Search icon

GOVSPHERE, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: GOVSPHERE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 2002 (23 years ago)
Entity Number: 2790363
ZIP code: 13202
County: Chemung
Place of Formation: New York
Address: 499 S. WARREN STREET, SUITE 3500, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEORGE MAZEVSKI DOS Process Agent 499 S. WARREN STREET, SUITE 3500, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address
GEORGE MAZEVSKI Chief Executive Officer 499 S. WARREN STREET, SUITE 3500, SYRACUSE, NY, United States, 13202

Links between entities

Type:
Headquarter of
Company Number:
F24000006326
State:
FLORIDA
FLORIDA profile:

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
Fax Number:
315-897-7111
Contact Person:
GEORGE MAZEVSKI
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P0979783
Trade Name:
GOVSPHERE INC

Unique Entity ID

Unique Entity ID:
FMWLM6A3FCE4
CAGE Code:
54HB1
UEI Expiration Date:
2025-10-04

Business Information

Doing Business As:
GOVSPHERE INC
Activation Date:
2024-10-08
Initial Registration Date:
2008-06-30

Commercial and government entity program

CAGE number:
54HB1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-08
CAGE Expiration:
2029-10-08
SAM Expiration:
2025-10-04

Contact Information

POC:
GEORGE MAZEVSKI
Corporate URL:
https://www.govsphere.com

National Provider Identifier

NPI Number:
1215346275

Authorized Person:

Name:
MR. GEORGE MAZEVSKI
Role:
PRESIDENT & CEO
Phone:

Taxonomy:

Selected Taxonomy:
332BC3200X - Customized Equipment (DME)
Is Primary:
Yes

Contacts:

Fax:
8006508591

History

Start date End date Type Value
2024-10-15 2024-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-15 2024-10-15 Address 499 S. WARREN STREET, SUITE 3500, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2016-07-07 2024-10-15 Address 499 S. WARREN STREET, SUITE 3500, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2014-07-07 2024-10-15 Address 499 S. WARREN STREET, SUITE 3500, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2014-07-07 2016-07-07 Address 499 S. WARREN STREET, SUITE 3500, SYRACUSE, NY, 13215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241015003321 2024-10-15 BIENNIAL STATEMENT 2024-10-15
221212002242 2022-12-12 BIENNIAL STATEMENT 2022-07-01
201223060418 2020-12-23 BIENNIAL STATEMENT 2020-07-01
180702006174 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160707006707 2016-07-07 BIENNIAL STATEMENT 2016-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24824P0011
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
57875.28
Base And Exercised Options Value:
57875.28
Base And All Options Value:
57875.28
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2023-10-01
Description:
VITAL TV SUPPORT
Naics Code:
513210: SOFTWARE PUBLISHERS
Product Or Service Code:
7D20: IT AND TELECOM - SERVICE DELIVERY MANAGEMENT (HARDWARE AND PERPETUAL LICENSE SOFTWARE)
Procurement Instrument Identifier:
36C24822P2264
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
67309.68
Base And Exercised Options Value:
67309.68
Base And All Options Value:
67309.68
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2022-09-07
Description:
TELEHEALTH PLATFORM
Naics Code:
511210: SOFTWARE PUBLISHERS
Product Or Service Code:
7D20: IT AND TELECOM - SERVICE DELIVERY MANAGEMENT (HARDWARE AND PERPETUAL LICENSE SOFTWARE)
Procurement Instrument Identifier:
36C24822P1448
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
95838.63
Base And Exercised Options Value:
95838.63
Base And All Options Value:
95838.63
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2022-06-08
Description:
VITAL TV
Naics Code:
511210: SOFTWARE PUBLISHERS
Product Or Service Code:
7D20: IT AND TELECOM - SERVICE DELIVERY MANAGEMENT (HARDWARE AND PERPETUAL LICENSE SOFTWARE)

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
43290.00
Total Face Value Of Loan:
43290.00
Date:
2020-04-15
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:
46780.00
Total Face Value Of Loan:
46780.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$43,290
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,290
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$43,497.55
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $43,287
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$46,780
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,780
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$47,091.44
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $42,881
Utilities: $194
Mortgage Interest: $0
Rent: $3,205
Refinance EIDL: $0
Healthcare: $500
Debt Interest: $0

Court Cases

Court Case Summary

Filing Date:
2015-11-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Role:
Plaintiff
Party Name:
GOVSPHERE, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State