacturer | 2002-12-31 | 2024-03-09 | 2027-11-07 | 2023-11-03 | |||||||||||||||
|
POC | PAUL HENSON |
Phone | +1 315-698-4411 |
Fax | +1 315-698-4488 |
Address | 6260 S BAY RD, CICERO, NY, 13039 8812, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PAIR GAIN COMMUNICATIONS, INC. 401(K) RETIREMENT PLAN | 2023 | 161388193 | 2024-04-16 | PAIR GAIN COMMUNICATIONS, INC. | 52 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-04-15 |
Name of individual signing | AMANDA COURCY |
Role | Employer/plan sponsor |
Date | 2024-04-15 |
Name of individual signing | AMANDA COURCY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-08-01 |
Business code | 517000 |
Sponsor’s telephone number | 3156984411 |
Plan sponsor’s address | 6260 SOUTH BAY ROAD, CICERO, NY, 13039 |
Signature of
Role | Plan administrator |
Date | 2023-03-17 |
Name of individual signing | AMANDA COURCY |
Role | Employer/plan sponsor |
Date | 2023-03-17 |
Name of individual signing | AMANDA COURCY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-08-01 |
Business code | 517000 |
Sponsor’s telephone number | 3156984411 |
Plan sponsor’s address | 6260 SOUTH BAY ROAD, CICERO, NY, 13039 |
Signature of
Role | Plan administrator |
Date | 2022-04-26 |
Name of individual signing | AMANDA COURCY |
Role | Employer/plan sponsor |
Date | 2022-04-26 |
Name of individual signing | AMANDA COURCY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-08-01 |
Business code | 517000 |
Sponsor’s telephone number | 3156984411 |
Plan sponsor’s address | 6260 SOUTH BAY ROAD, CICERO, NY, 13039 |
Signature of
Role | Plan administrator |
Date | 2021-05-12 |
Name of individual signing | AMANDA COURCY |
Role | Employer/plan sponsor |
Date | 2021-05-12 |
Name of individual signing | AMANDA COURCY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-08-01 |
Business code | 517000 |
Sponsor’s telephone number | 3156984411 |
Plan sponsor’s address | 6260 SOUTH BAY ROAD, CICERO, NY, 13039 |
Signature of
Role | Plan administrator |
Date | 2020-05-04 |
Name of individual signing | AMANDA COURCY |
Role | Employer/plan sponsor |
Date | 2020-05-04 |
Name of individual signing | AMANDA COURCY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-08-01 |
Business code | 517000 |
Sponsor’s telephone number | 3156984411 |
Plan sponsor’s address | 6260 SOUTH BAY ROAD, CICERO, NY, 13039 |
Signature of
Role | Plan administrator |
Date | 2019-05-21 |
Name of individual signing | AMANDA COURCY |
Role | Employer/plan sponsor |
Date | 2019-05-21 |
Name of individual signing | AMANDA COURCY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-08-01 |
Business code | 517000 |
Sponsor’s telephone number | 3156984411 |
Plan sponsor’s address | 6260 SOUTH BAY ROAD, CICERO, NY, 13039 |
Signature of
Role | Plan administrator |
Date | 2018-05-24 |
Name of individual signing | AMANDA COURCY |
Role | Employer/plan sponsor |
Date | 2018-05-24 |
Name of individual signing | AMANDA COURCY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-08-01 |
Business code | 517000 |
Sponsor’s telephone number | 3156984411 |
Plan sponsor’s address | 6260 SOUTH BAY ROAD, CICERO, NY, 13039 |
Signature of
Role | Plan administrator |
Date | 2017-06-15 |
Name of individual signing | AMANDA COURCY |
Role | Employer/plan sponsor |
Date | 2017-06-15 |
Name of individual signing | AMANDA COURCY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-08-01 |
Business code | 517000 |
Sponsor’s telephone number | 3156984411 |
Plan sponsor’s address | 6260 SOUTH BAY ROAD, CICERO, NY, 13039 |
Signature of
Role | Plan administrator |
Date | 2016-06-14 |
Name of individual signing | AMANDA COURCY |
Role | Employer/plan sponsor |
Date | 2016-06-14 |
Name of individual signing | AMANDA COURCY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-08-01 |
Business code | 517000 |
Sponsor’s telephone number | 3156984411 |
Plan sponsor’s address | 6260 SOUTH BAY ROAD, CICERO, NY, 13039 |
