Search icon

DIGITAL WAREHOUSE USA, INC.

Company Details

Name: DIGITAL WAREHOUSE USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2002 (23 years ago)
Entity Number: 2762076
ZIP code: 10001
County: Queens
Place of Formation: New York
Address: 358 5th Ave, Suite 1210, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
49M10 Obsolete Non-Manufacturer 2006-01-19 2024-07-03 2024-07-02 No data

Contact Information

POC TIM JOHNSON
Phone +1 646-695-9814
Fax +1 212-213-1152
Address 989 AVE OF THE AMERICAS FL 4, NEW YORK, NY, 10018 0875, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DIGITAL WAREHOUSE USA INC 401 K PROFIT SHARING PLAN TRUST 2015 810561613 2016-08-01 DIGITAL WAREHOUSE USA INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 713100
Sponsor’s telephone number 6466959816
Plan sponsor’s address 989 AVENUE OF THE AMERICAS 4FL, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2016-08-01
Name of individual signing PETER BLUNNIE

Chief Executive Officer

Name Role Address
HOSEIN ASADY Chief Executive Officer 358 5TH AVE, SUITE 1210, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
DIGITAL WAREHOUSE USA INC. DOS Process Agent 358 5th Ave, Suite 1210, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2010-04-15 2017-05-04 Address 12TH FL, 989 AVENUE OF THE AMERICAS, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2010-04-15 2017-05-04 Address 989 AVENUE OF THE AMERICAS, 12TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2010-04-15 2017-05-04 Address 989 AVENUE OF THE AMERICAS, 12TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2009-09-17 2010-04-15 Address 12TH FL, 989 AVENUE OF THE AMERICAS, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2006-06-22 2010-04-15 Address 12-11 43RD AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2006-06-22 2010-04-15 Address 12-11 43RD AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2006-06-22 2009-09-17 Address 12-11 43RD AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2002-05-02 2006-06-22 Address POST OFFICE BOX 605054, BAYSIDE, NY, 11360, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220318000338 2022-03-18 BIENNIAL STATEMENT 2020-05-01
170504002008 2017-05-04 BIENNIAL STATEMENT 2016-05-01
100415002868 2010-04-15 BIENNIAL STATEMENT 2008-05-01
091120000111 2009-11-20 ANNULMENT OF DISSOLUTION 2009-11-20
DP-1781864 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
090917000537 2009-09-17 CERTIFICATE OF CHANGE 2009-09-17
060622002640 2006-06-22 BIENNIAL STATEMENT 2006-05-01
020502000415 2002-05-02 CERTIFICATE OF INCORPORATION 2002-05-02

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DO AWARD N6523608F7058 2008-09-30 2008-10-17 2008-10-17
Unique Award Key CONT_AWD_N6523608F7058_9700_GS35F0502T_4730
Awarding Agency Department of Defense
Link View Page

Description

Title CISCO CATALYST 4000 48PT 100BFX
NAICS Code 443120: COMPUTER AND SOFTWARE STORES
Product and Service Codes 7035: ADP SUPPORT EQUIPMENT

Recipient Details

Recipient DIGITAL WAREHOUSE USA, INC.
UEI F692K1LFF3B4
Legacy DUNS 126098024
Recipient Address UNITED STATES, 989 AVENUE OF THE AMERICAS FL 12, NEW YORK, 100180803
PO AWARD N6523608V3377 2008-09-22 2008-09-29 2008-09-29
Unique Award Key CONT_AWD_N6523608V3377_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title ATM SWITCH, FORERUNNER 12 PORT
NAICS Code 423430: COMPUTER AND COMPUTER PERIPHERAL EQUIPMENT AND SOFTWARE MERCHANT WHOLESALERS
Product and Service Codes 5930: SWITCHES

Recipient Details

Recipient DIGITAL WAREHOUSE USA, INC.
UEI F692K1LFF3B4
Legacy DUNS 126098024
Recipient Address UNITED STATES, 12-11 43RD AVE, LONG ISLAND CITY, 111016816
DELIVERY ORDER AWARD W911SG08F0246 2008-08-23 2008-09-09 2008-09-09
Unique Award Key CONT_AWD_W911SG08F0246_9700_GS35F0502T_4730
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 24560.00
Current Award Amount 24560.00
Potential Award Amount 24560.00

Description

Title CATALYST 4500 1300W AC POWER SUPPLY
NAICS Code 443120: COMPUTER AND SOFTWARE STORES
Product and Service Codes 7050: ADP COMPONENTS

Recipient Details

Recipient DIGITAL WAREHOUSE USA, INC.
UEI F692K1LFF3B4
Legacy DUNS 126098024
Recipient Address UNITED STATES, 989 AVENUE OF THE AMERICAS FL 12, NEW YORK, NEW YORK, NEW YORK, 100180803
PO AWARD ING08CRSA0532 2008-08-14 2008-08-29 2008-08-29
Unique Award Key CONT_AWD_ING08CRSA0532_1434_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title OTHER THAN NEW IS DIGITAL WARHOUSE PRE-OWNED (A+ CERTIFIED-AS-NEW) - CISCO 1721 CISCO ROUTER, 10/100BASET MODULAR ROUTER W/2 WAN SLOTS, 32M FLASH/64M DRAM. THE IOS INSTALLED ON THE CISCO 1721 SHALL BE AT LEAST 12.4 (5B). 1-YEAR WARRANTY, AND NEW ONLY-CISCO ETHERNET INTERFACE CARD FOR THE CISCO 1721-SINGLE PORT ETHERNET WAN INTERFACE CARD.
NAICS Code 541519: OTHER COMPUTER RELATED SERVICES
Product and Service Codes 7025: ADP INPUT/OUTPUT & STORAGE DEVICES

