Search icon

LOCURRENT SYSTEMS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LOCURRENT SYSTEMS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jun 2006 (19 years ago)
Entity Number: 3380840
ZIP code: 13326
County: Orange
Place of Formation: New Jersey
Address: 3522 CTY HWY 11, COOPERSTOWN, NY, United States, 13326

DOS Process Agent

Name Role Address
LOCURRENT SYSTEMS, LLC DOS Process Agent 3522 CTY HWY 11, COOPERSTOWN, NY, United States, 13326

Agent

Name Role Address
ANTONIETTA LORUSSO Agent 41 AMITY ROAD, WARWICK, NY, 10990

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
607-293-7307
Contact Person:
ANTONIETTA LORUSSO
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P0821564
Trade Name:
LOCURRENT SYSTEMS

Unique Entity ID

CAGE Code:
4LFR0
UEI Expiration Date:
2020-07-30

Business Information

Activation Date:
2019-07-31
Initial Registration Date:
2006-11-15

Commercial and government entity program

CAGE number:
4LFR0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-21
CAGE Expiration:
2030-02-21
SAM Expiration:
2026-02-19

Contact Information

POC:
ANTONIETTA LORUSSO

History

Start date End date Type Value
2017-01-09 2025-03-25 Address 3522 CTY HWY 11, COOPERSTOWN, NY, 13326, USA (Type of address: Service of Process)
2012-06-26 2017-01-09 Address 143 KRAHAM ROAD, COOPERSTOWN, NY, 13326, USA (Type of address: Service of Process)
2011-12-13 2012-06-26 Address 490 MAIN ST, ONEONTA, NY, 13820, USA (Type of address: Service of Process)
2009-04-27 2011-12-13 Address 287 ROUTE 94 NO 221, VERNON, NJ, 07462, USA (Type of address: Service of Process)
2009-04-27 2025-03-25 Address 41 AMITY ROAD, WARWICK, NY, 10990, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250325000911 2025-03-25 BIENNIAL STATEMENT 2025-03-25
200604061146 2020-06-04 BIENNIAL STATEMENT 2020-06-01
200506061585 2020-05-06 BIENNIAL STATEMENT 2018-06-01
170109002042 2017-01-09 BIENNIAL STATEMENT 2016-06-01
120626006076 2012-06-26 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W91QV125F0140
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
6311.78
Base And Exercised Options Value:
6311.78
Base And All Options Value:
6311.78
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-12
Description:
CORRECTIVE MAINTENACE SERVICES: INSTALL FOUR ADDITIONAL 12TB HARD DRIVES TO BRING USAGE BELOW 80%.
Naics Code:
561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product Or Service Code:
J063: MAINT/REPAIR/REBUILD OF EQUIPMENT- ALARM, SIGNAL, AND SECURITY DETECTION SYSTEMS
Procurement Instrument Identifier:
W91QV125F2044
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
32400.60
Base And Exercised Options Value:
32400.60
Base And All Options Value:
32400.60
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-12-18
Description:
CORRECTIVE MAINTENANCE (CM) SERVICE FY24
Naics Code:
561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product Or Service Code:
J063: MAINT/REPAIR/REBUILD OF EQUIPMENT- ALARM, SIGNAL, AND SECURITY DETECTION SYSTEMS
Procurement Instrument Identifier:
W15QKN24C5054
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
321844.48
Base And Exercised Options Value:
321844.48
Base And All Options Value:
321844.48
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-10-16
Description:
CSS 94057 RPR ACCCNTRLSYSTM MULTFAC A2
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z1AA: MAINTENANCE OF OFFICE BUILDINGS

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
170000.00
Total Face Value Of Loan:
170000.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$170,000
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$170,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$171,870
Servicing Lender:
Wayne Bank
Use of Proceeds:
Payroll: $170,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State