Search icon

STRATUS CORP.

Company Details

Name: STRATUS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1992 (32 years ago)
Entity Number: 1690688
ZIP code: 10577
County: Westchester
Place of Formation: New York
Address: 200 Westchester Ave., Suite 109, Purchase, NY, United States, 10577
Principal Address: 135 FIFTH AVENUE, Room 100, PELHAM, NY, United States, 10803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GK2NLJ57JGP9 2025-03-26 135 FIFTH AVE, RM 100, PELHAM, NY, 10803, 1545, USA 135 FIFTH AVE, 1A, PELHAM, NY, 10803, 1545, USA

Business Information

Doing Business As STRATUS CORP
Congressional District 16
State/Country of Incorporation NY, USA
Activation Date 2024-03-28
Initial Registration Date 2002-02-21
Entity Start Date 1992-12-31
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238990, 541620, 562112, 562910
Product and Service Codes F108, F999, P500

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TREVOR SOUTHLEA
Role PRESIDENT
Address 135 FIFTH AVE., RM. 100, PELHAM, NY, 10803, 1545, USA
Title ALTERNATE POC
Name TREVOR SOUTHLEA
Address 135 FIFTH AVE, RM. 100, PELHAM, NY, 10803, 1545, USA
Government Business
Title PRIMARY POC
Name TREVOR SOUTHLEA
Role PRESIDENT
Address 135 FIFTH AVE., RM. 100, PELHAM, NY, 10803, 1545, USA
Title ALTERNATE POC
Name TREVOR SOUTHLEA
Address 135 FIFTH AVE, RM. 100, PELHAM, NY, 10803, 1545, USA
Past Performance
Title PRIMARY POC
Name TREVOR SOUTHLEA
Address 135 FIFTH AVE, RM. 100, PELHAM, NY, 10803, 1545, USA
Title ALTERNATE POC
Name TREVOR SOUTHLEA
Address 135 FIFTH AVE, RM. 100, PELHAM, NY, 10803, 1545, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1PNV1 Active Non-Manufacturer 2000-03-21 2024-03-28 2029-03-28 2025-03-26

Contact Information

POC TREVOR SOUTHLEA
Phone +1 914-636-1721
Fax +1 914-636-1728
Address 135 FIFTH AVE, PELHAM, NY, 10803 1545, 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

DOS Process Agent

Name Role Address
JAMES MARSICO / ATTY AT LAW DOS Process Agent 200 Westchester Ave., Suite 109, Purchase, NY, United States, 10577

Chief Executive Officer

Name Role Address
TREVOR SOUTHLEA Chief Executive Officer 135 FIFTH AVENUE, ROOM 100, PELHAM, NY, United States, 10803

History

Start date End date Type Value
2006-11-28 2010-12-09 Address 135 FIFTH AVE, RM 100, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)
2006-11-28 2010-12-09 Address 135 FIFTH AVE, RM 100, PELHAM, NY, 10803, USA (Type of address: Principal Executive Office)
2005-01-20 2010-12-09 Address 350 THEODORE FREMD AVE, RYE EXECU PLAZA FIRST FLR, RYE, NY, 10580, USA (Type of address: Service of Process)
2003-01-10 2006-11-28 Address 17 N WASHINGTON ST, TARRYTOWN, NY, 10591, 3617, USA (Type of address: Principal Executive Office)
2003-01-10 2005-01-20 Address 17 N WASHINGTON ST, TARRYTOWN, NY, 10591, 3617, USA (Type of address: Service of Process)
2003-01-10 2006-11-28 Address 17 N WASHINGTON ST, TARRYTOWN, NY, 10591, 3617, USA (Type of address: Chief Executive Officer)
2001-11-27 2003-01-10 Address 17 NORTH WASHINGTON STREET, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
2001-01-26 2003-01-10 Address 230 FERRIS AVE, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2001-01-26 2003-01-10 Address 230 FERRIS AVE, WHITE PLAINS, NY, 10603, USA (Type of address: Principal Executive Office)
1998-04-01 2001-11-27 Address 350 THEODORE FREMD AVENUE, RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210930000942 2021-09-30 BIENNIAL STATEMENT 2021-09-30
181203007738 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201006473 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141201006623 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121213006469 2012-12-13 BIENNIAL STATEMENT 2012-12-01
101209002901 2010-12-09 BIENNIAL STATEMENT 2010-12-01
081201002964 2008-12-01 BIENNIAL STATEMENT 2008-12-01
061128002954 2006-11-28 BIENNIAL STATEMENT 2006-12-01
050120002474 2005-01-20 BIENNIAL STATEMENT 2004-12-01
030110002565 2003-01-10 BIENNIAL STATEMENT 2002-12-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DO AWARD GSP0208PF5063 2008-09-30 2008-08-25 2008-10-15
Unique Award Key CONT_AWD_GSP0208PF5063_4740_GS02P06PFD0022_4740
Awarding Agency General Services Administration
Link View Page