Signature of
Role | Plan administrator |
Date | 2015-04-20 |
Name of individual signing | AMANDA COURCY |
Role | Employer/plan sponsor |
Date | 2015-04-20 |
Name of individual signing | AMANDA COURCY |
Name | Role | Address |
---|---|---|
PAIR GAIN COMMUNICATIONS, INC. | DOS Process Agent | 6260 SOUTH BAY RD, CICERO, NY, United States, 13039 |
Name | Role | Address |
---|---|---|
JENNIFER GOOD | Chief Executive Officer | 6260 SOUTH BAY RD, CICERO, NY, United States, 13039 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-03 | 2025-01-03 | Address | 6260 SOUTH BAY RD, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer) |
2025-01-03 | 2025-01-03 | Address | 6260 SOUTH BAY RD, STE 200, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer) |
2023-12-08 | 2025-01-03 | Address | 6260 SOUTH BAY RD, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer) |
2023-12-08 | 2023-12-08 | Address | 6260 SOUTH BAY RD, STE 200, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer) |
2023-12-08 | 2025-01-03 | Address | 6260 SOUTH BAY RD, STE 200, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer) |
2023-12-08 | 2023-12-08 | Address | 6260 SOUTH BAY RD, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer) |
2023-12-08 | 2025-01-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-08 | 2025-01-03 | Address | 6260 SOUTH BAY RD, CICERO, NY, 13039, USA (Type of address: Service of Process) |
2021-01-05 | 2023-12-08 | Address | 6260 SOUTH BAY RD, STE 200, CICERO, NY, 13039, USA (Type of address: Service of Process) |
2013-01-30 | 2021-01-05 | Address | 6260 SOUTH BAY RD, STE 200, CICERO, NY, 13039, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250103000236 | 2025-01-03 | BIENNIAL STATEMENT | 2025-01-03 |
231208000757 | 2023-12-08 | BIENNIAL STATEMENT | 2023-01-01 |
210105060486 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
170206006188 | 2017-02-06 | BIENNIAL STATEMENT | 2017-01-01 |
150105006232 | 2015-01-05 | BIENNIAL STATEMENT | 2015-01-01 |
130130002155 | 2013-01-30 | BIENNIAL STATEMENT | 2013-01-01 |
110120002462 | 2011-01-20 | BIENNIAL STATEMENT | 2011-01-01 |
090430002338 | 2009-04-30 | BIENNIAL STATEMENT | 2009-01-01 |
010208002478 | 2001-02-08 | BIENNIAL STATEMENT | 2001-01-01 |
990121002575 | 1999-01-21 | BIENNIAL STATEMENT | 1999-01-01 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PURCHASE ORDER | AWARD | W911S211P3027 | 2011-08-26 | 2011-10-31 | 2011-10-31 | |||||||||||||||||||||||||||
|
Obligated Amount | 30020.00 |
Current Award Amount | 30020.00 |
Potential Award Amount | 30020.00 |
Description
Title | INSTALL CAMERA MONITORING SYSTEM MWD |
NAICS Code | 561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS) |
Product and Service Codes | N063: INSTALL OF ALARM & SIGNAL SYSTEM |
Recipient Details
Recipient | PAIR GAIN COMMUNICATIONS INC |
UEI | MGK5EY3KY4U9 |
Legacy DUNS | 779925981 |
Recipient Address | UNITED STATES, 6260 S BAY RD, CICERO, ONONDAGA, NEW YORK, 130397892 |
Unique Award Key | CONT_AWD_W911S212P3005_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Award Amounts
Obligated Amount | 11644.00 |
Current Award Amount | 11644.00 |
Potential Award Amount | 11644.00 |
Description
Title | CAMERA EQ,MATERIALS, SOFTWARE LICENSING |
NAICS Code | 561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS) |
Product and Service Codes | N063: INSTALLATION OF EQUIPMENT- ALARM, SIGNAL, AND SECURITY DETECTION SYSTEMS |
Recipient Details
Recipient | PAIR GAIN COMMUNICATIONS INC |
UEI | MGK5EY3KY4U9 |
Legacy DUNS | 779925981 |
Recipient Address | UNITED STATES, 6260 S BAY RD, CICERO, ONONDAGA, NEW YORK, 130397892 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3844417101 | 2020-04-12 | 0248 | PPP | 6260 South Bay Rd, CICERO, NY, 13039-7892 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1527843 | Interstate | 2024-01-23 | 226770 | 2024 | 1 | 4 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State