Search icon

OPTIMA COMMUNICATIONS SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OPTIMA COMMUNICATIONS SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 1995 (30 years ago)
Entity Number: 1976054
ZIP code: 10533
County: Rockland
Place of Formation: New York
Address: 50 S BUCKHOUT STREET, suite 101, Irvington, NY, United States, 10533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MATTHEW SEMON DOS Process Agent 50 S BUCKHOUT STREET, suite 101, Irvington, NY, United States, 10533

Chief Executive Officer

Name Role Address
MATTHEW SEMON Chief Executive Officer 50 S BUCKHOUT STREET, SUITE 101, IRVINGTON, NY, United States, 10533

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
914-368-1882
Contact Person:
STEVEN TARAGANO
User ID:
P3398169

Unique Entity ID

Unique Entity ID:
F61KG35QY2P5
CAGE Code:
1ZEY0
UEI Expiration Date:
2026-05-01

Business Information

Activation Date:
2025-05-08
Initial Registration Date:
2002-07-16

Commercial and government entity program

CAGE number:
1ZEY0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-08
CAGE Expiration:
2030-05-08
SAM Expiration:
2026-05-01

Contact Information

POC:
STEVEN TARAGANO
Corporate URL:
http://www.optimacommunications.com

History

Start date End date Type Value
2024-02-23 2024-02-23 Address 3 VALENZA LANE, BLAUVELT, NY, 10913, USA (Type of address: Chief Executive Officer)
2024-02-23 2025-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-23 2024-02-23 Address 50 S BUCKHOUT STREET, SUITE 101, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer)
2007-11-20 2024-02-23 Address 3 VALENZA LANE, BLAUVELT, NY, 10913, USA (Type of address: Chief Executive Officer)
2003-11-05 2024-02-23 Address 3 VALENZA LANE, BLAUVELT, NY, 10913, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240223003649 2024-02-23 BIENNIAL STATEMENT 2024-02-23
200406060193 2020-04-06 BIENNIAL STATEMENT 2019-11-01
171101006400 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151102006545 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131107006857 2013-11-07 BIENNIAL STATEMENT 2013-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0018309P1365
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
10500.00
Base And Exercised Options Value:
10500.00
Base And All Options Value:
10500.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-08-04
Description:
700394646
Naics Code:
517911: TELECOMMUNICATIONS RESELLERS
Product Or Service Code:
5820: RADIO TV EQ EXCEPT AIRBORNE
Procurement Instrument Identifier:
DOLB09A320596
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Labor
Performance Start Date:
2008-10-01
Description:
PHONE SYSTEM MAINTENANCE CONTRACT
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
D316: TELECOMMUNICATION NETWORK MGMT SVCS
Procurement Instrument Identifier:
W912C308W0025
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6129.00
Base And Exercised Options Value:
6129.00
Base And All Options Value:
6129.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-03-12
Description:
MERLIN MAGIX 016 T/R MODUAL
Naics Code:
334290: OTHER COMMUNICATIONS EQUIPMENT MANUFACTURING
Product Or Service Code:
5810: COMM SECURITY EQ & COMPS

USAspending Awards / Financial Assistance

Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
432150.00
Total Face Value Of Loan:
432150.00

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$432,150
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$432,150
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$437,383.82
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $432,150

Court Cases

Court Case Summary

Filing Date:
2009-04-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
OPTIMA COMMUNICATIONS SYSTEMS,
Party Role:
Defendant
Party Name:
OPTIMA COMMUNICATIONS SYSTEMS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-02-09
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Role:
Plaintiff
Party Name:
OPTIMA COMMUNICATIONS SYSTEMS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State