Description

Title AIR MONITORING DURING CORE DRILLING AT 26 FEDERAL PLAZA, NEW YORK, NY,
NAICS Code 541380: TESTING LABORATORIES
Product and Service Codes R428: INDUSTRIAL HYGIENICS

Recipient Details

Recipient STRATUS CORP.
UEI GK2NLJ57JGP9
Legacy DUNS 804914265
Recipient Address UNITED STATES, 135 5TH AVE RM 100, PELHAM, 108031545
DO AWARD GSP0208PF5064 2008-09-30 2008-10-24 2008-10-24
Unique Award Key CONT_AWD_GSP0208PF5064_4740_GS02P06PFD0022_4740
Awarding Agency General Services Administration
Link View Page

Description

Title AIR MONITORING DURING SPRINKLER INSTALLATION
NAICS Code 541380: TESTING LABORATORIES
Product and Service Codes R428: INDUSTRIAL HYGIENICS

Recipient Details

Recipient STRATUS CORP.
UEI GK2NLJ57JGP9
Legacy DUNS 804914265
Recipient Address UNITED STATES, 135 5TH AVE RM 100, PELHAM, 108031545
DO AWARD GSP0208PF5073 2008-09-26 2008-10-31 2008-12-31
Unique Award Key CONT_AWD_GSP0208PF5073_4740_GS02P06PFD0022_4740
Awarding Agency General Services Administration
Link View Page

Description

Title PROJECT MONITORING FOR THE ASBESTOS ABATEMENT PROJECT AT KENNETH B. KEATING FOB, ROCHESTER, NY.
NAICS Code 541380: TESTING LABORATORIES
Product and Service Codes R428: INDUSTRIAL HYGIENICS

Recipient Details

Recipient STRATUS CORP.
UEI GK2NLJ57JGP9
Legacy DUNS 804914265
Recipient Address UNITED STATES, 135 5TH AVE RM 100, PELHAM, 108031545
DO AWARD GSP0208PF5072 2008-09-26 2008-10-31 2008-10-31
Unique Award Key CONT_AWD_GSP0208PF5072_4740_GS02P06PFD0022_4740
Awarding Agency General Services Administration
Link View Page

Description

Title AIR MONITORING DURING ASBESTOS ABATEMENT OF GAS METER AT JAMES T. FOLEY COURTHOUSE, ALBANY, NY
NAICS Code 541380: TESTING LABORATORIES
Product and Service Codes R428: INDUSTRIAL HYGIENICS

Recipient Details

Recipient STRATUS CORP.
UEI GK2NLJ57JGP9
Legacy DUNS 804914265
Recipient Address UNITED STATES, 135 5TH AVE RM 100, PELHAM, 108031545
DO AWARD GSP0208PF5066 2008-09-15 2008-12-31 2008-12-31
Unique Award Key CONT_AWD_GSP0208PF5066_4740_GS02P06PFD0022_4740
Awarding Agency General Services Administration
Link View Page

Description

Title THIRD PARTY AIR MONITORING FOR ASBESTOS ABATEMENT PROJECT AT 1 FEDERAL PLAZA (COURT OF INTERNATIONAL TRADE).
NAICS Code 541380: TESTING LABORATORIES
Product and Service Codes R428: INDUSTRIAL HYGIENICS

Recipient Details

Recipient STRATUS CORP.
UEI GK2NLJ57JGP9
Legacy DUNS 804914265
Recipient Address UNITED STATES, 135 5TH AVE RM 100, PELHAM, 108031545
DO AWARD GSP0208PF5059 2008-08-22 2008-10-15 2008-10-15
Unique Award Key CONT_AWD_GSP0208PF5059_4740_GS02P06PFD0022_4740
Awarding Agency General Services Administration
Link View Page

