Search icon

CROOP-LAFRANCE, INC.

Headquarter

Company Details

Name: CROOP-LAFRANCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 1995 (30 years ago)
Entity Number: 1890326
ZIP code: 10005
County: Madison
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 579A MAIN STREET, Suite 1, ONEIDA, NY, United States, 13421

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CROOP-LAFRANCE, INC., MISSISSIPPI 1166075 MISSISSIPPI
Headquarter of CROOP-LAFRANCE, INC., MINNESOTA cfda0abd-943a-e311-8e3a-001ec94ffe7f MINNESOTA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
J4J7GQL2DT46 2024-05-22 579A MAIN ST, ONEIDA, NY, 13421, 2452, USA 579A MAIN ST, ONEIDA, NY, 13421, 2452, USA

Business Information

URL www.oneidainnovations.com
Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2023-05-25
Initial Registration Date 2004-04-07
Entity Start Date 1995-01-31
Fiscal Year End Close Date Sep 30

Service Classifications

NAICS Codes 517410, 517810, 541330, 541511, 541512, 541513, 541519, 541611, 561210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOSEPH CAVANO
Role DIRECTOR OF BUSINESS AFFAIRS
Address 579A MAIN STREET, SUITE 5, ONEIDA, NY, 13421, USA
Title ALTERNATE POC
Name JOSEPH CAVANO
Role DIRECTOR OF BUSINESS AFFAIRS
Address 579A MAIN STREET, SUITE 5, ONEIDA, NY, 13421, USA
Government Business
Title PRIMARY POC
Name JOSEPH CAVANO
Role DIRECTOR OF BUSINESS AFFAIRS
Address 579A MAIN STREET, SUITE 5, ONEIDA, NY, 13421, USA
Title ALTERNATE POC
Name JOSEPH CAVANO
Role DIRECTOR OF BUSINESS AFFAIRS
Address 579A MAIN STREET, SUITE 5, ONEIDA, NY, 13421, USA
Past Performance
Title PRIMARY POC
Name JOSEPH CAVANO
Role DIRECTOR OF BUSINESS AFFAIRS
Address 579A MAIN STREET, SUITE 5, ONEIDA, NY, 13421, USA
Title ALTERNATE POC
Name JOSEPH CAVANO
Role DIRECTOR OF BUSINESS AFFAIRS
Address 579A MAIN STREET, SUITE 5, ONEIDA, NY, 13421, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3TTT4 Active Non-Manufacturer 2004-04-08 2024-05-17 2028-05-25 No data

Contact Information

POC JOSEPH CAVANO
Phone +1 315-361-7747
Address 579A MAIN ST, ONEIDA, NY, 13421 2452, UNITED STATES

Ownership of Offeror Information

Highest Level Owner
Vendor Certified 2023-05-25
CAGE number 544D9
Company Name ONEIDA INDIAN NATION
CAGE Last Updated 2024-08-22
Immediate Level Owner
Vendor Certified 2023-05-25
CAGE number 760W5
Company Name ONEIDA TECHNICAL SOLUTIONS, LLC
CAGE Last Updated 2024-10-08
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CROOP-LAFRANCE, INC. 401(K) PLAN 2017 161514106 2018-07-16 CROOP-LAFRANCE, INC. 66
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541512
Sponsor’s telephone number 3153617716
Plan sponsor’s address 579A MAIN STREET, ONEIDA, NY, 134212729

Plan administrator’s name and address

Administrator’s EIN 471282033
Plan administrator’s name ONEIDA NATION ENTERPRISES, LLC EMPLOYEE BENEFIT PLAN & INVESTMENT COMM
Plan administrator’s address 5218 PATRICK RD, VERONA, NY, 134783012
Administrator’s telephone number 3153617716

Signature of

Role Plan administrator
Date 2018-07-16
Name of individual signing DANA SOVOCOOL
Role Employer/plan sponsor
Date 2018-07-16
Name of individual signing PETE CARMEN
CROOP-LAFRANCE, INC. 401(K) PLAN 2017 161514106 2018-07-18 CROOP-LAFRANCE, INC. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541512
Sponsor’s telephone number 3153617716
Plan sponsor’s address 579A MAIN STREET, ONEIDA, NY, 134212729

