Search icon

AGILE IT SOLUTIONS INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: AGILE IT SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2003 (23 years ago)
Entity Number: 2853715
ZIP code: 14564
County: Allegany
Place of Formation: New York
Address: 10 E MAIN ST, STE 206, VICTOR, NY, United States, 14564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEOFFREY THOMPSON DOS Process Agent 10 E MAIN ST, STE 206, VICTOR, NY, United States, 14564

Chief Executive Officer

Name Role Address
GEOFFREY THOMPSON Chief Executive Officer 10 E MAIN ST, STE 206, VICTOR, NY, United States, 14564

Links between entities

Type:
Headquarter of
Company Number:
F06000005714
State:
FLORIDA

Unique Entity ID

CAGE Code:
3STE7
UEI Expiration Date:
2020-07-14

Business Information

Division Name:
AGILE IT SOLUTIONS, INC.
Activation Date:
2019-07-15
Initial Registration Date:
2004-03-24

Commercial and government entity program

CAGE number:
3STE7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-12
CAGE Expiration:
2025-11-25
SAM Expiration:
2021-11-24

Contact Information

POC:
GEOFFREY THOMPSON
Corporate URL:
http://www.agileitsolutions.com

History

Start date End date Type Value
2003-01-08 2024-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-01-08 2005-03-30 Address 20 WATER STREET, CUBA, NY, 14727, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130125006109 2013-01-25 BIENNIAL STATEMENT 2013-01-01
110304003079 2011-03-04 BIENNIAL STATEMENT 2011-01-01
090129002480 2009-01-29 BIENNIAL STATEMENT 2009-01-01
070126002982 2007-01-26 BIENNIAL STATEMENT 2007-01-01
050330002738 2005-03-30 BIENNIAL STATEMENT 2005-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
75H70419P00075
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-12617.50
Base And Exercised Options Value:
-12617.50
Base And All Options Value:
-12617.50
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2019-09-12
Description:
CANCEL ORDER DUE TO UNABLE TO MEET THE PERIOD OF PERFORMANCE
Naics Code:
334111: ELECTRONIC COMPUTER MANUFACTURING
Product Or Service Code:
7030: INFORMATION TECHNOLOGY SOFTWARE
Procurement Instrument Identifier:
N0016719P0300
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
19780.12
Base And Exercised Options Value:
19780.12
Base And All Options Value:
19780.12
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-09-04
Description:
28" UHD-4K MONITOR
Naics Code:
334118: COMPUTER TERMINAL AND OTHER COMPUTER PERIPHERAL EQUIPMENT MANUFACTURING
Product Or Service Code:
7045: INFORMATION TECHNOLOGY SUPPLIES
Procurement Instrument Identifier:
19AQMM18P0447
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9536.40
Base And Exercised Options Value:
9536.40
Base And All Options Value:
9536.40
Awarding Agency Name:
Department of State
Performance Start Date:
2018-02-28
Description:
CONTRACT WITHDRAWN DUE TO CONTRACTOR'S INABILITY TO FULFIL THE ORDER!
Naics Code:
491110: POSTAL SERVICE
Product Or Service Code:
7035: INFORMATION TECHNOLOGY SUPPORT EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
47000.00
Total Face Value Of Loan:
47000.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State