Description

Title AIR MONITORING FOR ASBESTOS ABATEMENT AT JAMES HANLEY FOB, SYRACUSE, NY
NAICS Code 541380: TESTING LABORATORIES
Product and Service Codes R428: INDUSTRIAL HYGIENICS

Recipient Details

Recipient STRATUS CORP.
UEI GK2NLJ57JGP9
Legacy DUNS 804914265
Recipient Address UNITED STATES, 135 5TH AVE RM 100, PELHAM, 108031545
DO AWARD GSP0208PF5054 2008-07-23 2008-07-24 2008-08-31
Unique Award Key CONT_AWD_GSP0208PF5054_4740_GS02P06PFD0022_4740
Awarding Agency General Services Administration
Link View Page

Description

Title XRF LEAD TESTING FOR THE CHILD CARE CENTER AT 26 FEDERAL PLAZA.
NAICS Code 541380: TESTING LABORATORIES
Product and Service Codes R428: INDUSTRIAL HYGIENICS

Recipient Details

Recipient STRATUS CORP.
UEI GK2NLJ57JGP9
Legacy DUNS 804914265
Recipient Address UNITED STATES, 135 5TH AVE RM 100, PELHAM, 108031545
DO AWARD GSP0208PF5055 2008-07-23 2008-08-08 2008-10-30
Unique Award Key CONT_AWD_GSP0208PF5055_4740_GS02P06PFD0022_4740
Awarding Agency General Services Administration
Link View Page

Description

Title XRF LEAD SCREENING FOR THE 12TH FLOOR AT FEDERAL BUILDING, 201 VARICK STREET, NY, NY
NAICS Code 541380: TESTING LABORATORIES
Product and Service Codes R428: INDUSTRIAL HYGIENICS

Recipient Details

Recipient STRATUS CORP.
UEI GK2NLJ57JGP9
Legacy DUNS 804914265
Recipient Address UNITED STATES, 135 5TH AVE RM 100, PELHAM, 108031545
DO AWARD GSP0208PF5046 2008-07-16 2008-08-30 2008-09-30
Unique Award Key CONT_AWD_GSP0208PF5046_4740_GS02P06PFD0022_4740
Awarding Agency General Services Administration
Link View Page

Description

Title INDUSTRIAL HYGEINIST SERVICES FOR ASBESTOS ABATEMENT AIR MONITORING.
NAICS Code 541380: TESTING LABORATORIES
Product and Service Codes R428: INDUSTRIAL HYGIENICS

Recipient Details

Recipient STRATUS CORP.
UEI GK2NLJ57JGP9
Legacy DUNS 804914265
Recipient Address UNITED STATES, 135 5TH AVE RM 100, PELHAM, 108031545
DO AWARD GSP0208PF5051 2008-07-07 2008-06-30 2008-09-30
Unique Award Key CONT_AWD_GSP0208PF5051_4740_GS02P06PFD0022_4740
Awarding Agency General Services Administration
Link View Page

Description

Title INDUSTRIAL HYGIENIST PROJECT MONITORING SERVICES DURING ASBESTOS ABATEMENT PROJECT
NAICS Code 541380: TESTING LABORATORIES
Product and Service Codes R428: INDUSTRIAL HYGIENICS

Recipient Details

Recipient STRATUS CORP.
UEI GK2NLJ57JGP9
Legacy DUNS 804914265
Recipient Address UNITED STATES, 135 5TH AVE RM 100, PELHAM, 108031545

