Search icon

CTS GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CTS GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 1993 (32 years ago)
Entity Number: 1757842
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 224 WEST 35TH STREET, SUITE 202, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
KEIR CAVALIER Agent 840 WEST END AVENUE, NEW YORK, NY, 10025

DOS Process Agent

Name Role Address
SUZANNE CAVALIER DOS Process Agent 224 WEST 35TH STREET, SUITE 202, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
SUZANNE CAVALIER Chief Executive Officer 224 WEST 35TH STREET, SUITE 202, NEW YORK, NY, United States, 10001

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
212-490-5881
Contact Person:
KEIR EDWARDS
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P2365944
Trade Name:
CAVALIER TECHNICAL SERVICES

Unique Entity ID

Unique Entity ID:
EETCSECETJJ9
CAGE Code:
1GLP7
UEI Expiration Date:
2025-09-26

Business Information

Doing Business As:
CAVALIER TECHNICAL SERVICES
Activation Date:
2024-09-30
Initial Registration Date:
2019-03-14

Commercial and government entity program

CAGE number:
1GLP7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-30
CAGE Expiration:
2029-09-30
SAM Expiration:
2025-09-26

Contact Information

POC:
KEIR EDWARDS
Corporate URL:
www.ctscts.com

History

Start date End date Type Value
2016-04-07 2021-06-16 Address 580 8TH AVENUE, 18TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2016-04-07 2021-06-16 Address 580 8TH AVENUE, 18TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2003-09-24 2016-04-07 Address 242 WEST 36TH ST 8TH FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2003-09-24 2016-04-07 Address 242 WEST 36TH ST 8TH FLR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2003-09-24 2016-04-07 Address 242 WEST 36TH ST 8TH FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210616060348 2021-06-16 BIENNIAL STATEMENT 2019-09-01
160407002006 2016-04-07 BIENNIAL STATEMENT 2015-09-01
090901002880 2009-09-01 BIENNIAL STATEMENT 2009-09-01
051107002625 2005-11-07 BIENNIAL STATEMENT 2005-09-01
030924002324 2003-09-24 BIENNIAL STATEMENT 2003-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SAQMMA14M2669
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4933.70
Base And Exercised Options Value:
4933.70
Base And All Options Value:
4933.70
Awarding Agency Name:
Department of State
Performance Start Date:
2014-09-30
Description:
IGF::CL::IGF
Naics Code:
334614: SOFTWARE AND OTHER PRERECORDED COMPACT DISC, TAPE, AND RECORD REPRODUCING
Product Or Service Code:
D317: IT AND TELECOM- WEB-BASED SUBSCRIPTION
Procurement Instrument Identifier:
N0018914PG207
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4767.87
Base And Exercised Options Value:
4767.87
Base And All Options Value:
4767.87
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-08-18
Description:
AT&T SYNAPSE PHONE SYSTEM
Naics Code:
517110: WIRED TELECOMMUNICATIONS CARRIERS
Product Or Service Code:
5805: TELEPHONE AND TELEGRAPH EQUIPMENT
Procurement Instrument Identifier:
SSA70014M0048
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-877.50
Base And Exercised Options Value:
-877.50
Base And All Options Value:
-877.50
Awarding Agency Name:
Department of State
Performance Start Date:
2014-01-04
Description:
OPM-MOI VIEWSONIC 24 AOC MONITORS
Naics Code:
423430: COMPUTER AND COMPUTER PERIPHERAL EQUIPMENT AND SOFTWARE MERCHANT WHOLESALERS
Product Or Service Code:
7025: ADP INPUT/OUTPUT AND STORAGE DEVICES

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$10,925
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,925
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,996.97
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $7,900
Rent: $3,025
Jobs Reported:
3
Initial Approval Amount:
$31,447
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,447
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$31,674.71
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $31,447

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State