Search icon

CAST SOFTWARE, INC.

Company Details

Name: CAST SOFTWARE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1998 (27 years ago)
Entity Number: 2220865
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: 373 PARK AVE S, 5R, NEW YORK, NY, United States, 10016

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1MCH3 Active Non-Manufacturer 1999-08-16 2024-04-02 2029-04-02 2025-03-29

Contact Information

POC BRIAN K. HERRIN
Phone +1 212-871-8345
Address 321 W 44TH ST STE 501, NEW YORK, NY, 10036 5460, UNITED STATES

Ownership of Offeror Information

Highest Level Owner
Vendor Certified 2024-04-02
CAGE number KCAL4
Company Name BRIDGEPOINT CAPITAL GROUP LTD
CAGE Last Updated 2022-03-29
Immediate Level Owner
Vendor Certified 2024-04-02
CAGE number FAWQ3
Company Name CAST
CAGE Last Updated 2022-05-02
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAST SOFTWARE, INC 401(K) PLAN 2023 943210846 2024-05-23 CAST SOFTWARE, INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 511210
Sponsor’s telephone number 2128718330
Plan sponsor’s address 1450 BROADWAY, FL 26, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-05-23
Name of individual signing BRIAN HERRIN
CAST SOFTWARE, INC 401(K) PLAN 2022 943210846 2023-06-29 CAST SOFTWARE, INC. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 511210
Sponsor’s telephone number 2128718345
Plan sponsor’s address 321 WEST 44TH STREET, SUITE 501, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2023-06-29
Name of individual signing BRIAN HERRIN
CAST SOFTWARE, INC 401(K) PLAN 2021 943210846 2022-07-14 CAST SOFTWARE, INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 511210
Sponsor’s telephone number 2128718345
Plan sponsor’s address 321 WEST 44TH STREET, SUITE 501, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2022-07-14
Name of individual signing BRIAN HERRIN
CAST SOFTWARE, INC 401(K) PLAN 2020 943210846 2021-06-25 CAST SOFTWARE, INC. 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 511210
Sponsor’s telephone number 2128718345
Plan sponsor’s address 321 WEST 44TH STREET, SUITE 501, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2021-06-25
Name of individual signing BRIAN HERRIN
CAST SOFTWARE, INC 401(K) PLAN 2019 943210846 2020-06-22 CAST SOFTWARE, INC. 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 511210
Sponsor’s telephone number 2128718345
Plan sponsor’s address 321 WEST 44TH STREET, SUITE 501, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2020-06-22
Name of individual signing BRIAN K. HERRIN
Role Employer/plan sponsor
Date 2020-06-22
Name of individual signing BRIAN K. HERRIN
CAST SOFTWARE, INC 401(K) PLAN 2018 943210846 2019-05-31 CAST SOFTWARE, INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 511210
Sponsor’s telephone number 2128718345
Plan sponsor’s address 321 WEST 44TH STREET, SUITE 501, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2019-05-31
Name of individual signing BRIAN HERRIN
Role Employer/plan sponsor
Date 2019-05-31
Name of individual signing BRIAN HERRIN
CAST SOFTWARE, INC 401(K) PLAN 2017 943210846 2018-05-29 CAST SOFTWARE, INC. 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 511210
Sponsor’s telephone number 2128718345
Plan sponsor’s address 321 WEST 44TH STREET, SUITE 501, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2018-05-29
Name of individual signing BRIAN HERRIN
CAST SOFTWARE, INC 401(K) PLAN 2016 943210846 2017-05-18 CAST SOFTWARE, INC 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 511210
Sponsor’s telephone number 2128718345
Plan sponsor’s address 321 WEST 44TH STREET, SUITE 501, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2017-05-18
Name of individual signing BRIAN K. HERRIN
Role Employer/plan sponsor
Date 2017-05-18
Name of individual signing BRIAN K. HERRIN
CAST SOFTWARE, INC 401(K) PLAN 2015 943210846 2016-05-13 CAST SOFTWARE, INC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 511210
Sponsor’s telephone number 2128718345
Plan sponsor’s address 321 WEST 44TH STREET, SUITE 501, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2016-05-13
Name of individual signing BRIAN HERRIN
CAST SOFTWARE, INC 401(K) PLAN 2014 943210846 2015-07-15 CAST SOFTWARE, INC 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 511210
Sponsor’s telephone number 2128718370
Plan sponsor’s address 321 WEST 44TH STREET, SUITE 501, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2015-07-15
Name of individual signing KENNETH L. DAMSKY

Chief Executive Officer

Name Role Address
VINCENT DELAROCHE Chief Executive Officer 373 PARK AVE S, 5R, NEW YORK, NY, United States, 10016

