Search icon

GC PARTNERS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: GC PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Sep 2003 (22 years ago)
Entity Number: 2950134
ZIP code: 11935
County: Nassau
Place of Formation: New York
Address: 285 Meadow beach Lane, CUTCHOGUE, NY, United States, 11935

Contact Details

Phone +1 610-316-7869

Agent

Name Role Address
EDWIN LOTT Agent 19 CARLYLE DRIVE, GLEN COVE, NY, 11542

DOS Process Agent

Name Role Address
EDWIN LOTT DOS Process Agent 285 Meadow beach Lane, CUTCHOGUE, NY, United States, 11935

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
EDWIN LOTT
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P2369870

Unique Entity ID

Unique Entity ID:
LSVJZJ8WK2V5
CAGE Code:
8AE41
UEI Expiration Date:
2026-06-27

Business Information

Activation Date:
2025-07-01
Initial Registration Date:
2019-04-02

Commercial and government entity program

CAGE number:
8AE41
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-01
CAGE Expiration:
2030-07-01
SAM Expiration:
2026-06-27

Contact Information

POC:
EDWIN LOTT
Corporate URL:
www.gctechnologypartners.com

History

Start date End date Type Value
2023-08-21 2023-11-28 Address 19 CARLYLE DRIVE, GLEN COVE, NY, 11542, USA (Type of address: Registered Agent)
2023-08-21 2023-11-28 Address 285 MEADOW BEACH LANE, CUTCHOGUE, NY, 11935, USA (Type of address: Service of Process)
2021-04-21 2023-08-21 Address 285 MEADOW BEACH LANE, CUTCHOGUE, NY, 11935, USA (Type of address: Service of Process)
2003-09-04 2023-08-21 Address 19 CARLYLE DRIVE, GLEN COVE, NY, 11542, USA (Type of address: Registered Agent)
2003-09-04 2021-04-21 Address 19 CARLYLE DRIVE, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231128000179 2023-11-28 BIENNIAL STATEMENT 2023-09-01
230821003240 2023-08-21 BIENNIAL STATEMENT 2021-09-01
210421060038 2021-04-21 BIENNIAL STATEMENT 2019-09-01
190812060188 2019-08-12 BIENNIAL STATEMENT 2017-09-01
150902006069 2015-09-02 BIENNIAL STATEMENT 2015-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
15JPSS24P00000110
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
24850.00
Base And All Options Value:
24850.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2024-10-01
Description:
EO14042 IT SUPPORT SERVICES - FOR LAW MANAGER SYSTEM--10/1/2024 - 09/30/2024
Naics Code:
541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product Or Service Code:
DD01: IT AND TELECOM - SERVICE DELIVERY SUPPORT SERVICES: ITSM, OPERATIONS CENTER, PROJECT/PM (LABOR)
Procurement Instrument Identifier:
15JCE023P00000036
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
16083.72
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2023-10-01
Description:
EO14042 IT SUPPORT SERVICES - FOR LAW MANAGER SYSTEM--10/1/2023 - 09/30/2024
Naics Code:
541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product Or Service Code:
R499: SUPPORT- PROFESSIONAL: OTHER
Procurement Instrument Identifier:
15JCE022P00000023
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-10245.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2022-10-01
Description:
EO14042 IT SUPPORT SERVICES - FOR LAW MANAGER SYSTEM--10/1/2022 - 09/30/2023
Naics Code:
541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product Or Service Code:
DD01: IT AND TELECOM - SERVICE DELIVERY SUPPORT SERVICES: ITSM, OPERATIONS CENTER, PROJECT/PM (LABOR)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State