Search icon

GFS DESIGN GROUP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GFS DESIGN GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 2008 (17 years ago)
Entity Number: 3641930
ZIP code: 10980
County: Rockland
Place of Formation: New York
Address: SIX JOYCE PLAZA, STONY POINT, NY, United States, 10980
Principal Address: 815 CENTRAL AVENUE / SUITE #2, PEEKSKILL, NY, United States, 10566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GLENN F SMITH Chief Executive Officer 815 CENTRAL AVENUE / SUITE #2, PEEKSKILL, NY, United States, 10566

DOS Process Agent

Name Role Address
H. CHRIS KOPF, CPA DOS Process Agent SIX JOYCE PLAZA, STONY POINT, NY, United States, 10980

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
914-737-5501
Contact Person:
GLENN SMITH
User ID:
P0909958

Unique Entity ID

Unique Entity ID:
MH3NLHLVMNB7
CAGE Code:
4WU87
UEI Expiration Date:
2026-03-05

Business Information

Activation Date:
2025-03-07
Initial Registration Date:
2007-10-30

Commercial and government entity program

CAGE number:
4WU87
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-07
CAGE Expiration:
2030-03-07
SAM Expiration:
2026-03-05

Contact Information

POC:
GLENN F. SMITH
Corporate URL:
http://www.gfsdesigngroup.com

History

Start date End date Type Value
2010-04-13 2014-03-10 Address FIVE JOYCE PLAZA, STONY POINT, NY, 10980, USA (Type of address: Service of Process)
2008-03-10 2023-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-03-10 2010-04-13 Address FIVE JOYCE PLAZA, STONY POINT, NY, 10980, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140310007378 2014-03-10 BIENNIAL STATEMENT 2014-03-01
100413002125 2010-04-13 BIENNIAL STATEMENT 2010-03-01
080310000134 2008-03-10 CERTIFICATE OF INCORPORATION 2008-03-10

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911SD12P0264
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4200.00
Base And Exercised Options Value:
4200.00
Base And All Options Value:
4200.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-07-11
Description:
LIVE&ONDEMAND VIDEO SERVICES
Naics Code:
334310: AUDIO AND VIDEO EQUIPMENT MANUFACTURING
Product Or Service Code:
D304: IT AND TELECOM- TELECOMMUNICATIONS AND TRANSMISSION
Procurement Instrument Identifier:
W911SD11P0288
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
800.00
Base And Exercised Options Value:
800.00
Base And All Options Value:
800.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-08-16
Description:
STREAMING SERVICE DATA TRANSFER
Naics Code:
334220: RADIO AND TELEVISION BROADCASTING AND WIRELESS COMMUNICATIONS EQUIPMENT MANUFACTURING
Product Or Service Code:
5820: RADIO TV EQ EXCEPT AIRBORNE

USAspending Awards / Financial Assistance

Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
36200.00
Total Face Value Of Loan:
36200.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State