Search icon

AGILANT SOLUTIONS, INC.

Headquarter

Company Details

Name: AGILANT SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 2005 (20 years ago)
Entity Number: 3220410
ZIP code: 11050
County: Nassau
Place of Formation: New York
Activity Description: National IT solutions, managed services and technology provider. Our services include IT Procurement (multivendor, multiplatform HW/SW procurement), Managed Services (24x7 HW/SW support services), Advisory & Transformation (cloud computing, data center, storage/servers, managed print services).
Address: 3 SEAVIEW BOULEVARD, PORT WASHINGTON, NY, United States, 11050

Contact Details

Phone +1 212-736-0111

Website http://www.goagilant.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 SEAVIEW BOULEVARD, PORT WASHINGTON, NY, United States, 11050

Chief Executive Officer

Name Role Address
SONNY CHABRA Chief Executive Officer 3 SEAVIEW BOULEVARD, PORT WASHINGTON, NY, United States, 11050

Links between entities

Type:
Headquarter of
Company Number:
F17000001920
State:
FLORIDA

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.

Unique Entity ID:
PK8WMKWJ9KD1
CAGE Code:
4ECW1
UEI Expiration Date:
2024-10-02

Business Information

Doing Business As:
AGILANT SOLUTIONS INC
Activation Date:
2023-10-04
Initial Registration Date:
2006-05-12

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:
4ECW1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-23
CAGE Expiration:
2029-09-23
SAM Expiration:
2025-09-19

Contact Information

POC:
KATIE M. RILEY
Phone:
+1 212-736-0111
Fax:
+1 212-629-3944

History

Start date End date Type Value
2024-08-27 2025-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-07 2024-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-07 2023-06-07 Address 3 SEAVIEW BOULEVARD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2019-06-14 2023-06-07 Address 3 SEAVIEW BOULEVARD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2019-05-30 2023-06-07 Address 3 SEAVIEW BOULEVARD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230607000037 2023-06-07 BIENNIAL STATEMENT 2023-06-01
210706000040 2021-07-06 BIENNIAL STATEMENT 2021-07-06
190614060183 2019-06-14 BIENNIAL STATEMENT 2019-06-01
190530000461 2019-05-30 CERTIFICATE OF CHANGE 2019-05-30
171226006159 2017-12-26 BIENNIAL STATEMENT 2017-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
19PK3319P1198
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of State
Performance Start Date:
2019-02-28
Total Dollars Obligated:
45062.50
Current Total Value Of Award:
45062.50
Potential Total Value Of Award:
45062.50
Description:
CISCO SWITCHES
Naics Code:
332510: HARDWARE MANUFACTURING
Product Or Service Code:
5340: HARDWARE, COMMERCIAL
Procurement Instrument Identifier:
19PK3318P1170
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of State
Performance Start Date:
2018-03-30
Total Dollars Obligated:
58040.50
Current Total Value Of Award:
58040.50
Potential Total Value Of Award:
58040.50
Description:
ISB - IRM/ISC PHASE 2 INTERNET/TV SVC BACKEND INFRASTRUCTURE
Naics Code:
811213: COMMUNICATION EQUIPMENT REPAIR AND MAINTENANCE
Product Or Service Code:
7045: INFORMATION TECHNOLOGY SUPPLIES
Procurement Instrument Identifier:
N4680417P0027
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-09-29
Total Dollars Obligated:
25344.18
Current Total Value Of Award:
25344.18
Potential Total Value Of Award:
25344.18
Description:
G-TECHNOLOGY G-RAID 8TB 2 BAY THUNDERBOL
Naics Code:
541519: OTHER COMPUTER RELATED SERVICES
Product Or Service Code:
7050: INFORMATION TECHNOLOGY COMPONENTS

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Add Date:
2024-05-08
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2020-11-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

Party Name:
COOMBS
Party Role:
Plaintiff
Party Name:
AGILANT SOLUTIONS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-10-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

Party Name:
GIRON
Party Role:
Plaintiff
Party Name:
AGILANT SOLUTIONS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-08-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
OCONNER,
Party Role:
Plaintiff
Party Name:
AGILANT SOLUTIONS, INC.
Party Role:
Defendant

Date of last update: 12 May 2025

Sources: New York Secretary of State