Search icon

POWERGEM, LLC

Headquarter

Company Details

Name: POWERGEM, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 May 2000 (25 years ago)
Entity Number: 2510184
ZIP code: 10004
County: Saratoga
Place of Formation: New York
Address: 42 BROADWAY, FL 12-300, NEW YORK, NY, United States, 10004

Links between entities

Type Company Name Company Number State
Headquarter of POWERGEM, LLC, ALABAMA 001-178-958 ALABAMA
Headquarter of POWERGEM, LLC, FLORIDA M21000017117 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JKG7YCJTV9N5 2024-08-22 632 PLANK RD, STE 101, CLIFTON PARK, NY, 12065, 4883, USA 632 PLANK RD, STE 101, CLIFTON PARK, NY, 12065, 4883, USA

Business Information

URL www.power-gem.com
Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2023-08-24
Initial Registration Date 2019-07-12
Entity Start Date 2000-05-15
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541690
Product and Service Codes Z1NZ

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MANOS V OBESSIS
Role EXECUTIVE VICE PRESIDENT
Address 632 PLANK ROAD, STE 101, CLIFTON PARK, NY, 12065, USA
Government Business
Title PRIMARY POC
Name MANOS V OBESSIS
Role EXECUTIVE VICE PRESIDENT
Address 632 PLANK ROAD, STE 101, CLIFTON PARK, NY, 12065, USA
Past Performance Information not Available

Agent

Name Role Address
FILEJET INC. Agent 41 BROADWAY FL. 12, STE 12-300, NEW YORK, NY, 10004

DOS Process Agent

Name Role Address
FILEJET INC. DOS Process Agent 42 BROADWAY, FL 12-300, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2024-04-11 2024-07-17 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-04-11 2024-07-17 Address 41 BROADWAY FL. 12, STE 12-300, NEW YORK, NY, 10004, 1617, USA (Type of address: Registered Agent)
2024-02-27 2024-04-11 Address 41 BROADWAY FL. 12, STE 12-300, NEW YORK, NY, 10004, 1617, USA (Type of address: Registered Agent)
2024-02-27 2024-04-11 Address 632 PLANK ROAD SUITE 101, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2010-12-30 2024-02-27 Address 632 PLANK ROAD SUITE 101, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2010-05-27 2010-12-30 Address 632 PLANK RD, STE 101, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2004-05-10 2010-05-27 Address 1335 BALTOWN ROAD, #2, NISKAYUNA, NY, 12309, USA (Type of address: Service of Process)
2002-05-31 2004-05-10 Address 1521 BALLTOWN RD, NISKAYUNA, NY, 12309, USA (Type of address: Service of Process)
2000-05-15 2002-05-31 Address 1386 ROSEHILL BLVD., NISKAYUNA, NY, 12309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240717001039 2024-07-17 BIENNIAL STATEMENT 2024-07-17
240411001239 2024-04-11 RESTATED CERTIFICATE 2024-04-11
240227000434 2024-02-26 CERTIFICATE OF CHANGE BY ENTITY 2024-02-26
220707000647 2022-07-07 BIENNIAL STATEMENT 2022-05-01
200512060340 2020-05-12 BIENNIAL STATEMENT 2020-05-01
180503006101 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160512006031 2016-05-12 BIENNIAL STATEMENT 2016-05-01
140527006213 2014-05-27 BIENNIAL STATEMENT 2014-05-01
120626002683 2012-06-26 BIENNIAL STATEMENT 2012-05-01
101230000735 2010-12-30 CERTIFICATE OF MERGER 2010-12-30

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 89603023P0004 2023-01-13 2025-09-26 2025-09-26
Unique Award Key CONT_AWD_89603023P0004_8960_-NONE-_-NONE-
Awarding Agency Department of Energy
Link View Page

Award Amounts

Obligated Amount 61700.00
Current Award Amount 61700.00
Potential Award Amount 61700.00

Description

Title TARA SOFTWARE LICENSES
NAICS Code 541519: OTHER COMPUTER RELATED SERVICES
Product and Service Codes 7C20: IT AND TELECOM - DATA CENTER PRODUCTS (HARDWARE AND PERPETUAL LICENSE SOFTWARE)

Recipient Details

Recipient POWERGEM, LLC
UEI JKG7YCJTV9N5
Recipient Address UNITED STATES, 632 PLANK RD, STE 101, CLIFTON PARK, SARATOGA, NEW YORK, 120654883

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2388447 POWERGEM, LLC - JKG7YCJTV9N5 632 PLANK RD STE 101, CLIFTON PARK, NY, 12065-4883
Capabilities Statement Link -
Phone Number 518-393-8100
Fax Number 518-952-4973
E-mail Address mobessis@power-gem.com
WWW Page www.power-gem.com
E-Commerce Website -
Contact Person MANOS OBESSIS
County Code (3 digit) 091
Congressional District 20
Metropolitan Statistical Area 0160
CAGE Code 8CR22
Year Established 2000
Accepts Government Credit Card No
Legal Structure LLC
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541690
NAICS Code's Description Other Scientific and Technical Consulting Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 31 Mar 2025

Sources: New York Secretary of State