Search icon

VIEWPOINT SYSTEMS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: VIEWPOINT SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1993 (33 years ago)
Entity Number: 1693023
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 800 WEST METRO PARKWAY, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VIEWPOINT SYSTEMS, INC. DOS Process Agent 800 WEST METRO PARKWAY, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
BENJAMIN S HYSELL Chief Executive Officer 800 WEST METRO PARKWAY, ROCHESTER, NY, United States, 14623

Links between entities

Type:
Headquarter of
Company Number:
undefined603195625
State:
WASHINGTON
WASHINGTON profile:

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
585-475-9645
Contact Person:
BENJAMIN HYSELL
User ID:
P0340057

Unique Entity ID

Unique Entity ID:
JU7MVA1A9T66
CAGE Code:
1PJ61
UEI Expiration Date:
2026-02-13

Business Information

Division Name:
VIEWPOINT SYSTEMS, INC.
Activation Date:
2025-02-17
Initial Registration Date:
2002-02-11

Commercial and government entity program

CAGE number:
1PJ61
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-02-17
CAGE Expiration:
2030-02-17
SAM Expiration:
2026-02-13

Contact Information

POC:
BENJAMIN HYSELL
Corporate URL:
http://www.viewpointusa.com

Form 5500 Series

Employer Identification Number (EIN):
161429663
Plan Year:
2024
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
37
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-02 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-02 2025-01-02 Address 800 WEST METRO PARKWAY, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2023-07-28 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-28 2025-01-02 Address 800 WEST METRO PARKWAY, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2023-07-28 2023-07-28 Address 800 WEST METRO PARKWAY, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250102001644 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230728001058 2023-07-28 BIENNIAL STATEMENT 2023-01-01
210106060700 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190108060788 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170109006090 2017-01-09 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA857119PA004
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
189210.00
Base And Exercised Options Value:
189210.00
Base And All Options Value:
189210.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-03-05
Description:
SOFTWARE MAINTENCE
Naics Code:
511210: SOFTWARE PUBLISHERS
Product Or Service Code:
7030: INFORMATION TECHNOLOGY SOFTWARE
Procurement Instrument Identifier:
70Z04018PP4522900
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3000.00
Base And Exercised Options Value:
3000.00
Base And All Options Value:
3000.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2018-09-19
Description:
IGF::OT::IGF TECHNICAL SUPPORT FOR DEVELOPMENT OF LABVIEW DATA ACQUISITION VIRTUAL INSTRUMENT. IGF::OT::IGF
Naics Code:
541690: OTHER SCIENTIFIC AND TECHNICAL CONSULTING SERVICES
Product Or Service Code:
L035: TECHNICAL REPRESENTATIVE- SERVICE AND TRADE EQUIPMENT
Procurement Instrument Identifier:
FA857118P0095
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
81090.00
Base And Exercised Options Value:
81090.00
Base And All Options Value:
81090.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-08-23
Description:
C FILE HEADER SOFTWARE FOR VERSITILE DEPOT AUTOMATIC TEST STATION SYSTEMS INTEGRATION LAB.
Naics Code:
511210: SOFTWARE PUBLISHERS
Product Or Service Code:
6625: ELECTRICAL AND ELECTRONIC PROPERTIES MEASURING AND TESTING INSTRUMENTS

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
572082.00
Total Face Value Of Loan:
572082.00

Paycheck Protection Program

Jobs Reported:
32
Initial Approval Amount:
$572,082
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$572,082
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$575,138.33
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $539,082
Utilities: $7,000
Mortgage Interest: $0
Rent: $26,000
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State