Recipient Details

Recipient DIGITAL WAREHOUSE USA, INC.
UEI F692K1LFF3B4
Legacy DUNS 126098024
Recipient Address UNITED STATES, 12-11 43RD AVE, LONG ISLAND CITY, 111016816
DO AWARD GSMPNBSN4808 2008-02-14 2008-02-24 2008-02-24
Unique Award Key CONT_AWD_GSMPNBSN4808_4730_GS35F0502T_4730
Awarding Agency General Services Administration
Link View Page

Description

Title P/N CP-7940 AND ONE YEAR WARRANTY RLW 1/30/08
NAICS Code 443120: COMPUTER AND SOFTWARE STORES
Product and Service Codes 7010: ADPE SYSTEM CONFIGURATION

Recipient Details

Recipient DIGITAL WAREHOUSE USA, INC.
UEI F692K1LFF3B4
Legacy DUNS 126098024
Recipient Address UNITED STATES, 989 AVENUE OF THE AMERICAS FL 12, NEW YORK, 100180803
DO AWARD INPD445009A635 2009-08-28 2009-09-30 2009-09-30
Unique Award Key CONT_AWD_INPD445009A635_1443_GS35F0502T_4730
Awarding Agency Department of the Interior
Link View Page

Description

Title CATALYST - 445009A635
NAICS Code 443120: COMPUTER AND SOFTWARE STORES
Product and Service Codes 5805: TELEPHONE AND TELEGRAPH EQUIPMENT

Recipient Details

Recipient DIGITAL WAREHOUSE USA, INC.
UEI F692K1LFF3B4
Legacy DUNS 126098024
Recipient Address UNITED STATES, 989 AVENUE OF THE AMERICAS FL 12, NEW YORK, 100180803
DO AWARD INR09PE108060 2009-06-30 2009-07-10 2009-07-17
Unique Award Key CONT_AWD_INR09PE108060_1425_GS35F0502T_4730
Awarding Agency Department of the Interior
Link View Page

Description

Title COMPUTER NETWORK COMPONENTS FOR BOR REGIONAL OFFICE IN BOISE
NAICS Code 443120: COMPUTER AND SOFTWARE STORES
Product and Service Codes 7042: MINI & MICRO COMPUTER CONT DEVICES

Recipient Details

Recipient DIGITAL WAREHOUSE USA, INC.
UEI F692K1LFF3B4
Legacy DUNS 126098024
Recipient Address UNITED STATES, 989 AVENUE OF THE AMERICAS FL 12, NEW YORK, 100180803
PURCHASE ORDER AWARD W911SG09P0336 2009-04-07 2009-04-20 2009-04-20
Unique Award Key CONT_AWD_W911SG09P0336_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 11720.00
Current Award Amount 11720.00
Potential Award Amount 11720.00

Description

Title CISCO GIGE HIGH SPEED WIC
NAICS Code 334119: OTHER COMPUTER PERIPHERAL EQUIPMENT MANUFACTURING
Product and Service Codes 7050: ADP COMPONENTS

Recipient Details

Recipient DIGITAL WAREHOUSE USA, INC.
UEI F692K1LFF3B4
Legacy DUNS 126098024
Recipient Address UNITED STATES, 989 AVENUE OF THE AMERICAS 12TH FL, NEW YORK, NEW YORK, NEW YORK, 100180803
PO AWARD N5399609P6036 2008-11-13 2008-11-21 2008-11-25
Unique Award Key CONT_AWD_N5399609P6036_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title THIS VENDOR WAS THE LOWEST PRICE AVAIABLE.
NAICS Code 541512: COMPUTER SYSTEMS DESIGN SERVICES
Product and Service Codes 7010: ADPE SYSTEM CONFIGURATION

Recipient Details

Recipient DIGITAL WAREHOUSE USA, INC.
UEI F692K1LFF3B4
Legacy DUNS 126098024
Recipient Address UNITED STATES, 989 AVENUE OF THE AMERICAS 12TH FL, NEW YORK, 100180803
PURCHASE ORDER AWARD FA330010P0256 2010-08-25 2010-10-06 2010-10-06
Unique Award Key CONT_AWD_FA330010P0256_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 7860.00
Current Award Amount 7860.00
Potential Award Amount 7860.00

Description

Title APC SMART UPS 1000VA USB & SERIAL RM 2U
NAICS Code 334210: TELEPHONE APPARATUS MANUFACTURING
Product and Service Codes 7035: ADP SUPPORT EQUIPMENT

Recipient Details

Recipient DIGITAL WAREHOUSE USA, INC.
UEI F692K1LFF3B4
Legacy DUNS 126098024
Recipient Address UNITED STATES, 989 AVENUE OF THE AMERICAS FL 12, NEW YORK, NEW YORK, NEW YORK, 100180803

Date of last update: 19 Jan 2025

Sources: New York Secretary of State