Search icon

POWERGEM, LLC

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
001-178-958
State:
ALABAMA
ALABAMA profile:
Type:
Headquarter of
Company Number:
M21000017117
State:
FLORIDA
FLORIDA profile:

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
518-952-4973
Contact Person:
MANOS OBESSIS
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2388447

Unique Entity ID

Unique Entity ID:
JKG7YCJTV9N5
CAGE Code:
8CR22
UEI Expiration Date:
2026-06-14

Business Information

Activation Date:
2025-06-17
Initial Registration Date:
2019-07-12

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)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
89603023P0004
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
22950.00
Base And Exercised Options Value:
22950.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Energy
Performance Start Date:
2023-01-13
Description:
TARA SOFTWARE LICENSES
Naics Code:
541519: OTHER COMPUTER RELATED SERVICES
Product Or Service Code:
7C20: IT AND TELECOM - DATA CENTER PRODUCTS (HARDWARE AND PERPETUAL LICENSE SOFTWARE)
Procurement Instrument Identifier:
89503022CWA000020
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
37664.64
Base And Exercised Options Value:
57600.00
Base And All Options Value:
57600.00
Awarding Agency Name:
Department of Energy
Performance Start Date:
2022-09-27
Description:
WACM FLOW BASED AND ATC COMPARISON STUDY SERVICES
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
R425: SUPPORT- PROFESSIONAL: ENGINEERING/TECHNICAL
Procurement Instrument Identifier:
89603019P0043
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
20000.00
Base And Exercised Options Value:
20000.00
Base And All Options Value:
62000.00
Awarding Agency Name:
Department of Energy
Performance Start Date:
2019-09-27
Description:
PURCHASE OF TARA SOFTWARE
Naics Code:
423430: COMPUTER AND COMPUTER PERIPHERAL EQUIPMENT AND SOFTWARE MERCHANT WHOLESALERS
Product Or Service Code:
7030: INFORMATION TECHNOLOGY SOFTWARE

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State