Search icon

C SPEED, LLC

Headquarter

Company Details

Name: C SPEED, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jul 1996 (29 years ago)
Entity Number: 2044994
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Address: DAVID LYSACK, 316 COMMERCE BLVD, LIVERPOOL, NY, United States, 13088

Links between entities

Type Company Name Company Number State
Headquarter of C SPEED, LLC, MISSISSIPPI 1184206 MISSISSIPPI
Headquarter of C SPEED, LLC, FLORIDA M24000007287 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
T8R3SK9ESZJ1 2024-12-12 316 COMMERCE BLVD, LIVERPOOL, NY, 13088, 4511, USA 316 COMMERCE BLVD, LIVERPOOL, NY, 13088, 4511, USA

Business Information

URL http://www.cspeed.com
Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2023-12-15
Initial Registration Date 2006-09-18
Entity Start Date 2006-01-23
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 334511, 334515, 541330, 541511, 541519

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHARLETT MORLEY
Role FINANCIAL MANAGER
Address 316 COMMERCE BLVD, LIVERPOOL, NY, 13088, USA
Title ALTERNATE POC
Name ANTHONY STAGNITTA
Role SR. PROGRAM MANAGER
Address 316 COMMERCE BLVD, LIVERPOOL, NY, 13088, USA
Government Business
Title PRIMARY POC
Name CHARLETT MORLEY
Role FINANCIAL MANAGER
Address 316 COMMERCE BLVD, LIVERPOOL, NY, 13088, USA
Title ALTERNATE POC
Name ANTHONY STAGNITTA
Role SR. PROGRAM MANAGER
Address 316 COMMERCE BLVD, LIVERPOOL, NY, 13088, USA
Past Performance
Title PRIMARY POC
Name CHARLETT MORLEY
Address 316 COMMERCE BLVD, LIVERPOOL, NY, 13088, USA
Title ALTERNATE POC
Name ANTHONY STAGNITTA
Role SR. PROGRAM MANAGER
Address 316 COMMERCE BLVD, LIVERPOOL, NY, 13088, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4J8H4 Active U.S./Canada Manufacturer 2006-09-05 2024-03-09 2028-12-15 2024-12-12

Contact Information

POC CHARLETT MORLEY
Phone +1 321-336-7939
Fax +1 315-506-6756
Address 316 COMMERCE BLVD, LIVERPOOL, NY, 13088 4511, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
C SPEED, LLC 401(K) PLAN 2023 161505197 2024-07-30 C SPEED, LLC 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-10-01
Business code 541990
Sponsor’s telephone number 3154531043
Plan sponsor’s address 316 COMMERCE BLVD, LIVERPOOL, NY, 130884511

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing SUSAN DRAPER
C SPEED, LLC 401(K) PLAN 2022 161505197 2023-07-07 C SPEED, LLC 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 3154531043
Plan sponsor’s address 316 COMMERCE BLVD, LIVERPOOL, NY, 130884511

Signature of

Role Plan administrator
Date 2023-07-07
Name of individual signing CHARLETT MORLEY
C SPEED, LLC 401(K) PLAN 2021 161505197 2022-06-30 C SPEED, LLC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 3154531043
Plan sponsor’s address 316 COMMERCE BLVD, LIVERPOOL, NY, 130884511

Signature of

Role Plan administrator
Date 2022-06-30
Name of individual signing CHARLETT MORLEY
C SPEED, LLC 401(K) PLAN 2020 161505197 2021-07-22 C SPEED, LLC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 3154531043
Plan sponsor’s address 316 COMMERCE BLVD, LIVERPOOL, NY, 130884511

Signature of

Role Plan administrator
Date 2021-07-22
Name of individual signing CHARLETT MORLEY
C SPEED, LLC 401(K) PLAN 2019 161505197 2020-07-14 C SPEED, LLC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 3154531043
Plan sponsor’s address 316 COMMERCE BLVD, LIVERPOOL, NY, 130884511

Signature of

Role Plan administrator
Date 2020-07-14
Name of individual signing CHARLETT MORLEY
C SPEED, LLC 401(K) PLAN 2018 161505197 2019-07-05 C SPEED, LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 3154531043
Plan sponsor’s address 316 COMMERCE BLVD, LIVERPOOL, NY, 130884511

Signature of

Role Plan administrator
Date 2019-07-05
Name of individual signing CHARLETT MORLEY
C SPEED, LLC 401(K) PLAN 2017 161505197 2018-07-26 C SPEED, LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541330
Sponsor’s telephone number 3154531043
Plan sponsor’s address 316 COMMERCE BLVD., LIVERPOOL, NY, 13088

