Search icon

VIRTUIT SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VIRTUIT SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2006 (19 years ago)
Entity Number: 3334641
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 101 AIRPORT EXECUTIVE PARK, NANUET, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL MURPHY Chief Executive Officer 101 AIRPORT EXECUTIVE PARK, NANUET, NY, United States, 10954

DOS Process Agent

Name Role Address
VIRTUIT SYSTEMS, INC. DOS Process Agent 101 AIRPORT EXECUTIVE PARK, NANUET, NY, United States, 10954

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
GARY MCCONNELL
User ID:
P0874511

Unique Entity ID

Unique Entity ID:
THXZAEMPNBN4
CAGE Code:
4SRD4
UEI Expiration Date:
2025-11-13

Business Information

Activation Date:
2024-11-20
Initial Registration Date:
2007-06-20

Commercial and government entity program

CAGE number:
4SRD4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-20
CAGE Expiration:
2029-11-20
SAM Expiration:
2025-11-13

Contact Information

POC:
GARY MCCONNELL
Corporate URL:
http://www.virtuitsystems.com/

Form 5500 Series

Employer Identification Number (EIN):
205087762
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
2010-03-26 2014-03-11 Address 101 AIRPORT EXECUTIVE PARK, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2006-03-16 2014-03-11 Address 5 BITTERN DRIVE, NANUET, NY, 10954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140311006819 2014-03-11 BIENNIAL STATEMENT 2014-03-01
100326002640 2010-03-26 BIENNIAL STATEMENT 2010-03-01
060511000048 2006-05-11 CERTIFICATE OF AMENDMENT 2006-05-11
060316000102 2006-03-16 CERTIFICATE OF INCORPORATION 2006-03-16

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911S110P0241
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-7500.00
Base And Exercised Options Value:
-7500.00
Base And All Options Value:
-7500.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-09-07
Description:
MOVE OF COMPELLENT SAN SYSTEM 2654 / 2655
Naics Code:
541519: OTHER COMPUTER RELATED SERVICES
Product Or Service Code:
D399: OTHER ADP & TELECOMMUNICATIONS SVCS

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
318200.00
Total Face Value Of Loan:
318200.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State