Search icon

PIVOTEL, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PIVOTEL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Aug 2001 (24 years ago)
Entity Number: 2673654
ZIP code: 13815
County: Chenango
Place of Formation: Delaware
Address: PO BOX 609, 1 VIRGINIA LANE, NORWICH, NY, United States, 13815

DOS Process Agent

Name Role Address
PIVOTEL, LLC DOS Process Agent PO BOX 609, 1 VIRGINIA LANE, NORWICH, NY, United States, 13815

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
Fax Number:
607-336-2904
Contact Person:
MARY BRANHAM
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P0394765

Commercial and government entity program

CAGE number:
3G4V6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-05
CAGE Expiration:
2029-06-07
SAM Expiration:
2025-06-05

Contact Information

POC:
MARY C. BRANHAM
Corporate URL:
http://www.pivotelonline.com

History

Start date End date Type Value
2019-01-28 2024-05-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2009-07-31 2024-05-30 Address PO BOX 609, 6066 STATE HWY 12, NORWICH, NY, 13815, USA (Type of address: Service of Process)
2007-08-17 2009-07-31 Address PO BOX 609, 23 EATON AVE, BLDG 3, 1ST FL, NORWICH, NY, 13815, USA (Type of address: Service of Process)
2005-07-21 2007-08-17 Address PO BOX 609 / 5420 STATE HWY 12, NORWICH, NY, 13815, USA (Type of address: Service of Process)
2003-08-19 2005-07-21 Address 5420 STATE HIGHWAY 12, NORWICH, NY, 13815, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240530019042 2024-05-30 BIENNIAL STATEMENT 2024-05-30
SR-33918 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
090731002806 2009-07-31 BIENNIAL STATEMENT 2009-08-01
070817002092 2007-08-17 BIENNIAL STATEMENT 2007-08-01
050721002249 2005-07-21 BIENNIAL STATEMENT 2005-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
70LGLY21PSSB00037
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
13083.84
Base And All Options Value:
13083.84
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2021-09-13
Description:
SATELLITE PHONE SERVICE FOR 21 PHONES
Naics Code:
517312: WIRELESS TELECOMMUNICATIONS CARRIERS (EXCEPT SATELLITE)
Product Or Service Code:
DE11: IT AND TELECOM - MOBILE DEVICE AS A SERVICE

USAspending Awards / Financial Assistance

Date:
2021-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
92400.00
Total Face Value Of Loan:
92400.00
Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
92400.00
Total Face Value Of Loan:
92400.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$92,400
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$92,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$93,234.17
Servicing Lender:
American Community Bank & Trust
Use of Proceeds:
Payroll: $92,398
Utilities: $1
Jobs Reported:
18
Initial Approval Amount:
$92,400
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$92,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$93,175.13
Servicing Lender:
American Community Bank & Trust
Use of Proceeds:
Payroll: $92,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State