Search icon

ALGOTEK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALGOTEK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2000 (26 years ago)
Entity Number: 2461667
ZIP code: 20716
County: New York
Place of Formation: New York
Address: 3540 Crain Highway, #403, 18TH FLOOR, Bowie, MD, United States, 20716
Principal Address: 3540 Crain Highway, #403, Bowie, MD, United States, 20716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANNA TSAO Chief Executive Officer 3540 CRAIN HIGHWAY, #403, BOWIE, MD, United States, 20716

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 3540 Crain Highway, #403, 18TH FLOOR, Bowie, MD, United States, 20716

Unique Entity ID

Unique Entity ID:
QJPBL7GUBQ56
CAGE Code:
1UB96
UEI Expiration Date:
2026-01-27

Business Information

Doing Business As:
ALGOTEK INC
Activation Date:
2025-01-29
Initial Registration Date:
2001-06-18

History

Start date End date Type Value
2024-01-31 2024-01-31 Address 3540 CRAIN HIGHWAY SUITE 403, BOWIE, MD, 20716, USA (Type of address: Chief Executive Officer)
2024-01-31 2024-01-31 Address 3540 CRAIN HIGHWAY, #403, BOWIE, MD, 20716, USA (Type of address: Chief Executive Officer)
2020-01-30 2024-01-31 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2020-01-10 2020-01-30 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2014-02-03 2024-01-31 Address 3540 CRAIN HIGHWAY SUITE 403, BOWIE, MD, 20716, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240131000351 2024-01-31 BIENNIAL STATEMENT 2024-01-31
220131000005 2022-01-31 BIENNIAL STATEMENT 2022-01-31
200130060042 2020-01-30 BIENNIAL STATEMENT 2020-01-01
200110000586 2020-01-10 CERTIFICATE OF CHANGE (BY AGENT) 2020-01-10
180116006134 2018-01-16 BIENNIAL STATEMENT 2018-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HR001104C0057
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
-37.44
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-07-16
Description:
CORRECT MODIFICATION P00005. ADMINISTRATION OFFICE IS CHANGED TO DCMA GARDEN CITY (S3309A). ACRN AA IS DECREASED BY $37.44 FROM $336,956.00 TO $336,918.56 ACRN AB IS DECREASED BY $267.88 FROM $70,000.00 TO $69,732.12
Naics Code:
541710
Product Or Service Code:
AJ22: R&D-MATH & COMPUTER SCI-A RES/EXPL
Procurement Instrument Identifier:
HHSN275200900463P
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
10000.00
Base And Exercised Options Value:
10000.00
Base And All Options Value:
10000.00
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2009-08-13
Description:
MECHANISMS OF BEHAVIOR CHANGE INITIATIVE, SEPTEMBER 1-30, 2009, (MARTINELLI) CAN #: 9-8363476
Product Or Service Code:
R499: OTHER PROFESSIONAL SERVICES
Procurement Instrument Identifier:
HHSN275200900481P
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
25000.00
Base And Exercised Options Value:
25000.00
Base And All Options Value:
25000.00
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2009-08-01
Description:
MECHANISMS OF BEHAVIOR CHANGE INITIATIVE, AUGUST 1-30, 2009 (MARTINELLI) CAN #: 9-8363476
Product Or Service Code:
R499: OTHER PROFESSIONAL SERVICES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State