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

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD FA875106C0003 2008-09-26 2008-11-30 2010-11-30
Unique Award Key CONT_AWD_FA875106C0003_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title ADPE MANAGEMENT - OPTION 2
NAICS Code 561210: FACILITIES SUPPORT SERVICES
Product and Service Codes R499: OTHER PROFESSIONAL SERVICES

Recipient Details

Recipient CROOP-LAFRANCE INC
UEI J4J7GQL2DT46
Legacy DUNS 120717132
Recipient Address UNITED STATES, 430 LINDEN AVE, ROCHESTER, 14625
DO AWARD 0010 2008-09-10 2009-09-09 2009-09-09
Unique Award Key CONT_AWD_0010_9700_FA853007D0001_9700
Awarding Agency Department of Defense
Link View Page

Description

Title TIER ZERO
NAICS Code 541513: COMPUTER FACILITIES MANAGEMENT SERVICES
Product and Service Codes R421: TECHNICAL ASSISTANCE

Recipient Details

Recipient CROOP-LAFRANCE INC
UEI J4J7GQL2DT46
Legacy DUNS 120717132
Recipient Address UNITED STATES, 430 LINDEN AVE, ROCHESTER, 146252702
PURCHASE ORDER AWARD W912P407P0004 2008-09-04 2008-12-30 2008-12-30
Unique Award Key CONT_AWD_W912P407P0004_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 935862.23
Current Award Amount 935862.23
Potential Award Amount 935866.23

Description

Title DATABASE ADMINISTRATOR - 1ST OPTION 2008
NAICS Code 541519: OTHER COMPUTER RELATED SERVICES
Product and Service Codes R499: OTHER PROFESSIONAL SERVICES

Recipient Details

Recipient CROOP-LAFRANCE INC
UEI J4J7GQL2DT46
Legacy DUNS 120717132
Recipient Address UNITED STATES, 430 LINDEN AVE, ROCHESTER, MONROE, NEW YORK, 146252702
DELIVERY ORDER AWARD 0009 2009-09-30 2009-09-30 2009-09-30
Unique Award Key CONT_AWD_0009_9700_FA853007D0001_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 754426.09
Current Award Amount 754426.09
Potential Award Amount 754426.09

Description

Title NETWORK OPERATIONS SUPPORT (X0006)
NAICS Code 541513: COMPUTER FACILITIES MANAGEMENT SERVICES
Product and Service Codes R421: TECHNICAL ASSISTANCE

Recipient Details

Recipient CROOP-LAFRANCE INC
UEI J4J7GQL2DT46
Legacy DUNS 120717132
Recipient Address UNITED STATES, 430 LINDEN AVE, ROCHESTER, MONROE, NEW YORK, 146252702
DEFINITIVE CONTRACT AWARD N0018908CZ047 2008-07-14 2008-09-30 2013-06-30
Unique Award Key CONT_AWD_N0018908CZ047_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 269803.00
Current Award Amount 269803.00
Potential Award Amount 4941918.97

Description

Title BASE PERIOD PRICE REALIGNMENT
NAICS Code 517110: WIRED TELECOMMUNICATIONS CARRIERS
Product and Service Codes D399: OTHER ADP & TELECOMMUNICATIONS SVCS

Recipient Details

Recipient CROOP-LAFRANCE INC
UEI J4J7GQL2DT46
Recipient Address UNITED STATES, 7647 MAIN ST FISHERS, VICTOR, ONTARIO, NEW YORK, 145648909
DELIVERY ORDER AWARD 0008 2008-06-30 2008-08-15 2008-08-15
Unique Award Key CONT_AWD_0008_9700_FA853007D0001_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 42705.46
Current Award Amount 42705.46
Potential Award Amount 42705.46

Description

Title KIOSK/CAFE COMPUTER SUPT (X0005)
NAICS Code 541513: COMPUTER FACILITIES MANAGEMENT SERVICES
Product and Service Codes R421: TECHNICAL ASSISTANCE

Recipient Details

Recipient CROOP-LAFRANCE INC
UEI J4J7GQL2DT46
Legacy DUNS 120717132
Recipient Address UNITED STATES, 430 LINDEN AVE, ROCHESTER, MONROE, NEW YORK, 146252702
DELIVERY ORDER AWARD 0007 2008-05-15 2008-05-15 2008-05-15
Unique Award Key CONT_AWD_0007_9700_FA853007D0001_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 94840.00
Current Award Amount 94840.00
Potential Award Amount 94840.00

Description

Title PC INSTALLER SUPPORT ((X0006)
NAICS Code 541513: COMPUTER FACILITIES MANAGEMENT SERVICES
Product and Service Codes R421: TECHNICAL ASSISTANCE

Recipient Details

Recipient CROOP-LAFRANCE INC
UEI J4J7GQL2DT46
Legacy DUNS 120717132
Recipient Address UNITED STATES, 430 LINDEN AVE, ROCHESTER, MONROE, NEW YORK, 146252702
DO AWARD 0006 2008-03-07 2009-03-09 2009-03-09
Unique Award Key CONT_AWD_0006_9700_FA853007D0001_9700
Awarding Agency Department of Defense
Link View Page

Description

Title DIGITAL SIGN SYSTEM (X0003)
NAICS Code 541513: COMPUTER FACILITIES MANAGEMENT SERVICES
Product and Service Codes R699: OTHER ADMINISTRATIVE SUPPORT SVCS

Recipient Details

Recipient CROOP-LAFRANCE INC
UEI J4J7GQL2DT46
Legacy DUNS 120717132
Recipient Address UNITED STATES, 430 LINDEN AVE, ROCHESTER, 146252702
DO AWARD 0005 2008-02-19 2009-02-20 2013-02-20
Unique Award Key CONT_AWD_0005_9700_FA853007D0001_9700
Awarding Agency Department of Defense
Link View Page

Description

Title FUNDING FOR CLIN 0001
NAICS Code 541513: COMPUTER FACILITIES MANAGEMENT SERVICES
Product and Service Codes R699: OTHER ADMINISTRATIVE SUPPORT SVCS

Recipient Details

Recipient CROOP-LAFRANCE INC
UEI J4J7GQL2DT46
Legacy DUNS 120717132
Recipient Address UNITED STATES, 430 LINDEN AVE, ROCHESTER, 146252702
PO AWARD W911PT08P0002 2008-01-17 2008-09-30 2009-09-30
Unique Award Key CONT_AWD_W911PT08P0002_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title FSC: D399 REVISE PERFORMANCE PERIOD AND ADD COR/CVS
NAICS Code 541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product and Service Codes D399: OTHER ADP & TELECOMMUNICATIONS SVCS

Recipient Details

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

Date of last update: 21 Jan 2025

Sources: New York Secretary of State