Search icon

SOURCEBLUE, LLC

Company Details

Name: SOURCEBLUE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Aug 2002 (22 years ago)
Entity Number: 2805968
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FWFBJF4JN4T2 2024-01-10 3 PARAGON DR STE 2, MONTVALE, NJ, 07645, 1783, USA 3 PARAGON DR STE 2, MONTVALE, NJ, 07645, 1783, USA

Business Information

Congressional District 05
State/Country of Incorporation NY, USA
Activation Date 2023-02-06
Initial Registration Date 2005-04-13
Entity Start Date 2001-02-08
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236220, 238210, 238990, 541614, 561210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DANIEL SINNOTT
Role DIRECTOR FEDERAL CONTRACTING COMPLIANCE
Address 66 HUDSON BLVD E, FL 36, NEW YORK, NY, 10001, USA
Government Business
Title PRIMARY POC
Name FRANK YOZZO
Role VP AND GENERAL MANAGER
Address 250 PEHLE AVENUE, SUITE 706, SADDLE BROOK, NJ, 07663, USA
Past Performance Information not Available

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
SOURCEBLUE, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-07-10 2024-08-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-08-01 2019-07-10 Address C/O CT CORPORATION SYSTEM, 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-08-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-08-28 2018-08-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801042596 2024-08-01 BIENNIAL STATEMENT 2024-08-01
221214003096 2022-12-14 BIENNIAL STATEMENT 2022-08-01
210107000114 2021-01-07 CERTIFICATE OF AMENDMENT 2021-01-07
200805061015 2020-08-05 BIENNIAL STATEMENT 2020-08-01
190710000764 2019-07-10 CERTIFICATE OF CHANGE 2019-07-10
SR-35793 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180801007411 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801007550 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140801006831 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120801006270 2012-08-01 BIENNIAL STATEMENT 2012-08-01

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV GS10F0011W 2009-10-13 No data No data
Unique Award Key CONT_IDV_GS10F0011W_4730
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 1750000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT.
NAICS Code 541614: PROCESS, PHYSICAL DISTRIBUTION, AND LOGISTICS CONSULTING SERVICES
Product and Service Codes R706: LOGISTICS SUPPORT SERVICES

Recipient Details

Recipient SOURCEBLUE, LLC
UEI FWFBJF4JN4T2
Recipient Address UNITED STATES, 4 SKYLINE DR, HAWTHORNE, WESTCHESTER, NEW YORK, 105322147
No data IDV GS29F0001X 2010-10-14 No data No data
Unique Award Key CONT_IDV_GS29F0001X_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 11000000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT.
NAICS Code 541614: PROCESS, PHYSICAL DISTRIBUTION, AND LOGISTICS CONSULTING SERVICES
Product and Service Codes N071: INSTALL OF FURNITURE

Recipient Details

Recipient SOURCEBLUE, LLC
UEI FWFBJF4JN4T2
Recipient Address UNITED STATES, 4 SKYLINE DR, HAWTHORNE, WESTCHESTER, NEW YORK, 105322147

Date of last update: 19 Jan 2025

Sources: New York Secretary of State