Search icon

SHOREGROUP, INC.

Headquarter

Company Details

Name: SHOREGROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 10 Jan 2001 (24 years ago)
Date of dissolution: 10 Jan 2001
Entity Number: 2592298
County: Blank

Links between entities

Type Company Name Company Number State
Headquarter of SHOREGROUP, INC., KENTUCKY 0868330 KENTUCKY

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3GRL8 Obsolete Non-Manufacturer 2003-07-22 2024-03-01 2023-01-27 No data

Contact Information

POC ROBERT DITTA
Phone +1 212-364-6777
Fax +1 240-384-7316
Address 460 W 35TH ST, NEW YORK, NY, 10001 1505, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W91QV108P0585 2008-09-23 2008-10-13 2008-10-13
Unique Award Key CONT_AWD_W91QV108P0585_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 42916.34
Current Award Amount 42916.34
Potential Award Amount 42916.34

Description

Title GE SFP, LC CONNECTOR LX/LH TRANSCEIVER
NAICS Code 334119: OTHER COMPUTER PERIPHERAL EQUIPMENT MANUFACTURING
Product and Service Codes D304: ADP SVCS/TELECOMM & TRANSMISSION

Recipient Details

Recipient SHOREGROUP, INC.
UEI RLCEA2ELJ7Z9
Legacy DUNS 091444195
Recipient Address UNITED STATES, 460 W 35TH ST, NEW YORK, NEW YORK, NEW YORK, 100011505
PURCHASE ORDER AWARD W91QF208P0031 2008-09-18 2008-10-15 2008-10-15
Unique Award Key CONT_AWD_W91QF208P0031_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 170567.29
Current Award Amount 170567.29
Potential Award Amount 170567.29

Description

Title NAC SERVER 3310 FAILOVER BUNDLE - 500 USER MAX
NAICS Code 443120: COMPUTER AND SOFTWARE STORES
Product and Service Codes 7020: ADP CENTRAL PROCESSING UNIT-ANALOG

Recipient Details

Recipient SHOREGROUP, INC.
UEI RLCEA2ELJ7Z9
Recipient Address UNITED STATES, 460 W 35TH ST, NEW YORK, NEW YORK, NEW YORK, 100011505
PURCHASE ORDER AWARD W911S208P0231 2008-09-08 2008-10-01 2008-10-01
Unique Award Key CONT_AWD_W911S208P0231_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 19689.28
Current Award Amount 19689.28
Potential Award Amount 19689.28

Description

Title CISCO SERVER UNIFIED MANAGER PARTS
NAICS Code 517919: ALL OTHER TELECOMMUNICATIONS
Product and Service Codes 7010: ADPE SYSTEM CONFIGURATION

Recipient Details

Recipient SHOREGROUP, INC.
UEI RLCEA2ELJ7Z9
Legacy DUNS 091444195
Recipient Address UNITED STATES, 460 W 35TH ST, NEW YORK, NEW YORK, NEW YORK, 100011505
PO AWARD W912KC08P0217 2008-09-05 2008-09-05 2008-09-05
Unique Award Key CONT_AWD_W912KC08P0217_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title ASA 5550 APPLIANCE WITH SW, HA 8GE +1FE
NAICS Code 334119: OTHER COMPUTER PERIPHERAL EQUIPMENT MANUFACTURING
Product and Service Codes 7035: ADP SUPPORT EQUIPMENT

Recipient Details

Recipient SHOREGROUP, INC.
UEI RLCEA2ELJ7Z9
Legacy DUNS 091444195
Recipient Address UNITED STATES, 460 W 35TH ST, NEW YORK, 100011505
PURCHASE ORDER AWARD W912SV08P0152 2008-07-25 2008-08-25 2008-08-25
Unique Award Key CONT_AWD_W912SV08P0152_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 83119.45
Current Award Amount 83119.45
Potential Award Amount 83119.45

Description

Title CORE IT EQUIPMENT
NAICS Code 334119: OTHER COMPUTER PERIPHERAL EQUIPMENT MANUFACTURING
Product and Service Codes 7035: ADP SUPPORT EQUIPMENT

