Search icon

MVP CONSULTING PLUS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MVP CONSULTING PLUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 2002 (23 years ago)
Entity Number: 2765562
ZIP code: 12205
County: Albany
Place of Formation: New York
Activity Description: Providing technical services to Government and Private Industry for 17 plus years; Our success is based on the selection, skill, training, experience, and dedication of the professionals placed within a wide range of satisfied users
Address: 435 NEW KARNER ROAD, SUITE 202, ALBANY, NY, United States, 12205

Contact Details

Website http://www.mvpconsultingplus.com

Phone +1 518-218-1700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARI PILLAI Chief Executive Officer 2400 LOUISIANA BLVD NE, BLDG 3, ALBUQUERQUE, NM, United States, 87110

DOS Process Agent

Name Role Address
MVP CONSULTING PLUS, INC. DOS Process Agent 435 NEW KARNER ROAD, SUITE 202, ALBANY, NY, United States, 12205

Links between entities

Type:
Headquarter of
Company Number:
F15000004489
State:
FLORIDA

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
LPNEJB38TBN7
CAGE Code:
58MZ0
UEI Expiration Date:
2025-04-08

Business Information

Activation Date:
2024-04-10
Initial Registration Date:
2008-11-04

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
58MZ0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-04-10
CAGE Expiration:
2029-04-10
SAM Expiration:
2025-04-08

Contact Information

POC:
STEPHEN MILLER
Phone:
+1 518-218-1700
Fax:
+1 518-218-1900

Immediate Level Owner

Vendor Certified:
2024-04-10
CAGE number:
33MM8
Company Name:
SPERIDIAN TECHNOLOGIES LLC

Form 5500 Series

Employer Identification Number (EIN):
020600234
Plan Year:
2022
Number Of Participants:
109
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
102
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
70
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-14 2024-05-14 Address 2400 LOUISIANA BLVD NE, BLDG 3, ALBUQUERQUE, NM, 87110, USA (Type of address: Chief Executive Officer)
2024-05-14 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-14 2024-05-14 Address 435 NEW KARNER RD, SUITE 202, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2016-05-12 2024-05-14 Address 435 NEW KARNER ROAD, SUITE 202, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2014-05-09 2024-05-14 Address 435 NEW KARNER RD, SUITE 202, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240514004223 2024-05-14 BIENNIAL STATEMENT 2024-05-14
220909002875 2022-09-09 BIENNIAL STATEMENT 2022-05-01
200504062054 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180503006278 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160512006371 2016-05-12 BIENNIAL STATEMENT 2016-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SIN65015M1271
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
5489.81
Base And Exercised Options Value:
5489.81
Base And All Options Value:
5489.81
Awarding Agency Name:
Department of State
Performance Start Date:
2015-09-01
Description:
BBG-TMO OFFICE EQUIPMENTS REQUEST 1
Naics Code:
423430: COMPUTER AND COMPUTER PERIPHERAL EQUIPMENT AND SOFTWARE MERCHANT WHOLESALERS
Product Or Service Code:
7050: ADP COMPONENTS
Procurement Instrument Identifier:
GS35F0153Y
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2012-02-23
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT.
Naics Code:
541512: COMPUTER SYSTEMS DESIGN SERVICES
Product Or Service Code:
D399: IT AND TELECOM- OTHER IT AND TELECOMMUNICATIONS

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
811810.00
Total Face Value Of Loan:
811810.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
811810
Current Approval Amount:
811810
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
818971.72

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State