Signature of

Role Plan administrator
Date 2018-07-26
Name of individual signing CHARLETT MORLEY
C-SPEED, LLC 401(K) PLAN 2014 161505197 2015-07-23 C-SPEED, LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541330
Sponsor’s telephone number 3154531043
Plan sponsor’s address 316 COMMERCE BLVD., LIVERPOOL, NY, 13088

Signature of

Role Plan administrator
Date 2015-07-23
Name of individual signing DAVID LYSACK
C-SPEED, LLC 401(K) PLAN 2013 161505197 2014-07-23 C-SPEED, LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541330
Sponsor’s telephone number 3154531043
Plan sponsor’s address 316 COMMERCE BLVD., LIVERPOOL, NY, 13088

Signature of

Role Plan administrator
Date 2014-07-23
Name of individual signing DAVID LYSACK
C-SPEED, LLC 401(K) PLAN 2012 161505197 2013-06-20 C-SPEED, LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541330
Sponsor’s telephone number 3154531043
Plan sponsor’s address 316 COMMERCE BLVD., LIVERPOOL, NY, 13088

Signature of

Role Plan administrator
Date 2013-06-20
Name of individual signing DAVID LYSACK

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent DAVID LYSACK, 316 COMMERCE BLVD, LIVERPOOL, NY, United States, 13088

History

Start date End date Type Value
2010-07-19 2024-07-01 Address DAVID LYSACK, 316 COMMERCE BLVD, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
2008-08-11 2010-07-19 Address C SPEED, LLC, 316 COMMERCE BLVD, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
2003-12-02 2006-01-26 Name ABECO, LLC
1996-07-03 2003-12-02 Name PERIGEE, LLC
1996-07-03 2008-08-11 Address 1500 MONY TOWER I,, P.O. BOX 4976, SYRACUSE, NY, 13221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701033185 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220831001953 2022-08-31 BIENNIAL STATEMENT 2022-07-01
200709061648 2020-07-09 BIENNIAL STATEMENT 2020-07-01
180702006030 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160706006234 2016-07-06 BIENNIAL STATEMENT 2016-07-01
140702006139 2014-07-02 BIENNIAL STATEMENT 2014-07-01
120814006328 2012-08-14 BIENNIAL STATEMENT 2012-07-01
100719002845 2010-07-19 BIENNIAL STATEMENT 2010-07-01
080811002224 2008-08-11 BIENNIAL STATEMENT 2008-07-01
060126000762 2006-01-26 CERTIFICATE OF AMENDMENT 2006-01-26

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD 70B02C23F00001020 2023-09-01 2025-08-31 2026-08-31
Unique Award Key CONT_AWD_70B02C23F00001020_7014_GS35F344CA_4732
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 6075381.12
Current Award Amount 6075381.12
Potential Award Amount 8877651.38

Description

Title EXTEND CLIN PERIOD OF PERFORMANCE AND EXERCISE AN OPTION YEAR
NAICS Code 541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product and Service Codes 5841: RADAR EQUIPMENT, AIRBORNE

Recipient Details

Recipient C SPEED LLC
UEI T8R3SK9ESZJ1
Recipient Address UNITED STATES, 316 COMMERCE BLVD, LIVERPOOL, ONONDAGA, NEW YORK, 130884511
No data IDV GS35F344CA 2015-05-29 No data No data
Unique Award Key CONT_IDV_GS35F344CA_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 6705616.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT
NAICS Code 541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product and Service Codes D399: IT AND TELECOM- OTHER IT AND TELECOMMUNICATIONS

Recipient Details

Recipient C SPEED LLC
UEI T8R3SK9ESZJ1
Recipient Address UNITED STATES, 316 COMMERCE BLVD, LIVERPOOL, ONONDAGA, NEW YORK, 130884511
DELIVERY ORDER AWARD 70B02C23F00000220 2023-03-01 2023-08-31 2023-08-31
Unique Award Key CONT_AWD_70B02C23F00000220_7014_GS35F344CA_4732
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 1219004.47
Current Award Amount 1219004.47
Potential Award Amount 1219004.47

Description

Title P00001-ALL GOODS/SERVICES RECEIVED FINAL INVOICE PAID, CONTRACT CLOSEOUT
NAICS Code 541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product and Service Codes 5841: RADAR EQUIPMENT, AIRBORNE

