Search icon

GOVSPHERE, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of GOVSPHERE, INC., FLORIDA F24000006326 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FMWLM6A3FCE4 2024-11-05 499 S WARREN ST, STE 3500, SYRACUSE, NY, 13202, 2617, USA 499 S. WARREN STREET, SUITE 3500, SYRACUSE, NY, 13202, 2617, USA

Business Information

Doing Business As GOVSPHERE INC
URL https://www.govsphere.com
Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2023-11-07
Initial Registration Date 2008-06-30
Entity Start Date 2002-07-17
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 334510, 339112, 423450, 541511, 541512, 541513, 541519, 541611, 541612, 541613, 541614, 541618, 541620, 541690, 541720, 541990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GEORGE MAZEVSKI
Role MR.
Address 499 S. WARREN STREET, SUITE 3500, SYRACUSE, NY, 13202, 2617, USA
Title ALTERNATE POC
Name PANDO MAZEVSKI
Role MR.
Address 499 S. WARREN STREET, SUITE 3500, SYRACUSE, NY, 13202, 2609, USA
Government Business
Title PRIMARY POC
Name GEORGE MAZEVSKI
Role MR.
Address 499 S. WARREN STREET, SUITE 3500, SYRACUSE, NY, 13202, 2617, USA
Title ALTERNATE POC
Name PANDO MAZEVSKI
Role MR.
Address 499 S. WARREN STREET, SUITE 3500, SYRACUSE, NY, 13202, 2609, USA
Past Performance
Title PRIMARY POC
Name GEORGE MAZEVSKI
Role MR.
Address 499 S. WARREN STREET, SUITE 3500, SYRACUSE, NY, 13202, 2609, USA
Title ALTERNATE POC
Name PANDO MAZEVSKI
Role MR.
Address 499 S. WARREN STREET, SUITE 3500, SYRACUSE, NY, 13202, 2609, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
54HB1 Active Non-Manufacturer 2008-06-30 2024-10-08 2029-10-08 2025-10-04

Contact Information

POC GEORGE MAZEVSKI
Phone +1 315-897-7100
Fax +1 315-897-7111
Address 499 S WARREN ST, SYRACUSE, NY, 13202 2617, 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

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

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 2016-07-07 Address 499 S. WARREN STREET, SUITE 3500, SYRACUSE, NY, 13215, 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)
2012-07-17 2014-07-07 Address 235 HARRISON ST, SUITE 207, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)
2012-07-17 2014-07-07 Address 4878 ALBART DR, SYRACUSE, NY, 13215, USA (Type of address: Service of Process)
2012-07-17 2014-07-07 Address 235 HARRISON ST, SUITE 207, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2011-06-07 2012-07-17 Address 4878 ALBERT DR, SYRACUSE, NY, 13215, USA (Type of address: Service of Process)
2008-09-10 2012-07-17 Address 235 HARRISON ST, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)

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
140707006204 2014-07-07 BIENNIAL STATEMENT 2014-07-01
120717006253 2012-07-17 BIENNIAL STATEMENT 2012-07-01
110607002621 2011-06-07 BIENNIAL STATEMENT 2010-07-01
080910003076 2008-09-10 BIENNIAL STATEMENT 2008-07-01
080128002356 2008-01-28 BIENNIAL STATEMENT 2007-07-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV GS35F0593X 2011-09-13 No data No data
Unique Award Key CONT_IDV_GS35F0593X_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 2700000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT.
NAICS Code 541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product and Service Codes D399: OTHER ADP & TELECOMMUNICATIONS SVCS

Recipient Details

Recipient GOVSPHERE, INC.
UEI FMWLM6A3FCE4
Recipient Address UNITED STATES, 235 HARRISON ST, SYRACUSE, ONONDAGA, NEW YORK, 132023023
PURCHASE ORDER AWARD 36C24824P0011 2023-10-01 2024-09-30 2024-09-30
Unique Award Key CONT_AWD_36C24824P0011_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 57875.28
Current Award Amount 57875.28
Potential Award Amount 57875.28

Description

Title VITAL TV SUPPORT
NAICS Code 513210: SOFTWARE PUBLISHERS
Product and Service Codes 7D20: IT AND TELECOM - SERVICE DELIVERY MANAGEMENT (HARDWARE AND PERPETUAL LICENSE SOFTWARE)

Recipient Details

Recipient GOVSPHERE, INC.
UEI FMWLM6A3FCE4
Recipient Address UNITED STATES, 499 S WARREN ST, STE 3500, SYRACUSE, ONONDAGA, NEW YORK, 132022617