Plan administrator’s name and address

Administrator’s EIN 471282033
Plan administrator’s name ONEIDA NATION ENTERPRISES, LLC EMPLOYEE BENEFIT PLAN & INVESTMENT COMM
Plan administrator’s address 5218 PATRICK RD, VERONA, NY, 134783012
Administrator’s telephone number 3153617716

Signature of

Role Plan administrator
Date 2018-07-17
Name of individual signing DANA SOVOCOOL
Role Employer/plan sponsor
Date 2018-07-17
Name of individual signing PETE CARMEN
CROOP-LAFRANCE, INC. 401(K) PLAN 2016 161514106 2017-07-28 CROOP-LAFRANCE, INC. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541512
Sponsor’s telephone number 3153617716
Plan sponsor’s address 2037 DREAMCATCHER PLAZA, ONEIDA, NY, 13421

Plan administrator’s name and address

Administrator’s EIN 471282033
Plan administrator’s name ONEIDA NATION ENTERPRISES, LLC EMPLOYEE BENEFIT PLAN & INVESTMENT COMM
Plan administrator’s address 5218 PATRICK ROAD, VERONA, NY, 13478
Administrator’s telephone number 3153617716

Signature of

Role Plan administrator
Date 2017-07-27
Name of individual signing DANA SOVOCOOL
Role Employer/plan sponsor
Date 2017-07-27
Name of individual signing PETE CARMEN
CROOP LAFRANCE, INC 401(K) PLAN 2015 161514106 2016-07-27 CROOP LAFRANCE, INC 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541512
Sponsor’s telephone number 3153617830
Plan sponsor’s address 5218 PATRICK ROAD, VERONA, NY, 13478

Plan administrator’s name and address

Administrator’s EIN 471282033
Plan administrator’s name ONEIDA NATION ENTERPRISES, LLC EMPLOYEE BENEFIT PLAN & INVESTMENT COMM
Plan administrator’s address 5218 PATRICK ROAD, VERONA, NY, 13478
Administrator’s telephone number 3153617830

Signature of

Role Plan administrator
Date 2016-07-22
Name of individual signing DANA SOVOCOOL
Role Employer/plan sponsor
Date 2016-07-25
Name of individual signing PETE CARMEN
CROOP-LAFRANCE, INC. 401(K) PLAN 2014 161514106 2015-05-15 CROOP-LAFRANCE, INC. 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541512
Sponsor’s telephone number 5857581212
Plan sponsor’s address 7647 MAIN ST. FISHERS, VICTOR, NY, 14564

Signature of

Role Plan administrator
Date 2015-05-15
Name of individual signing DAVID CROOP
Role Employer/plan sponsor
Date 2015-05-15
Name of individual signing DAVID CROOP
CROOP-LAFRANCE, INC. 401(K) PLAN 2013 161514106 2014-07-22 CROOP-LAFRANCE, INC. 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541512
Sponsor’s telephone number 5857581212
Plan sponsor’s address 7647 MAIN ST. FISHERS, VICTOR, NY, 14564

Signature of

Role Plan administrator
Date 2014-07-22
Name of individual signing DAVID CROOP
Role Employer/plan sponsor
Date 2014-07-22
Name of individual signing DAVID CROOP
CROOP-LAFRANCE, INC. 401(K) PLAN 2012 161514106 2013-07-02 CROOP-LAFRANCE, INC. 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541512
Sponsor’s telephone number 5857581212
Plan sponsor’s address 7647 MAIN ST. FISHERS, VICTOR, NY, 14564

Signature of

Role Plan administrator
Date 2013-07-02
Name of individual signing DAVID CROOP
Role Employer/plan sponsor
Date 2013-07-02
Name of individual signing DAVID CROOP

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
PETER D. CARMEN (CHIEF OPERATING OFFICER) Chief Executive Officer 5218 PATRICK ROAD, VERONA, NY, United States, 13478

