Search icon

INSTRUMENTAL SOFTWARE TECHNOLOGIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INSTRUMENTAL SOFTWARE TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1998 (27 years ago)
Entity Number: 2233878
ZIP code: 12561
County: Ulster
Place of Formation: New York
Address: 70 CEREUS WAY, NEW PALTZ, NY, United States, 12561
Principal Address: 5 Case Street, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAUL FRIBERG DOS Process Agent 70 CEREUS WAY, NEW PALTZ, NY, United States, 12561

Chief Executive Officer

Name Role Address
SIDNEY HELLMAN Chief Executive Officer PO BOX 4644, SARATOGA SPRINGS, NY, United States, 12866

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
518-602-0002
Contact Person:
ISTI FRIBERG
User ID:
P0222158

Unique Entity ID

Unique Entity ID:
HTZBV9G1MCU9
CAGE Code:
3C731
UEI Expiration Date:
2025-11-12

Business Information

Activation Date:
2024-11-20
Initial Registration Date:
2003-01-16

Commercial and government entity program

CAGE number:
3C731
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-20
CAGE Expiration:
2029-11-20
SAM Expiration:
2025-11-12

Contact Information

POC:
ISTI FRIBERG
Corporate URL:
http://www.isti.com

Form 5500 Series

Employer Identification Number (EIN):
141802784
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-08 2024-03-08 Address 64 WOODLAWN AVE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2024-03-08 2024-03-08 Address PO BOX 4644, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2023-12-15 2024-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-15 2023-12-15 Address 64 WOODLAWN AVE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2023-12-15 2023-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240308002086 2024-03-08 BIENNIAL STATEMENT 2024-03-08
231215001198 2023-12-15 BIENNIAL STATEMENT 2023-12-15
200806060429 2020-08-06 BIENNIAL STATEMENT 2020-03-01
180305008807 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160307006281 2016-03-07 BIENNIAL STATEMENT 2016-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
140G0325F0028
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
19880.00
Base And Exercised Options Value:
19880.00
Base And All Options Value:
19880.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2025-02-03
Description:
ANSS SUPPORT AND DEVELOPMENT. TASK ORDER
Naics Code:
541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product Or Service Code:
DA01: IT AND TELECOM - BUSINESS APPLICATION/APPLICATION DEVELOPMENT SUPPORT SERVICES (LABOR)
Procurement Instrument Identifier:
140G0325F0017
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
197948.00
Base And Exercised Options Value:
197948.00
Base And All Options Value:
197948.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2025-01-14
Description:
TASK ORDER
Naics Code:
541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product Or Service Code:
DA01: IT AND TELECOM - BUSINESS APPLICATION/APPLICATION DEVELOPMENT SUPPORT SERVICES (LABOR)
Procurement Instrument Identifier:
FA702225C0003
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
1144343.07
Base And Exercised Options Value:
1144343.07
Base And All Options Value:
2175825.20
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-01-06
Description:
THIS CONTRACT PROVIDES COMMERCIAL SOFTWARE DEVELOPMENT AND UPDATE SERVICES FOR THE NATIONAL DATA CENTER-IN-A-BOX RADIONUCLIDE SOFTWARE PACKAGE MODIFICATION. THE SOFTWARE GIVES THE CAPABILITY TO RECEIVE, PROCESS AND ANALYZE MONITORING OF NUCLEAR DATA.
Naics Code:
541360: GEOPHYSICAL SURVEYING AND MAPPING SERVICES
Product Or Service Code:
R499: SUPPORT- PROFESSIONAL: OTHER

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
251280.00
Total Face Value Of Loan:
251280.00
Date:
2020-04-18
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

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$251,280
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$251,280
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$253,441.7
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $251,280

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State