Search icon

DERIVE TECHNOLOGIES LLC

Company claim

Is this your business?

Get access!

Company Details

Name: DERIVE TECHNOLOGIES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 May 2002 (23 years ago)
Entity Number: 2761328
ZIP code: 10005
County: New York
Place of Formation: Delaware
Activity Description: Derive Technologies is an innovative technology infrastructure consultancy. Derive's principal business technology practices include data center architecture & business continuity, virtualization, cloud computing, application lifecycle support, workforce mobilization, security for applications, data systems and communications, end user device lifecycle.
Address: 40 WALL STREET, 20TH FLOOR, NEW YORK, NY, United States, 10005

Contact Details

Website http://www.derivetech.com

Phone +1 212-363-1111

Phone +1 212-656-0446

DOS Process Agent

Name Role Address
DERIVE TECHNOLOGIES LLC DOS Process Agent 40 WALL STREET, 20TH FLOOR, NEW YORK, NY, United States, 10005

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
212-363-6218
Contact Person:
MITCH MARTINEZ
Ownership and Self-Certifications:
Asian Pacific American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P1015724

Commercial and government entity program

CAGE number:
1H6D2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-12
CAGE Expiration:
2030-03-12
SAM Expiration:
2026-03-10

Contact Information

POC:
MITCH MARTINEZ
Corporate URL:
http://www.derivetech.com

Form 5500 Series

Employer Identification Number (EIN):
522295534
Plan Year:
2012
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
63
Sponsors Telephone Number:

History

Start date End date Type Value
2012-05-04 2020-05-04 Address 110 WILLIAM STREET 14TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2002-05-01 2012-05-04 Address 116 JOHN STREET, 21ST FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504060560 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180503006296 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160513006826 2016-05-13 BIENNIAL STATEMENT 2016-05-01
140502006141 2014-05-02 BIENNIAL STATEMENT 2014-05-01
120504006242 2012-05-04 BIENNIAL STATEMENT 2012-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSSS0111P0423
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
20440.00
Base And Exercised Options Value:
20440.00
Base And All Options Value:
20440.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2011-08-24
Description:
SOFTWARE
Naics Code:
443120: COMPUTER AND SOFTWARE STORES
Product Or Service Code:
7030: ADP SOFTWARE
Procurement Instrument Identifier:
FA875110P0099
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4200.80
Base And Exercised Options Value:
4200.80
Base And All Options Value:
4200.80
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-08-24
Description:
SCANNER
Naics Code:
334119: OTHER COMPUTER PERIPHERAL EQUIPMENT MANUFACTURING
Product Or Service Code:
7025: ADP INPUT/OUTPUT & STORAGE DEVICES

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
1280800.00
Total Face Value Of Loan:
1280800.00

Paycheck Protection Program

Jobs Reported:
87
Initial Approval Amount:
$1,280,800
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,280,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,289,125.2
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $1,280,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 04 Aug 2025

Sources: New York Secretary of State