Search icon

SMART COMPUTER VISION SYSTEMS, LLC

Company Details

Name: SMART COMPUTER VISION SYSTEMS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jun 2003 (22 years ago)
Entity Number: 2916824
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 1943 EAST 27TH ST, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1943 EAST 27TH ST, BROOKLYN, NY, United States, 11229

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.

CAGE Code:
4AS10
UEI Expiration Date:
2016-10-24

Business Information

Activation Date:
2015-10-25
Initial Registration Date:
2006-02-07

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:
4AS10
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06
CAGE Expiration:
2022-03-26

Contact Information

POC:
GARY KUVICH
Phone:
+1 718-787-0444
Fax:
+1 718-787-9196

Filings

Filing Number Date Filed Type Effective Date
130611006530 2013-06-11 BIENNIAL STATEMENT 2013-06-01
110620002811 2011-06-20 BIENNIAL STATEMENT 2011-06-01
090629002351 2009-06-29 BIENNIAL STATEMENT 2009-06-01
070613002428 2007-06-13 BIENNIAL STATEMENT 2007-06-01
050531002561 2005-05-31 BIENNIAL STATEMENT 2005-06-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State