Recipient Details

Recipient SHOREGROUP, INC.
UEI RLCEA2ELJ7Z9
Legacy DUNS 091444195
Recipient Address UNITED STATES, 460 W 35TH ST, NEW YORK, NEW YORK, NEW YORK, 100011505
PURCHASE ORDER AWARD FA875108P0134 2008-07-22 2008-08-22 2008-08-22
Unique Award Key CONT_AWD_FA875108P0134_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3115.64
Current Award Amount 3115.64
Potential Award Amount 3115.64

Description

Title SWITCH HARDWARE
NAICS Code 334119: OTHER COMPUTER PERIPHERAL EQUIPMENT MANUFACTURING
Product and Service Codes 7025: ADP INPUT/OUTPUT & STORAGE DEVICES

Recipient Details

Recipient SHOREGROUP, INC.
UEI RLCEA2ELJ7Z9
Legacy DUNS 091444195
Recipient Address UNITED STATES, 460 W 35TH ST, NEW YORK, NEW YORK, NEW YORK, 100011505
DCA AWARD HSFEMW08C0226 2008-06-02 2008-11-30 2010-11-30
Unique Award Key CONT_AWD_HSFEMW08C0226_7022_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title CISCO ICM MAINTENANCE
NAICS Code 541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product and Service Codes D301: ADP FACILITY MANAGEMENT

Recipient Details

Recipient SHOREGROUP, INC.
UEI RLCEA2ELJ7Z9
Legacy DUNS 091444195
Recipient Address UNITED STATES, 460 W 35TH ST, NEW YORK, 100011505
PURCHASE ORDER AWARD FA875108P0026 2008-02-05 2008-03-05 2008-03-05
Unique Award Key CONT_AWD_FA875108P0026_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 10276.00
Current Award Amount 10276.00
Potential Award Amount 10276.00

Description

Title SOFTWARE
NAICS Code 423430: COMPUTER AND COMPUTER PERIPHERAL EQUIPMENT AND SOFTWARE MERCHANT WHOLESALERS
Product and Service Codes 7030: ADP SOFTWARE

Recipient Details

Recipient SHOREGROUP, INC.
UEI RLCEA2ELJ7Z9
Legacy DUNS 091444195
Recipient Address UNITED STATES, 460 W 35TH ST, NEW YORK, NEW YORK, NEW YORK, 100011505
PURCHASE ORDER AWARD W912JD08P0002 2007-10-05 2007-10-19 2007-10-19
Unique Award Key CONT_AWD_W912JD08P0002_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 18032.00
Current Award Amount 18032.00
Potential Award Amount 18032.00

Description

Title CISCO ROUTER
NAICS Code 443120: COMPUTER AND SOFTWARE STORES
Product and Service Codes 7025: ADP INPUT/OUTPUT & STORAGE DEVICES

Recipient Details

Recipient SHOREGROUP, INC.
UEI RLCEA2ELJ7Z9
Legacy DUNS 091444195
Recipient Address UNITED STATES, 460 W 35TH ST, NEW YORK, NEW YORK, NEW YORK, 100011505
PO AWARD HSFEHQ11P0158 2010-12-22 2011-11-30 2011-11-30
Unique Award Key CONT_AWD_HSFEHQ11P0158_7022_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title THE PURPOSE OF THIS ADMINISTRATIVE MODIFICATION IS TO REPLACE THE EXISTING CONTRACTING OFFICER (CO) SEAN WILLIAMS WITH NEW CO JAN HANSEN.
NAICS Code 541519: OTHER COMPUTER RELATED SERVICES
Product and Service Codes 7020: ADP CENTRAL PROCESSING UNIT-ANALOG

Recipient Details

Recipient SHOREGROUP, INC.
UEI RLCEA2ELJ7Z9
Legacy DUNS 091444195
Recipient Address UNITED STATES, 460 W 35TH ST, NEW YORK, 100011505

Date of last update: 13 Mar 2025

Sources: New York Secretary of State