Search icon

SOURCELAB INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SOURCELAB INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 2007 (18 years ago)
Entity Number: 3605555
ZIP code: 01230
County: Kings
Place of Formation: New York
Address: 12 Berkshire Heights Rd, Great Barrington, MA, United States, 01230

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
JUAN SANABRIA Chief Executive Officer 12 BERKSHIRE HEIGHTS RD, GREAT BARRINGTON, MA, United States, 01230

DOS Process Agent

Name Role Address
SOURCELAB INC. DOS Process Agent 12 Berkshire Heights Rd, Great Barrington, MA, United States, 01230

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
JUAN SANABRIA
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business
Capabilities Statement Link:
https://certify.sba.gov/capabilities/TYTHJE92CFH4
User ID:
P0963368

Unique Entity ID

Unique Entity ID:
TYTHJE92CFH4
CAGE Code:
52Q28
UEI Expiration Date:
2025-09-22

Business Information

Division Name:
JUAN SANABRIA
Activation Date:
2024-09-24
Initial Registration Date:
2008-05-06

Commercial and government entity program

CAGE number:
52Q28
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-24
CAGE Expiration:
2029-09-24
SAM Expiration:
2025-09-22

Contact Information

POC:
JUAN SANABRIA
Corporate URL:
guideonemobile.com

History

Start date End date Type Value
2022-12-10 2022-12-28 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2007-12-14 2022-12-10 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2007-12-14 2021-04-16 Address 88 83RD PLACE #2, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221216003088 2022-12-16 BIENNIAL STATEMENT 2021-12-01
210416060497 2021-04-16 BIENNIAL STATEMENT 2017-12-01
071214000675 2007-12-14 CERTIFICATE OF INCORPORATION 2007-12-14

USAspending Awards / Contracts

Procurement Instrument Identifier:
140P4224P0110
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
53860.00
Base And Exercised Options Value:
53860.00
Base And All Options Value:
53860.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2024-09-23
Description:
PROVIDE SERVICES TO DESIGN AND IMPLEMENT AUGMENTED REALITY EXPERIENCES VIA THE NPS MOBILE APP FOR INDEPENDENCE NATIONAL HISTORICAL PARK (INDE) PER THE ATTACHED STATEMENT OF OBJECTIVES.
Naics Code:
541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product Or Service Code:
Z2QA: REPAIR OR ALTERATION OF RESTORATION OF REAL PROPERTY (PUBLIC OR PRIVATE)
Procurement Instrument Identifier:
140P6024P0037
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
26030.00
Base And Exercised Options Value:
26030.00
Base And All Options Value:
26030.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2024-08-29
Description:
FOSC - AUGMENTED REALITY EXPERIENCE
Naics Code:
541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product Or Service Code:
DA01: IT AND TELECOM - BUSINESS APPLICATION/APPLICATION DEVELOPMENT SUPPORT SERVICES (LABOR)
Procurement Instrument Identifier:
140P2123C0051
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
969090.00
Base And Exercised Options Value:
969090.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2023-09-26
Description:
NPS APP SUPPORT SERVICES
Naics Code:
541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product Or Service Code:
DA01: IT AND TELECOM - BUSINESS APPLICATION/APPLICATION DEVELOPMENT SUPPORT SERVICES (LABOR)

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
11941.00
Total Face Value Of Loan:
11941.00
Date:
2020-05-04
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:
11941.00
Total Face Value Of Loan:
11941.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$11,941
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,941
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,043.07
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $11,941

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State