Search icon

SIVIC SOLUTIONS GROUP, LLC

Headquarter

Company Details

Name: SIVIC SOLUTIONS GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Aug 1998 (27 years ago)
Entity Number: 2291809
ZIP code: 13502
County: Herkimer
Place of Formation: New York
Address: 414 trenton road, suite 202, UTICA, NY, United States, 13502

Contact Details

Phone +1 315-733-3200

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 414 trenton road, suite 202, UTICA, NY, United States, 13502

Links between entities

Type:
Headquarter of
Company Number:
1155991
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
M09000000508
State:
FLORIDA
Type:
Headquarter of
Company Number:
0882140
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20131145253
State:
COLORADO
Type:
Headquarter of
Company Number:
1108109
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
LLC_02621428
State:
ILLINOIS

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
ALLEN LANE
User ID:
P1980927

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
UH3BDD3B6DK5
CAGE Code:
7FZL4
UEI Expiration Date:
2025-08-21

Business Information

Activation Date:
2024-08-23
Initial Registration Date:
2015-09-08

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7FZL4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-23
CAGE Expiration:
2029-08-23
SAM Expiration:
2025-08-21

Contact Information

POC:
ALLEN E. LANE
Phone:
+1 973-581-6789

Immediate Level Owner

Vendor Certified:
2024-08-23
CAGE number:
3DXH2
Company Name:
SOLIX, INC.

Form 5500 Series

Employer Identification Number (EIN):
161555030
Plan Year:
2017
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2022-08-17 2024-08-05 Address 414 trenton road, suite 202, UTICA, NY, 13502, 1660, USA (Type of address: Service of Process)
2004-09-15 2022-08-17 Address 118 SYLVAN WAY, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
2000-08-15 2004-09-15 Address 970 STEUBEN HILL RD, HERKIMER, NY, 13350, USA (Type of address: Service of Process)
1998-08-25 2000-08-15 Address 22 1/2 SOUTH MAIN STREET, DOLGEVILLE, NY, 13329, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240805003280 2024-08-05 BIENNIAL STATEMENT 2024-08-05
220817003516 2022-08-17 CERTIFICATE OF AMENDMENT 2022-08-17
220801001203 2022-08-01 BIENNIAL STATEMENT 2022-08-01
200804061946 2020-08-04 BIENNIAL STATEMENT 2020-08-01
180802006814 2018-08-02 BIENNIAL STATEMENT 2018-08-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State