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0164137 STRATUS CORP. STRATUS CORP GK2NLJ57JGP9 135 FIFTH AVE, RM 100, PELHAM, NY, 10803-1545
Capabilities Statement Link https://certify.sba.gov/capabilities/GK2NLJ57JGP9
Phone Number 914-636-1721
Fax Number 914-636-1728
E-mail Address stratuscorp@verizon.net
WWW Page -
E-Commerce Website -
Contact Person TREVOR SOUTHLEA
County Code (3 digit) 119
Congressional District 16
Metropolitan Statistical Area 5600
CAGE Code 1PNV1
Year Established 1992
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative ASBESTOS ABATEMENT/CONSULTING,HAZARDOUS WASTE MANAGEMENT,DECONTAMINATION,PHASE I AUDITS. GC: DEMOLITION, ROOFING. WIRELESS COMMUNICATION EQUIPMENT INSTAlL MANAGEMENT. ARTIFICIAL TURF INSTALLATION.
Special Equipment/Materials HEPA AIR FILTRATION MACHINES, HEPA VACUUMS,HAMMER GUNS,SCAFFOLDING, AIR SAMPLING PUMPS, PORTABLE SHOWERS...
Business Type Percentages Construction (60 %) Service (40 %)
Keywords ASBESTOS, ABATEMENT, DECONTAMINATION, DEMOLITION, ENVIRONMENTAL, CONSULTING, GENERAL CONSTRUCTION, LEAD PAINT, WIRELESS EQUIPMENT
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name TREVOR SOUTHLEA
Role PRESIDENT

SBA Federal Certifications

SBA 8(a) Case Number 104137
SBA 8(a) Entrance Date 1998-06-26
SBA 8(a) Exit Date 2007-06-26
HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $750,000
Description Construction Bonding Level (aggregate)
Level $750,000
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $750,000

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541620
NAICS Code's Description Environmental Consulting Services
Buy Green Yes
Code 238990
NAICS Code's Description All Other Specialty Trade ContractorsGeneral $16.50m Small Business Size Standard: [Yes]Special $16.50m Building and Property Specialty Trade Services: [Yes] (4)
Buy Green Yes
Code 562112
NAICS Code's Description Hazardous Waste Collection
Buy Green Yes
Code 562910
NAICS Code's Description Remediation ServicesGeneral $22.00m Small Business Size Standard: [Yes]Special 750 Employees Environmental Remediation Services: [Yes]
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name CHEVRON/TEXACO GROUP INC
Contract ERF-98005
Start 1998-10-30
Value $1,300,000
Contact VITO CARMALITANO
Phone 914-838-7691
Name Construction Services Associates
Contract multiple
Start 1995-04-15
Value 500000.
Contact Jay Tall
Phone 718-767-6111
Name YONKERS PUBLIC SCHOOLS
Contract XO064-97
Start 1997-04-17
End 1998-07-17
Value $125,000.00
Contact GENE VETRANO
Phone 914-376-8008
Name MICHEAL O'BRIEN AND SONS
Contract RCS-01
Start 1997-10-01
End 1997-12-01
Value $130,000.00
Contact MICHEAL O'BRIEN
Phone 718-543-1900
Name ELMONT UNION FREE SCHOOL DISTRICT
Contract 99-528A
Start 1999-08-09
End 1999-08-21
Value $63,225.50
Contact FRANK MACCHIO
Phone 516-326-5500
Name FC&C Construction
Contract SUNY PurchaseCollege
Start 2000-06-28
End 2000-07-09
Value 29,758
Contact Frank Fey
Phone 845-446-2409
Name NEW YORK CITY HOUSING AUTHORITY
Contract AS9400024
Start 1995-04-28
End 1997-03-24
Value $26,443.80
Contact SHIRLEY COMMADOR
Phone 212-776-5565
Name General Services Administration
Contract GS-02P-00-pcd-0064
Start 2000-11-16
End 2002-11-15
Value 296,245
Contact Marylee Cavaioli
Phone 212-264-4463
Name General Services Administration NJ Prop Management Center
Contract GS02P00PED0136
Start 2001-03-21
End 2002-03-21
Value 118,188.00
Contact Rosemarie Zakszewski
Phone 973-645-2413
Name NATIONAL PARK SERVICE, STATUE OF LIBERTY NM ELLIS ISLAND PROCUREMENT OFFICE
Contract 93-PFS-7037
Start 1993-05-18
End 1993-06-16
Value 7808.00
Contact NERIEDA SALAZAR
Phone 212-363-8342
Name Maric Mechanical Inc.
Contract D41259H
Start 2003-08-06
End 2003-12-29
Value 00094000
Contact George Corluka
Phone 718-721-4690
Name General Services Administration
Contract GS-02P-03-PLD-0053
Start 2004-09-30
End 2005-09-30
Value $150,000
Contact Project Design Services for Asbestos and LBP Abatement Projects for Region 2
Phone 212-264-2818

Date of last update: 15 Mar 2025

Sources: New York Secretary of State