History

Start date End date Type Value
2025-01-10 2025-01-10 Address 5218 PATRICK ROAD, VERONA, NY, 13478, USA (Type of address: Chief Executive Officer)
2024-01-26 2025-01-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-01-26 2025-01-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-01-26 2024-01-26 Address 5218 PATRICK ROAD, VERONA, NY, 13478, USA (Type of address: Chief Executive Officer)
2024-01-26 2025-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-26 2025-01-10 Address 5218 PATRICK ROAD, VERONA, NY, 13478, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-01-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-01-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-04-18 2024-01-26 Address 5218 PATRICK ROAD, VERONA, NY, 13478, USA (Type of address: Chief Executive Officer)
2016-02-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250110003112 2025-01-10 BIENNIAL STATEMENT 2025-01-10
240126000791 2024-01-26 BIENNIAL STATEMENT 2024-01-26
210105062350 2021-01-05 BIENNIAL STATEMENT 2021-01-01
SR-22528 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-22527 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190102061021 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170418006057 2017-04-18 BIENNIAL STATEMENT 2017-01-01
160217000539 2016-02-17 CERTIFICATE OF CHANGE 2016-02-17
150211006148 2015-02-11 BIENNIAL STATEMENT 2015-01-01
130109006287 2013-01-09 BIENNIAL STATEMENT 2013-01-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD W91RUS19F0272 2019-07-25 2024-02-29 2024-02-29
Unique Award Key CONT_AWD_W91RUS19F0272_9700_GS06F0982Z_4732
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 6304898.22
Current Award Amount 6664160.24
Potential Award Amount 6724160.24

Description

Title DUGWAY PROVING GROUND COMMAND, CONTROL, COMMUNICATION AND COMPUTERS/INFORMATION TECHNOLOGY SERVICES SUPPORT
NAICS Code 541512: COMPUTER SYSTEMS DESIGN SERVICES
Product and Service Codes D301: IT AND TELECOM- FACILITY OPERATION AND MAINTENANCE

Recipient Details

Recipient CROOP-LAFRANCE INC
UEI J4J7GQL2DT46
Recipient Address UNITED STATES, 579A MAIN STREET, ONEIDA, MADISON, NEW YORK, 13421
DO AWARD 0030 2014-09-27 2015-09-26 2017-05-16
Unique Award Key CONT_AWD_0030_9700_FA853007D0001_9700
Awarding Agency Department of Defense
Link View Page

Description

Title IGF::OT::IGF DESKTOP MANAGEMENT SERVICES
NAICS Code 541513: COMPUTER FACILITIES MANAGEMENT SERVICES
Product and Service Codes D308: IT AND TELECOM- PROGRAMMING

Recipient Details

Recipient CROOP-LAFRANCE INC
UEI J4J7GQL2DT46
Legacy DUNS 120717132
Recipient Address 430 LINDEN AVE, ROCHESTER, 146252702, UNITED STATES
No data IDV GS35F0654T 2014-08-05 No data No data
Unique Award Key CONT_IDV_GS35F0654T_4730
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 139000000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT
NAICS Code 541519: OTHER COMPUTER RELATED SERVICES
Product and Service Codes D301: IT AND TELECOM- FACILITY OPERATION AND MAINTENANCE

Recipient Details

Recipient CROOP-LAFRANCE INC
UEI J4J7GQL2DT46
Recipient Address 430 LINDEN AVE, ROCHESTER, MONROE, NEW YORK, 146252702, UNITED STATES
DELIVERY ORDER AWARD 0029 2014-07-31 2017-05-15 2017-05-15
Unique Award Key CONT_AWD_0029_9700_FA853007D0001_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Current Award Amount 3527427.71
Potential Award Amount 3527427.71

Description

Title IGF::OT::IGF TASK ORDER FOR ELECTRONIC TOOL SUSTAINMENT SUPPORT SERVICES
NAICS Code 541513: COMPUTER FACILITIES MANAGEMENT SERVICES
Product and Service Codes D308: IT AND TELECOM- PROGRAMMING

Recipient Details

Recipient CROOP-LAFRANCE INC
UEI J4J7GQL2DT46
Legacy DUNS 120717132
Recipient Address 430 LINDEN AVE, ROCHESTER, MONROE, NEW YORK, 146252702, UNITED STATES
DELIVERY ORDER AWARD W912P414F0004 2014-05-16 2015-05-16 2019-05-16
Unique Award Key CONT_AWD_W912P414F0004_9700_GS06F0982Z_4732
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1431512.66
Current Award Amount 1431512.66
Potential Award Amount 1719652.54