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 373 PARK AVE S, 5R, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2009-06-01 2009-07-14 Address 373 PARK AVENUE, SOUTH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2005-12-05 2009-06-01 Address (Type of address: Service of Process)
2000-06-08 2009-07-14 Address 500 SANSOME ST, STE 601, SAN FRANCISCO, CA, 94111, 3222, USA (Type of address: Chief Executive Officer)
2000-06-08 2009-07-14 Address 500 SANSOME ST, STE 601, SAN FRANCISCO, CA, 94111, 3222, USA (Type of address: Principal Executive Office)
1999-11-12 2005-12-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-11-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-01-23 1999-11-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-01-23 1999-11-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-26675 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140814002085 2014-08-14 BIENNIAL STATEMENT 2014-01-01
120214002286 2012-02-14 BIENNIAL STATEMENT 2012-01-01
100208002519 2010-02-08 BIENNIAL STATEMENT 2010-01-01
090714002074 2009-07-14 BIENNIAL STATEMENT 2008-01-01
090601000241 2009-06-01 CERTIFICATE OF CHANGE 2009-06-01
051205000886 2005-12-05 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2005-12-05
020220002385 2002-02-20 BIENNIAL STATEMENT 2002-01-01
000608002430 2000-06-08 BIENNIAL STATEMENT 2000-01-01
991112000898 1999-11-12 CERTIFICATE OF CHANGE 1999-11-12

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD FCCPUR08000556 2008-09-29 2009-09-30 2009-09-30
Unique Award Key CONT_AWD_FCCPUR08000556_2700_-NONE-_-NONE-
Awarding Agency Federal Communications Commission
Link View Page

Description

Title CAST COMBINED MAINTENANCE
NAICS Code 541512: COMPUTER SYSTEMS DESIGN SERVICES
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient CAST SOFTWARE INC
UEI NF2CK3EEHLP4
Legacy DUNS 835572793
Recipient Address UNITED STATES, 373 PARK AVE S 5TH FL, NEW YORK, 100168805
DELIVERY ORDER AWARD DJDEAHQ080425D 2008-09-18 2008-10-20 2008-10-20
Unique Award Key CONT_AWD_DJDEAHQ080425D_1524_GS35F0649S_4730
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 22500.00
Current Award Amount 22500.00
Potential Award Amount 22500.00

Description

Title A: INSTALLATION AND ADMINISTRATION OF CAST ANALYSIS & DEMONSTRATION
NAICS Code 511210: SOFTWARE PUBLISHERS
Product and Service Codes N070: INSTALL OF ADP EQ & SUPPLIES

Recipient Details

Recipient CAST SOFTWARE INC
UEI NF2CK3EEHLP4
Legacy DUNS 835572793
Recipient Address UNITED STATES, 373 PARK AVE S 5TH FL, NEW YORK, NEW YORK, NEW YORK, 100168805
DELIVERY ORDER AWARD HHSN269200801444U 2008-06-27 2008-07-27 2008-07-27
Unique Award Key CONT_AWD_HHSN269200801444U_7529_GS35F0649S_4730
Awarding Agency Department of Health and Human Services
Link View Page

Award Amounts

Obligated Amount 0.00
Current Award Amount 0.00
Potential Award Amount 0.00

Description

Title 3 CAST APPLICATION VIEWERS, 5 CAST SQL BUILDERS, LICENSING AND MAINTENANCE RENEWAL
NAICS Code 511210: SOFTWARE PUBLISHERS
Product and Service Codes 7035: ADP SUPPORT EQUIPMENT

Recipient Details

Recipient CAST SOFTWARE INC
UEI NF2CK3EEHLP4
Legacy DUNS 835572793
Recipient Address UNITED STATES, 373 PARK AVE S 5TH FL, NEW YORK, NEW YORK, NEW YORK, 100168805
DELIVERY ORDER AWARD DOC44PAPT0802280 2008-06-26 2009-06-30 2009-06-30
Unique Award Key CONT_AWD_DOC44PAPT0802280_1344_GS35F0649S_4730
Awarding Agency Department of Commerce
Link View Page

Award Amounts

Obligated Amount 92175.00
Current Award Amount 92175.00
Potential Award Amount 92175.00

Description

Title CAST SOFTWARE - 10 DEVELOPMENT LICENSES, MAINTENANCE, SERVICES
NAICS Code 511210: SOFTWARE PUBLISHERS
Product and Service Codes 7030: ADP SOFTWARE

