Search icon

LOGICEASE SOLUTIONS INC.

Company Details

Name: LOGICEASE SOLUTIONS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 2005 (19 years ago)
Entity Number: 3274811
ZIP code: 10005
County: New York
Place of Formation: California
Principal Address: 1 BAY PLAZA STE LL33, 1350 BAYSHORE PKWY, BURLINGAME, CA, United States, 94010
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5GCK6 Active Non-Manufacturer 2009-05-15 2024-09-16 2029-09-16 2025-09-12

Contact Information

POC SONYA MCCUMBER
Phone +1 612-462-6296
Address 49 E 49TH ST FLOOR 34, NEW YORK, NY, 10017 1108, UNITED STATES

Ownership of Offeror Information

Highest Level Owner
Vendor Certified 2024-09-16
CAGE number 9DJD6
Company Name SITUSAMC HOLDINGS CORPORATION
CAGE Last Updated 2024-06-03
Immediate Level Owner
Vendor Certified 2024-09-16
CAGE number 973T6
Company Name TECHESSENTIAL LLC
CAGE Last Updated 2023-12-03
List of Offerors (0) Information not Available

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ANITA KWAN Chief Executive Officer 1350 BAYSHORE HWY, STE LL33, BURLINGAME, CA, United States, 94010

History

Start date End date Type Value
2005-10-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-10-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-42569 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-42568 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
131017002093 2013-10-17 BIENNIAL STATEMENT 2013-10-01
111021002213 2011-10-21 BIENNIAL STATEMENT 2011-10-01
091014002722 2009-10-14 BIENNIAL STATEMENT 2009-10-01
071010002712 2007-10-10 BIENNIAL STATEMENT 2007-10-01
051031000022 2005-10-31 APPLICATION OF AUTHORITY 2005-10-31

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DEFINITIVE CONTRACT AWARD 9531CB23C0001 2022-10-19 2024-10-18 2027-10-18
Unique Award Key CONT_AWD_9531CB23C0001_955F_-NONE-_-NONE-
Awarding Agency Consumer Financial Protection Bureau
Link View Page

Award Amounts

Obligated Amount 171728.00
Current Award Amount 171728.00
Potential Award Amount 442414.00

Description

Title COMPLIANCE ANALYSIS TOOL LICENSES
NAICS Code 541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product and Service Codes 7A21: IT AND TELECOM - BUSINESS APPLICATION SOFTWARE (PERPETUAL LICENSE SOFTWARE)

Recipient Details

Recipient LOGICEASE SOLUTIONS INC
UEI QKJWH6T3FDH9
Recipient Address UNITED STATES, 150 E 52ND ST, STE 4002, NEW YORK, NEW YORK, NEW YORK, 100226017

Date of last update: 04 Feb 2025

Sources: New York Secretary of State