Description

Title IGF::OT::IGF BASE YEAR - DATABASE&LIBRARY SUPPORT
NAICS Code 541512: COMPUTER SYSTEMS DESIGN SERVICES
Product and Service Codes R499: SUPPORT- PROFESSIONAL: OTHER

Recipient Details

Recipient CROOP-LAFRANCE INC
UEI J4J7GQL2DT46
Legacy DUNS 120717132
Recipient Address 7647 MAIN ST FISHERS, VICTOR, ONTARIO, NEW YORK, 145648909, UNITED STATES
DCA AWARD FA875111C0003 2014-03-26 2014-11-30 2015-11-30
Unique Award Key CONT_AWD_FA875111C0003_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title INCREMENTAL FUNDING OPTION YEAR 3
NAICS Code 561210: FACILITIES SUPPORT SERVICES
Product and Service Codes R499: SUPPORT- PROFESSIONAL: OTHER

Recipient Details

Recipient CROOP-LAFRANCE INC
UEI J4J7GQL2DT46
Legacy DUNS 120717132
Recipient Address 7647 MAIN ST FISHERS, VICTOR, 145648909, UNITED STATES
DELIVERY ORDER AWARD 0028 2014-02-21 2015-02-22 2017-02-22
Unique Award Key CONT_AWD_0028_9700_FA853007D0001_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 565484.00
Current Award Amount 565484.00
Potential Award Amount 565484.00

Description

Title IGF::OT::IGF NETWORK SUPPORT SERVICES
NAICS Code 541513: COMPUTER FACILITIES MANAGEMENT SERVICES
Product and Service Codes D308: IT AND TELECOM- PROGRAMMING

Recipient Details

Recipient CROOP-LAFRANCE INC
UEI J4J7GQL2DT46
Legacy DUNS 120717132
Recipient Address 430 LINDEN AVE, ROCHESTER, MONROE, NEW YORK, 146252702, UNITED STATES
DELIVERY ORDER AWARD 0016 2014-01-06 2014-07-30 2014-07-30
Unique Award Key CONT_AWD_0016_9700_FA853007D0001_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3701002.13
Current Award Amount 3701002.13
Potential Award Amount 3701002.13

Description

Title DEOBLIGATION OF EXCESS FUNDS
NAICS Code 541513: COMPUTER FACILITIES MANAGEMENT SERVICES
Product and Service Codes D308: IT AND TELECOM- PROGRAMMING

Recipient Details

Recipient CROOP-LAFRANCE INC
UEI J4J7GQL2DT46
Legacy DUNS 120717132
Recipient Address 430 LINDEN AVE, ROCHESTER, MONROE, NEW YORK, 146252702, UNITED STATES
No data IDV N0017811D6513 2013-11-19 No data No data
Unique Award Key CONT_IDV_N0017811D6513_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 652945109355.00

Description

Title SEAPORT ENHANCED
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes AD25: R&D- DEFENSE OTHER: SERVICES (OPERATIONAL SYSTEMS DEVELOPMENT)

Recipient Details

Recipient CROOP-LAFRANCE INC
UEI J4J7GQL2DT46
Recipient Address 7647 MAIN ST FISHERS, VICTOR, ONTARIO, NEW YORK, 145648909, UNITED STATES
DELIVERY ORDER AWARD 0027 2013-11-20 2014-11-24 2016-11-24
Unique Award Key CONT_AWD_0027_9700_FA853007D0001_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 446800.80
Current Award Amount 446800.80
Potential Award Amount 446800.80

Description

Title IGF::OT::IGF IT SUPPORT
NAICS Code 541513: COMPUTER FACILITIES MANAGEMENT SERVICES
Product and Service Codes D308: IT AND TELECOM- PROGRAMMING

Recipient Details

Recipient CROOP-LAFRANCE INC
UEI J4J7GQL2DT46
Legacy DUNS 120717132
Recipient Address 430 LINDEN AVE, ROCHESTER, MONROE, NEW YORK, 146252702, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5572687106 2020-04-13 0248 PPP 2037 Dream Catcher Plz, ONEIDA, NY, 13421-2710
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 696064
Loan Approval Amount (current) 696064
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ONEIDA, MADISON, NY, 13421-2710
Project Congressional District NY-22
Number of Employees 38
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 703546.69
Forgiveness Paid Date 2021-05-13

Date of last update: 14 Mar 2025

Sources: New York Secretary of State