Name: | URIMAGINATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 2007 (18 years ago) |
Entity Number: | 3463062 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 244 5th Ave, SUITE A244, NEW YORK, NY, United States, 10001 |
Principal Address: | 244 5th Ave, STE A244, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SS55UQTGZQJ7 | 2023-12-28 | 18 E 41ST ST, RM 1703, NEW YORK, NY, 10017, 6233, USA | 244 5TH AVE, SUITE A244, NEW YORK, NY, 10001, 6233, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
URL | http://www.urimagination.com |
Division Name | RESEARCH & MARKETING |
Division Number | 5 |
Congressional District | 12 |
State/Country of Incorporation | NY, USA |
Activation Date | 2022-12-28 |
Initial Registration Date | 2009-12-02 |
Entity Start Date | 2007-01-17 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 518210, 541511, 541512, 541513, 541519, 541611, 541690 |
Product and Service Codes | C215, R612 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ALF BAEZ |
Address | 244 5TH AVE, SUITE A244, NEW YORK, NY, 10001, USA |
Title | ALTERNATE POC |
Name | ALF BAEZ |
Role | MR. |
Address | 18 EAST 41ST STREET, SUITE 1703, NEW YORK, NY, 10017, 6233, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ALF BAEZ |
Address | 244 5TH AVE, SUITE 244, NEW YORK, NY, 10001, USA |
Title | ALTERNATE POC |
Name | ALF BAEZ |
Role | MR. |
Address | 18 EAST 41ST STREET, SUITE 1703, NEW YORK, NY, 10017, 6233, USA |
Past Performance | Information not Available |
---|
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5TL08 | Active | Non-Manufacturer | 2009-12-09 | 2024-05-20 | 2029-05-20 | 2025-05-16 | |||||||||||||
|
POC | ALF BAEZ |
Phone | +1 646-483-2558 |
Address | 18 E 41ST ST, NEW YORK, NY, 10017 6233, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 244 5th Ave, SUITE A244, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MR. ALF BAEZ | Agent | 235 W 48TH STREET SUITE 31J, NEW YORK, NY, 10036 |
Name | Role | Address |
---|---|---|
ALF BAEZ | Chief Executive Officer | 244 5TH AVE, STE A244, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-12 | 2011-03-14 | Address | 192 LEXINGTON AVE, STE 2017, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2010-03-12 | 2011-03-14 | Address | 192 LEXINGTON AVE, STE 2017, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2010-03-11 | 2011-03-14 | Address | 192 LEXINGTON AVE SUITE 2017, NEW YORK, NY, 10016, 6823, USA (Type of address: Service of Process) |
2009-01-20 | 2010-03-12 | Address | 35-38 75TH STREET, SUITE 3C, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer) |
2009-01-20 | 2010-03-12 | Address | 35-38 75TH STREET, SUITE 3C, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office) |
2007-01-17 | 2010-03-11 | Address | 35-38 75TH STREET APT 3C, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230117003576 | 2023-01-17 | BIENNIAL STATEMENT | 2023-01-01 |
130208002129 | 2013-02-08 | BIENNIAL STATEMENT | 2013-01-01 |
110314002292 | 2011-03-14 | BIENNIAL STATEMENT | 2011-01-01 |
100405000700 | 2010-04-05 | CERTIFICATE OF AMENDMENT | 2010-04-05 |
100312002041 | 2010-03-12 | AMENDMENT TO BIENNIAL STATEMENT | 2009-01-01 |
100311000048 | 2010-03-11 | CERTIFICATE OF CHANGE | 2010-03-11 |
090120003021 | 2009-01-20 | BIENNIAL STATEMENT | 2009-01-01 |
070117000283 | 2007-01-17 | CERTIFICATE OF INCORPORATION | 2007-01-17 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
No data | IDV | GS35F0194X | 2011-07-20 | No data | No data | |||||||||||||||||||||||
|
Obligated Amount | 0.00 |
Potential Award Amount | 250000.00 |
Description
Title | FEDERAL SUPPLY SCHEDULE CONTRACT. |
NAICS Code | 541511: CUSTOM COMPUTER PROGRAMMING SERVICES |
Product and Service Codes | D399: OTHER ADP & TELECOMMUNICATIONS SVCS |
Recipient Details
Recipient | URIMAGINATION INC |
UEI | SS55UQTGZQJ7 |
Recipient Address | UNITED STATES, 18 EAST 41ST STREET SUITE 1703, NEW YORK, NEW YORK, NEW YORK, 100176231 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State