Search icon

UMS SOLUTIONS, INC.

Company Details

Name: UMS SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 2007 (18 years ago)
Entity Number: 3576571
ZIP code: 10528
County: Westchester
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE - SUITE, HARRISON, NY, United States, 10528
Principal Address: 299 ADAMS ST, BEDFORD HILLS, NY, United States, 10507

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1EQJ8 Active Non-Manufacturer 1998-05-28 2024-08-01 2029-08-01 2025-07-30

Contact Information

POC CAT GALASSO
Phone +1 914-666-6200
Fax +1 914-666-2454
Address 299 ADAMS ST, BEDFORD HILLS, NY, 10507 1905, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UMS, SOLUTIONS INC 401(K) PROFIT SHARING PLAN 2023 261244789 2024-09-26 UMS, SOLUTIONS INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621510
Sponsor’s telephone number 9146666200
Plan sponsor’s address 299 ADAMS STREET, BEDFORD HILLS, NY, 10507

Signature of

Role Plan administrator
Date 2024-09-26
Name of individual signing CATHERINE GALASSO
Valid signature Filed with authorized/valid electronic signature
UMS, SOLUTIONS INC 401(K) PROFIT SHARING PLAN 2022 261244789 2023-10-09 UMS, SOLUTIONS INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621510
Sponsor’s telephone number 9146666200
Plan sponsor’s address 299 ADAMS STREET, BEDFORD HILLS, NY, 10507

Signature of

Role Plan administrator
Date 2023-10-09
Name of individual signing CATHERINE GALASSO
UMS, SOLUTIONS INC 401(K) PROFIT SHARING PLAN 2021 261244789 2022-06-02 UMS, SOLUTIONS INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621510
Sponsor’s telephone number 9146666200
Plan sponsor’s address 299 ADAMS STREET, BEDFORD HILLS, NY, 10507

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing CATHERINE GALASSO
UMS, SOLUTIONS INC 401(K) PROFIT SHARING PLAN 2020 261244789 2021-04-21 UMS, SOLUTIONS INC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621510
Sponsor’s telephone number 9146666200
Plan sponsor’s address 299 ADAMS STREET, BEDFORD HILLS, NY, 10507

Signature of

Role Plan administrator
Date 2021-04-21
Name of individual signing CATHERINE GALASSO
UMS, SOLUTIONS INC 401(K) PROFIT SHARING PLAN 2019 261244789 2020-08-05 UMS, SOLUTIONS INC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621510
Sponsor’s telephone number 9146666200
Plan sponsor’s address 299 ADAMS STREET, BEDFORD HILLS, NY, 10507

Signature of

Role Plan administrator
Date 2020-08-05
Name of individual signing PETER CAPURSO
UNIVERSAL MEDICAL SYSTEMS INC 401 K PROFIT SHARING PLAN TRUST 2018 133099219 2019-07-23 UMS SOLUTIONS INC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621510
Sponsor’s telephone number 9146666200
Plan sponsor’s address 299 ADAMS ST, BEDFORD HILLS, NY, 105071905

Signature of

Role Plan administrator
Date 2019-07-23
Name of individual signing PETER CAPURSO
UNIVERSAL MEDICAL SYSTEMS INC 401 K PROFIT SHARING PLAN TRUST 2017 133099219 2018-10-19 UMS SOLUTIONS INC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621510
Sponsor’s telephone number 9146666200
Plan sponsor’s address 299 ADAMS ST, BEDFORD HILLS, NY, 105071905

Signature of

Role Plan administrator
Date 2018-10-19
Name of individual signing PETER CAPURSO
UNIVERSAL MEDICAL SYSTEMS INC 401 K PROFIT SHARING PLAN TRUST 2016 133099219 2017-06-09 UMS SOLUTIONS INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621510
Sponsor’s telephone number 9146666200
Plan sponsor’s address 299 ADAMS ST, BEDFORD HILLS, NY, 105071905

Signature of

Role Plan administrator
Date 2017-06-09
Name of individual signing PETER BRUNELLI
UNIVERSAL MEDICAL SYSTEMS INC 401 K PROFIT SHARING PLAN TRUST 2015 133099219 2016-07-13 UMS SOLUTIONS INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621510
Sponsor’s telephone number 9146666200
Plan sponsor’s address 299 ADAMS ST, BEDFORD HILLS, NY, 105071905

