Search icon

URIMAGINATION, INC.

Company Details

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

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

Business Information

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

Commercial and government entity program

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

Contact Information

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 244 5th Ave, SUITE A244, NEW YORK, NY, United States, 10001

Agent

Name Role Address
MR. ALF BAEZ Agent 235 W 48TH STREET SUITE 31J, NEW YORK, NY, 10036

Chief Executive Officer

Name Role Address
ALF BAEZ Chief Executive Officer 244 5TH AVE, STE A244, NEW YORK, NY, United States, 10001

History

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)

Filings

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

Awards

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
Unique Award Key CONT_IDV_GS35F0194X_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

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