Recipient Details

Recipient CAST SOFTWARE INC
UEI NF2CK3EEHLP4
Legacy DUNS 835572793
Recipient Address UNITED STATES, 373 PARK AVE S 5TH FL, NEW YORK, NEW YORK, NEW YORK, 100168805
DELIVERY ORDER AWARD GSGPNBSGS220 2008-04-16 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_GSGPNBSGS220_4730_GS35F0649S_4730
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 38498.00
Current Award Amount 38498.00
Potential Award Amount 38498.00

Description

Title DESCR N.A.
NAICS Code 511210: SOFTWARE PUBLISHERS
Product and Service Codes 7030: ADP SOFTWARE

Recipient Details

Recipient CAST SOFTWARE INC
UEI NF2CK3EEHLP4
Legacy DUNS 835572793
Recipient Address UNITED STATES, 373 PARK AVE S 5TH FL, NEW YORK, NEW YORK, NEW YORK, 100168805
PURCHASE ORDER AWARD W91QUZ08P0009 2008-01-17 2008-12-28 2008-12-28
Unique Award Key CONT_AWD_W91QUZ08P0009_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 22604.00
Current Award Amount 22604.00
Potential Award Amount 22604.00

Description

Title SOFTWARE MAINTENANCE AGREEMENT RENEWAL
NAICS Code 511210: SOFTWARE PUBLISHERS
Product and Service Codes 7030: ADP SOFTWARE

Recipient Details

Recipient CAST SOFTWARE INC
UEI NF2CK3EEHLP4
Legacy DUNS 835572793
Recipient Address UNITED STATES, 641 LEXINGTON AVE, NEW YORK, NEW YORK, NEW YORK, 100224503
PO AWARD FCCPUR08000153 2007-12-19 2008-12-31 2008-12-31
Unique Award Key CONT_AWD_FCCPUR08000153_2700_-NONE-_-NONE-
Awarding Agency Federal Communications Commission
Link View Page

Description

Title CAST MAINTENANCE
NAICS Code 511210: SOFTWARE PUBLISHERS
Product and Service Codes 7030: ADP SOFTWARE

Recipient Details

Recipient CAST SOFTWARE INC
UEI NF2CK3EEHLP4
Legacy DUNS 835572793
Recipient Address UNITED STATES, 641 LEXINGTON AVE, NEW YORK, 100224503
DELIVERY ORDER AWARD HHSF223200850711G 2007-10-25 2008-11-29 2008-11-29
Unique Award Key CONT_AWD_HHSF223200850711G_7524_GS35F0649S_4730
Awarding Agency Department of Health and Human Services
Link View Page

Award Amounts

Obligated Amount 117000.00
Current Award Amount 117000.00
Potential Award Amount 117000.00

Description

Title CAST ANNUAL MAINTENANCE UNDER THE ENTERPRISE LICENSE CONTRACT NUMBER GS-35F-0305L
NAICS Code 511210: SOFTWARE PUBLISHERS
Product and Service Codes D399: OTHER ADP & TELECOMMUNICATIONS SVCS

Recipient Details

Recipient CAST SOFTWARE INC
UEI NF2CK3EEHLP4
Legacy DUNS 835572793
Recipient Address UNITED STATES, 373 PARK AVE S 5TH FL, NEW YORK, NEW YORK, NEW YORK, 100168805
PO AWARD FCCPUR09000660 2009-09-25 2010-09-29 2010-09-29
Unique Award Key CONT_AWD_FCCPUR09000660_2700_-NONE-_-NONE-
Awarding Agency Federal Communications Commission
Link View Page

Description

Title CAST MAINTENANCE FY10
NAICS Code 541512: COMPUTER SYSTEMS DESIGN SERVICES
Product and Service Codes 7030: ADP SOFTWARE

Recipient Details

Recipient CAST SOFTWARE INC
UEI NF2CK3EEHLP4
Legacy DUNS 835572793
Recipient Address UNITED STATES, 373 PARK AVE S 5TH FL, NEW YORK, 100168805
DELIVERY ORDER AWARD HSBP1009F27822 2009-08-27 2010-08-26 2010-08-26
Unique Award Key CONT_AWD_HSBP1009F27822_7014_GS35F0649S_4730
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 215268.45
Current Award Amount 215268.45
Potential Award Amount 215268.45

Description

Title SOFTWARE MAINTENANCE AND SERVICES
NAICS Code 511210: SOFTWARE PUBLISHERS
Product and Service Codes 7025: ADP INPUT/OUTPUT & STORAGE DEVICES

Recipient Details

Recipient CAST SOFTWARE INC
UEI NF2CK3EEHLP4
Legacy DUNS 835572793
Recipient Address UNITED STATES, 373 PARK AVE S 5TH FL, NEW YORK, NEW YORK, NEW YORK, 100168805

Date of last update: 21 Jan 2025

Sources: New York Secretary of State