Search icon

ACADEMIC ANALYTICS LLC

Company Details

Name: ACADEMIC ANALYTICS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Jun 2005 (20 years ago)
Entity Number: 3212727
ZIP code: 11764
County: Suffolk
Place of Formation: Delaware
Address: 93 LANDING RD, MILLER PLACE, NY, United States, 11764

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6ZXZ1 Obsolete Non-Manufacturer 2013-10-28 2024-03-03 2022-08-23 No data

Contact Information

POC DAN JANICK
Phone +1 803-493-7341
Fax +1 704-973-9279
Address 93 LANDING RD, MILLER PLACE, NY, 11764, 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
ACADEMIC ANALYTICS LLC DOS Process Agent 93 LANDING RD, MILLER PLACE, NY, United States, 11764

History

Start date End date Type Value
2011-07-28 2023-06-01 Address 93 LANDING RD, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)
2009-06-23 2011-07-28 Address 25 HEALTH SCIENCES DR, STE 212, STONY BROOK, NY, 11790, USA (Type of address: Service of Process)
2007-06-08 2009-06-23 Address UNLIMITED INC, 1350 EDGEMONT AVE STE 1100, CHESTER, NY, 19013, USA (Type of address: Service of Process)
2005-06-01 2007-06-08 Address UNLIMITED INC., 1350 EDGMONT AVE. STE 1100, CHESTER, PA, 19013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601000509 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210625002043 2021-06-25 BIENNIAL STATEMENT 2021-06-25
190606060278 2019-06-06 BIENNIAL STATEMENT 2019-06-01
170613006128 2017-06-13 BIENNIAL STATEMENT 2017-06-01
150609006293 2015-06-09 BIENNIAL STATEMENT 2015-06-01
130625006197 2013-06-25 BIENNIAL STATEMENT 2013-06-01
110728003449 2011-07-28 BIENNIAL STATEMENT 2011-06-01
090623002045 2009-06-23 BIENNIAL STATEMENT 2009-06-01
070608002341 2007-06-08 BIENNIAL STATEMENT 2007-06-01
050909000237 2005-09-09 AFFIDAVIT OF PUBLICATION 2005-09-09

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD N6227114M1102 2014-05-02 2015-05-01 2016-05-01
Unique Award Key CONT_AWD_N6227114M1102_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title SUBSCRIPTION TO ACADEMIC ANALYTICS - BASE AND ONE OPTION YEAR
NAICS Code 519190: ALL OTHER INFORMATION SERVICES
Product and Service Codes 7630: NEWSPAPERS AND PERIODICALS

Recipient Details

Recipient ACADEMIC ANALYTICS, L.L.C.
UEI JH9GKBQGBR19
Legacy DUNS 019641350
Recipient Address 93 LANDING RD, MILLER PLACE, 11764, UNITED STATES
PURCHASE ORDER AWARD N0010409MQY17 2009-09-29 2010-09-28 2012-09-28
Unique Award Key CONT_AWD_N0010409MQY17_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 45500.00
Current Award Amount 45500.00
Potential Award Amount 45500.00

Description

Title ACADEMIC LICENCE
NAICS Code 519190: ALL OTHER INFORMATION SERVICES
Product and Service Codes 7030: ADP SOFTWARE

Recipient Details

Recipient ACADEMIC ANALYTICS, L.L.C.
UEI JH9GKBQGBR19
Legacy DUNS 019641350
Recipient Address UNITED STATES, 25 HEALTH SCIENCE DR, STONY BROOK, SUFFOLK, NEW YORK, 117903350

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1529917110 2020-04-10 0235 PPP 93 LANDING RD, MILLER PLACE, NY, 11764-1422
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1307500
Loan Approval Amount (current) 1307500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MILLER PLACE, SUFFOLK, NY, 11764-1422
Project Congressional District NY-01
Number of Employees 88
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1315185.62
Forgiveness Paid Date 2021-02-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1201059 Other Contract Actions 2012-02-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant 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 1
Filing Date 2012-02-10
Termination Date 2012-08-09
Section 1332
Sub Section BC
Status Terminated

Parties

Name ELSEVIER B.V.
Role Plaintiff
Name ACADEMIC ANALYTICS LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State