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8737317103 2020-04-15 0248 PPP 499 South Warren Street Suite 3500, Syracuse, NY, 13202
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46780
Loan Approval Amount (current) 46780
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13202-0239
Project Congressional District NY-22
Number of Employees 4
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47091.44
Forgiveness Paid Date 2020-12-21
6008438308 2021-01-26 0248 PPS 499 S Warren St Ste 3500, Syracuse, NY, 13202-2617
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43290
Loan Approval Amount (current) 43290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13202-2617
Project Congressional District NY-22
Number of Employees 3
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43497.55
Forgiveness Paid Date 2021-07-28

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0979783 GOVSPHERE, INC. GOVSPHERE INC FMWLM6A3FCE4 499 S WARREN ST, STE 3500, SYRACUSE, NY, 13202-2617
Capabilities Statement Link -
Phone Number 315-897-7100
Fax Number 315-897-7111
E-mail Address george.mazevski@govsphere.com
WWW Page https://www.govsphere.com
E-Commerce Website https://www.govsphere.com
Contact Person GEORGE MAZEVSKI
County Code (3 digit) 067
Congressional District 22
Metropolitan Statistical Area 8160
CAGE Code 54HB1
Year Established 2002
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative Govsphere, Inc. is a management, strategy, and information technology consulting firm that delivers innovative solutions that meet the complex needs and challenges facing today’s Federal, State, and Local government agencies. With capabilities that include program management, process improvement, software engineering, systems integration, Govsphere provides tailored solutions that are specifically designed to streamline business processes, enable operational efficiencies, and break down information stovepipes. Our clients include the U.S. Department of Defense (DoD), the National Guard Bureau (NGB), the Federal Bureau of Investigation (FBI), and the Department of Veterans Affairs (VA).
Special Equipment/Materials (none given)
Business Type Percentages Manufacturing (15 %) Research and Development (10 %) Service (75 %)
Keywords business, process, reengineering, strategic, planning, organizational, realignment, development, information, technology, services, and solutions, government, agencies, systems, integration, sharing, collaboration, custom, software, telehealth, home telehealth, health it
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name George Mazevski
Role President & Chief Executive Officer

SBA Federal Certifications

HUBZone Certified Yes
HUBZone Certification Date 2012-01-17
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $1,000,000
Description Service Bonding Level (aggregate)
Level $2,000,000

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541611
NAICS Code's Description Administrative Management and General Management Consulting Services
Buy Green Yes
Code 334510
NAICS Code's Description Electromedical and Electrotherapeutic Apparatus Manufacturing
Buy Green Yes
Code 339112
NAICS Code's Description Surgical and Medical Instrument Manufacturing
Buy Green Yes
Code 423450
NAICS Code's Description Medical, Dental, and Hospital Equipment and Supplies Merchant Wholesalers
Buy Green Yes
Code 541511
NAICS Code's Description Custom Computer Programming Services
Buy Green Yes
Code 541512
NAICS Code's Description Computer Systems Design Services
Buy Green Yes
Code 541513
NAICS Code's Description Computer Facilities Management Services
Buy Green Yes
Code 541519
NAICS Code's Description Other Computer Related ServicesGeneral $30.00m Small Business Size Standard: [Yes]Special 150 Employees Information Technology Value Added Resellers: [Yes] (4)
Buy Green Yes
Code 541612
NAICS Code's Description Human Resources Consulting Services
Buy Green Yes
Code 541613
NAICS Code's Description Marketing Consulting Services
Buy Green Yes
Code 541614
NAICS Code's Description Process, Physical Distribution and Logistics Consulting Services
Buy Green Yes
Code 541618
NAICS Code's Description Other Management Consulting Services
Buy Green Yes
Code 541620
NAICS Code's Description Environmental Consulting Services
Buy Green Yes
Code 541690
NAICS Code's Description Other Scientific and Technical Consulting Services
Buy Green Yes
Code 541720
NAICS Code's Description Research and Development in the Social Sciences and Humanities
Buy Green Yes
Code 541990
NAICS Code's Description All Other Professional, Scientific and Technical Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name VA Office of Rural Health - VITAL Telehealth annual maintenance
Contract 36C24821P1498
Start 2023-10-01
End 2024-10-01
Value 148338
Contact Jina Fritz
Phone 352-219-3982
Name VA Office of Rural Health - VITAL TV Home Telehealth
Contract 36C24820P1276
Start 2020-06-17
Value 124986
Contact Jina Fritz
Phone 352-219-3982
Name VA Office of Rural Health - VITAL Tablets for Home Telehealth
Contract 36C24822P1448
Start 2022-06-08
Value 124986
Contact Jina Fritz
Phone 352-219-3982

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1501397 Copyright 2015-11-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2015-11-23
Termination Date 2016-02-26
Section 1338
Sub Section CP
Status Terminated

Parties

Name WEBWISDOM.COM, INC.
Role Plaintiff
Name GOVSPHERE, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State