Search icon

AMICUS SYSTEMS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: AMICUS SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 1997 (28 years ago)
Entity Number: 2161403
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 113-25 QUEENS BLVD, #116, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SATISH KALVA DOS Process Agent 113-25 QUEENS BLVD, #116, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
SATISH KALVA Chief Executive Officer 113-25 QUEENS BLVD, #116, FOREST HILLS, NY, United States, 11375

Links between entities

Type:
Headquarter of
Company Number:
F10000001742
State:
FLORIDA

Unique Entity ID

CAGE Code:
72ZJ4
UEI Expiration Date:
2020-10-14

Business Information

Activation Date:
2019-10-15
Initial Registration Date:
2014-03-04

Commercial and government entity program

CAGE number:
72ZJ4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2027-03-21
SAM Expiration:
2023-04-16

Contact Information

POC:
SATISH KALVA
Corporate URL:
www.amicussystems.com

Form 5500 Series

Employer Identification Number (EIN):
113387653
Plan Year:
2023
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
64
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-14 2025-02-14 Address 113-25 QUEENS BLVD, #116, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2023-11-21 2025-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-15 2023-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-10-08 2025-02-14 Address 113-25 QUEENS BLVD, #116, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2008-10-08 2025-02-14 Address 113-25 QUEENS BLVD, #116, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250214003347 2025-02-14 BIENNIAL STATEMENT 2025-02-14
210804003177 2021-08-04 BIENNIAL STATEMENT 2021-08-04
191104062834 2019-11-04 BIENNIAL STATEMENT 2019-07-01
190418060250 2019-04-18 BIENNIAL STATEMENT 2017-07-01
151104006250 2015-11-04 BIENNIAL STATEMENT 2015-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS35F430CA
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
475000.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2015-07-21
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT
Naics Code:
541519: OTHER COMPUTER RELATED SERVICES
Product Or Service Code:
D301: IT AND TELECOM- FACILITY OPERATION AND MAINTENANCE

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
715055.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State