Search icon

SYSTMS OF NY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SYSTMS OF NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 2005 (20 years ago)
Entity Number: 3282700
ZIP code: 14604
County: Monroe
Place of Formation: New York
Address: 45 EAST AVE, 3RD FLOOR, ROCHESTER, NY, United States, 14604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH M AINA JR Chief Executive Officer 45 EAST AVE, 3RD FLOOR, ROCHESTER, NY, United States, 14604

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 EAST AVE, 3RD FLOOR, ROCHESTER, NY, United States, 14604

Unique Entity ID

CAGE Code:
6D5E8
UEI Expiration Date:
2021-02-24

Business Information

Activation Date:
2020-02-25
Initial Registration Date:
2003-11-13

Commercial and government entity program

CAGE number:
6D5E8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2026-12-23
SAM Expiration:
2023-01-14

Contact Information

POC:
LAURIE BRONGO
Corporate URL:
http://www.systmsny.net

Form 5500 Series

Employer Identification Number (EIN):
203831658
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2012-11-13 2018-03-20 Address 70 LINDEN OAKS, SUITE 120, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
2009-12-21 2018-03-20 Address 45 EAST AVE, 3RD FLOOR, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
2007-11-27 2009-12-21 Address 45 EAST AVE, 3RD FLOOR, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
2007-11-27 2012-11-13 Address 45 EAST AVE, 3RD FLOOR, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2005-11-17 2007-11-27 Address 45 EAST AVENUE THIRD FLOOR, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180320002046 2018-03-20 BIENNIAL STATEMENT 2017-11-01
121113001000 2012-11-13 CERTIFICATE OF CHANGE 2012-11-13
111128002696 2011-11-28 BIENNIAL STATEMENT 2011-11-01
091221003140 2009-12-21 BIENNIAL STATEMENT 2009-11-01
071127002571 2007-11-27 BIENNIAL STATEMENT 2007-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA26314F0148
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-18474.38
Base And Exercised Options Value:
-18474.38
Base And All Options Value:
-18474.38
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2014-05-08
Description:
CISCO ROUTER UPGRADE
Naics Code:
334111: ELECTRONIC COMPUTER MANUFACTURING
Product Or Service Code:
5998: ELECTRICAL AND ELECTRONIC ASSEMBLIES, BOARDS, CARDS, AND ASSOCIATED HARDWARE
Procurement Instrument Identifier:
N6133114F8504
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
4320.00
Base And Exercised Options Value:
4320.00
Base And All Options Value:
4320.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-02-05
Description:
HEWLETT PACKARD : HP 8GB (1X8GB)
Naics Code:
541512: COMPUTER SYSTEMS DESIGN SERVICES
Product Or Service Code:
7025: ADP INPUT/OUTPUT AND STORAGE DEVICES
Procurement Instrument Identifier:
GS35F0334Y
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
475000.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2012-04-11
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT.
Naics Code:
541512: COMPUTER SYSTEMS DESIGN SERVICES
Product Or Service Code:
D399: IT AND TELECOM- OTHER IT AND TELECOMMUNICATIONS

USAspending Awards / Financial Assistance

Date:
2021-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
49096.00
Total Face Value Of Loan:
49096.00
Date:
2013-12-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
PATRIOT EXPRESS
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
85777921
Mark:
JUVA
Status:
ABANDONED - EXPRESS
Mark Type:
SERVICE MARK
Application Filing Date:
2012-11-13
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
JUVA

Goods And Services

For:
Computer education training services; training in the use and operation of computer applications
International Classes:
041 - Primary Class
Class Status:
Active
For:
Storage of electronic media, namely, images, text and audio data; storage services for archiving databases, images and other electronic data
International Classes:
039 - Primary Class
Class Status:
Active
For:
Installation of computer systems; maintenance of computer hardware systems; technical support services, namely, troubleshooting in the nature of the repair of computer hardware and updating of computer hardware
International Classes:
037 - Primary Class
Class Status:
Active
For:
Back-up services for computer hard drive data, electronic transmission of data and documents among users of computer; computer compatibility services, namely, data mapping; computer consultation; computer co-location services, namely, providing facilities for the location of computer servers with th...
International Classes:
042 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$49,096
Date Approved:
2021-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$49,096
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$49,472.63
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $49,094
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State