Search icon

BIGWOOD SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BIGWOOD SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 1995 (30 years ago)
Entity Number: 1937368
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 305 BIRCHWOOD DRIVE NORTH, ITHACA, NY, United States, 14850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HSIAO-DONG CHIANG DOS Process Agent 305 BIRCHWOOD DRIVE NORTH, ITHACA, NY, United States, 14850

Unique Entity ID

Unique Entity ID:
E2QJJNFUGHX1
CAGE Code:
5D8N2
UEI Expiration Date:
2025-04-25

Business Information

Activation Date:
2024-04-29
Initial Registration Date:
2009-03-20

Commercial and government entity program

CAGE number:
5D8N2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
SAM Expiration:
2025-04-25

Contact Information

POC:
HSIAO-DONG CHINAG
Corporate URL:
https://www.bigwood-systems.com

Form 5500 Series

Employer Identification Number (EIN):
161485573
Plan Year:
2024
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-24 2025-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-26 2025-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-10-17 2025-03-24 Address 305 BIRCHWOOD DRIVE NORTH, ITHACA, NY, 14850, USA (Type of address: Service of Process)
1995-07-10 2008-10-17 Address 417 NORTH CAYUGA STREET, ITHACA, NY, 14850, USA (Type of address: Service of Process)
1995-07-10 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250324004152 2025-03-24 BIENNIAL STATEMENT 2025-03-24
120905000009 2012-09-05 ANNULMENT OF DISSOLUTION 2012-09-05
081017000488 2008-10-17 CERTIFICATE OF CHANGE 2008-10-17
DP-1531741 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
950710000049 1995-07-10 CERTIFICATE OF INCORPORATION 1995-07-10

USAspending Awards / Contracts

Procurement Instrument Identifier:
89503421PWA001075
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7550.40
Base And Exercised Options Value:
24000.00
Base And All Options Value:
72000.00
Awarding Agency Name:
Department of Energy
Performance Start Date:
2021-05-04
Description:
BIGWOOD SYSTEMS RENEWAL
Naics Code:
541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product Or Service Code:
7A21: IT AND TELECOM - BUSINESS APPLICATION SOFTWARE (PERPETUAL LICENSE SOFTWARE)
Procurement Instrument Identifier:
89503419PWA000410
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
151933.50
Base And Exercised Options Value:
177700.00
Base And All Options Value:
177700.00
Awarding Agency Name:
Department of Energy
Performance Start Date:
2019-02-07
Description:
DATA VISUALIZATION TOOLS
Naics Code:
541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product Or Service Code:
7030: INFORMATION TECHNOLOGY SOFTWARE

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
150615.00
Total Face Value Of Loan:
150615.00
Date:
2020-04-28
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:
133200.00
Total Face Value Of Loan:
133200.00
Date:
2018-12-12
Awarding Agency Name:
Department of Energy
Transaction Description:
BIGWOOD SYSTEMS, INC.: NEW GO COMPETITION AWARD. CONTROL NUMBER: 1952-1504 TITLE: ''ENHANCED SUPEROPF SOLVER FOR ROBUST ON-LINE SECURITY-CONSTRAINT AC OPTIMAL POWER FLOWS (SCOPF)'' ----------
Obligated Amount:
234400.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-03-22
Awarding Agency Name:
Department of Energy
Transaction Description:
GLOBAL-OPTIMAL POWER FLOW (G-OPF)
Obligated Amount:
420723.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2015-03-09
Awarding Agency Name:
Department of Energy
Transaction Description:
GLOBAL-OPTIMAL POWER FLOW (G-OPF)
Obligated Amount:
420723.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$150,615
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$150,615
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$151,382.52
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $150,611
Utilities: $1
Jobs Reported:
9
Initial Approval Amount:
$133,200
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$133,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$133,878.77
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $116,295
Utilities: $0
Mortgage Interest: $0
Rent: $9,685
Refinance EIDL: $0
Healthcare: $7220
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State