Signature of

Role Plan administrator
Date 2016-07-13
Name of individual signing PETER CAPURSO
UNIVERSAL MEDICAL SYSTEMS INC 401 K PROFIT SHARING PLAN TRUST 2014 133099219 2015-05-29 UMS SOLUTIONS INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621510
Sponsor’s telephone number 9146666200
Plan sponsor’s address 299 ADAMS ST, BEDFORD HILLS, NY, 105071905

Signature of

Role Plan administrator
Date 2015-05-29
Name of individual signing PETER CAPURSO

DOS Process Agent

Name Role Address
UMS SOLUTIONS, INC. DOS Process Agent 600 MAMARONECK AVENUE - SUITE, HARRISON, NY, United States, 10528

Agent

Name Role Address
MICHAEL I. MELTZER, ESQ. Agent 600 MAMRONECK AVENUE, SUITE 400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
RICHARD BRUNELLI Chief Executive Officer 299 ADAMS ST, BEDFORD HILLS, NY, United States, 10507

History

Start date End date Type Value
2023-10-09 2023-10-09 Address 299 ADAMS ST, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
2021-02-08 2023-10-09 Address 600 MAMARONECK AVENUE - SUITE, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2021-02-08 2023-10-09 Address 299 ADAMS ST, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
2017-05-26 2023-10-09 Address 600 MAMRONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2009-10-07 2021-02-08 Address 299 ADAMS ST, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
2009-01-02 2021-02-08 Address 299 ADAMS STREET, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)
2007-10-04 2009-01-02 Address 299 ADAMS STREET, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231009000938 2023-10-09 BIENNIAL STATEMENT 2023-10-01
211001003949 2021-10-01 BIENNIAL STATEMENT 2021-10-01
210208060310 2021-02-08 BIENNIAL STATEMENT 2019-10-01
170526000093 2017-05-26 CERTIFICATE OF CHANGE 2017-05-26
131105002093 2013-11-05 BIENNIAL STATEMENT 2013-10-01
111014002358 2011-10-14 BIENNIAL STATEMENT 2011-10-01
091007002727 2009-10-07 BIENNIAL STATEMENT 2009-10-01
090102000177 2009-01-02 CERTIFICATE OF MERGER 2009-01-02
071004000828 2007-10-04 APPLICATION OF AUTHORITY 2007-10-04

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 15A00024PAQA00255 2024-08-29 2024-10-31 2024-10-31
Unique Award Key CONT_AWD_15A00024PAQA00255_1560_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 18314.32
Current Award Amount 18314.32
Potential Award Amount 18314.32

Description

Title ALL TERMS AND CONDITIONS FOR UNISON BUY NUMBER 1181523_01 AND CONTRACTOR'S BID NUMBER 572276282 ARE INCORPORATED INTO THE PURCHASE ORDER.
NAICS Code 423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 6525: IMAGING EQUIPMENT AND SUPPLIES: MEDICAL, DENTAL, VETERINARY

Recipient Details

Recipient UMS SOLUTIONS, INC.
UEI S6SNQ1N3DLU9
Recipient Address UNITED STATES, 299 ADAMS ST, BEDFORD HILLS, WESTCHESTER, NEW YORK, 105071905

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3245387103 2020-04-11 0202 PPP 299 Adams Street, BEDFORD HILLS, NY, 10507-1905
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 646903
Loan Approval Amount (current) 646903
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BEDFORD HILLS, WESTCHESTER, NY, 10507-1905
Project Congressional District NY-17
Number of Employees 30
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 654594.94
Forgiveness Paid Date 2021-06-28

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2328597 UMS SOLUTIONS, INC. UMS SOLUTIONS INC S6SNQ1N3DLU9 299 ADAMS ST, BEDFORD HILLS, NY, 10507-1905
Capabilities Statement Link -
Phone Number 914-666-6200
Fax Number 914-666-2454
E-mail Address orders@UNIVERSALIMAGINGINC.COM
WWW Page -
E-Commerce Website -
Contact Person CAT GALASSO
County Code (3 digit) 119
Congressional District 17
Metropolitan Statistical Area 5600
CAGE Code 1EQJ8
Year Established 2007
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 423450
NAICS Code's Description Medical, Dental, and Hospital Equipment and Supplies Merchant Wholesalers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1003744 Other Contract Actions 2010-05-05 remanded to state court
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2010-05-05
Termination Date 2010-05-11
Section 1441
Sub Section PR
Status Terminated

Parties

Name UMS SOLUTIONS, INC.
Role Plaintiff
Name BIOSOUND ESAOTE, INC.,
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State