Recipient Details

Recipient C SPEED LLC
UEI T8R3SK9ESZJ1
Recipient Address UNITED STATES, 316 COMMERCE BLVD, LIVERPOOL, ONONDAGA, NEW YORK, 130884511
DELIVERY ORDER AWARD 70B02C21F00000343 2021-04-03 2023-04-30 2023-04-30
Unique Award Key CONT_AWD_70B02C21F00000343_7014_GS35F344CA_4732
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 5677435.21
Current Award Amount 5677435.21
Potential Award Amount 5678902.92

Description

Title P00013-DEOB AND CLOSEOUT
NAICS Code 541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product and Service Codes 5841: RADAR EQUIPMENT, AIRBORNE

Recipient Details

Recipient C SPEED LLC
UEI T8R3SK9ESZJ1
Recipient Address UNITED STATES, 316 COMMERCE BLVD, LIVERPOOL, ONONDAGA, NEW YORK, 130884511

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342764586 0215800 2017-11-09 4465 STEELWAY BLVD. NORTH, LIVERPOOL, NY, 13090
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2017-11-09
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2018-01-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2017-11-21
Current Penalty 2060.25
Initial Penalty 2747.0
Final Order 2017-12-14
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.242(b): Compressed air used for cleaning purposes was not reduced to less than 30 p.s.i.: a) Stencil Printer Area; on or about 11/9/17: Employee used compressed air for cleaning puposes was measured at approximately 70 p.s.i.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2178807103 2020-04-10 0248 PPP 316 Commerce Blvd, LIVERPOOL, NY, 13088-4511
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 632900
Loan Approval Amount (current) 632900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LIVERPOOL, ONONDAGA, NY, 13088-4511
Project Congressional District NY-22
Number of Employees 44
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 637182.91
Forgiveness Paid Date 2020-12-28

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0801191 C SPEED LLC C SPEED LLC T8R3SK9ESZJ1 316 COMMERCE BLVD, LIVERPOOL, NY, 13088-4511
Capabilities Statement Link -
Phone Number 315-350-9027
Fax Number 315-506-6756
E-mail Address cmorley@cspeed.com
WWW Page http://www.cspeed.com
E-Commerce Website http://www.cspeed.com
Contact Person CHARLETT MORLEY
County Code (3 digit) 067
Congressional District 22
Metropolitan Statistical Area 8160
CAGE Code 4J8H4
Year Established 2006
Accepts Government Credit Card No
Legal Structure LLC
Ownership and Self-Certifications -
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative Analog and Digital Electronic Hardware and Software Architecture Development and Design Services.
Special Equipment/Materials Electronic Development tools and rapid prototyping capabilities.
Business Type Percentages Manufacturing (10 %) Research and Development (20 %) Service (70 %)
Keywords Hardware, Software, Analog, Digital, Electronic Design, Rapid Prototyping, Software Design, Analog Design, Digital Design, PCB Layout, Real-Time Software, Embedded Software, FPGA Design, Radar, Signal Processing, Radar Receiver, DSP, Imaging, Radar DSP, Radar Algorithms, Design Services, Engineering Services
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name David A. Lysack
Role Member Manager
Name Justin R. Louise
Role Member Manager

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $1,000,000
Description Service Bonding Level (aggregate)
Level $1,000,000

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 334511
NAICS Code's Description Search, Detection, Navigation, Guidance, Aeronautical, and Nautical System and Instrument Manufacturing
Buy Green Yes
Code 334515
NAICS Code's Description Instrument Manufacturing for Measuring and Testing Electricity and Electrical Signals
Buy Green No
Code 541330
NAICS Code's Description Engineering ServicesGeneral $22.50m Small Business Size Standard: [No]Special $41.50m Military and Aerospace Equipment and Military Weapons: [No]Special $41.50m Contracts and Subcontracts for Engineering Services Awarded Under the National Energy Policy Act of 1992: [No]Special $41.50m Marine Engineering and Naval Architecture: [No] (4)
Buy Green No
Code 541511
NAICS Code's Description Custom Computer Programming Services
Buy Green No
Code 541519
NAICS Code's Description Other Computer Related ServicesGeneral $30.00m Small Business Size Standard: [No]Special 150 Employees Information Technology Value Added Resellers: [No]
Buy Green No

Export Profile (Trade Mission Online)

Exporter Wants
Export Business Activities Manufacturer, Service(s)
Exporting to (none given)
Desired Export Business Relationships Direct export sales, Licensing, Contract manufacturing, Joint venture/coventure, Alliances
Description of Export Objective(s) International Design Services and Product Sales

Date of last update: 14 Mar 2025

Sources: New York Secretary of State