Search icon

EFRONT FINANCIAL SOLUTIONS INC.

Company Details

Name: EFRONT FINANCIAL SOLUTIONS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2008 (17 years ago)
Entity Number: 3676228
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 state street, ALBANY, NY, United States, 12207
Principal Address: 50 Hudson Yards, New York, NY, United States, 10001

Contact Details

Phone +1 212-220-0660

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5XM25 Active Non-Manufacturer 2012-08-09 2024-03-02 2028-01-31 2024-01-28

Contact Information

POC DAVE NOLAN
Phone +1 917-513-8553
Address 55 E 52ND ST BSMT, NEW YORK, NY, 10055 0023, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2023-01-31
CAGE number FBD38
Company Name EFRONT HOLDING SAS
CAGE Last Updated 2024-06-02
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EFRONT FINANCIAL SOLUTIONS 401(K) PLAN 2022 262164656 2023-10-12 EFRONT FINANCIAL SOLUTIONS INC. 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-06-01
Business code 541519
Sponsor’s telephone number 2128103624
Plan sponsor’s address 50 HUDSON YARDS, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing MARC COMERCHERO
Role Employer/plan sponsor
Date 2023-10-12
Name of individual signing MARC COMERCHERO
EFRONT FINANCIAL SOLUTIONS 401(K) PLAN 2022 262164656 2023-12-07 EFRONT FINANCIAL SOLUTIONS INC. 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-06-01
Business code 541519
Sponsor’s telephone number 2128103624
Plan sponsor’s address 50 HUDSON YARDS, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-12-07
Name of individual signing MARC COMERCHERO
Role Employer/plan sponsor
Date 2023-12-07
Name of individual signing MARC COMERCHERO
EFRONT FINANCIAL SOLUTIONS 401(K) PLAN 2021 262164656 2022-10-31 EFRONT FINANCIAL SOLUTIONS INC. 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-06-01
Business code 541519
Sponsor’s telephone number 2128103624
Plan sponsor’s address 55 EAST 52ND STREET, NEW YORK, NY, 10055

Signature of

Role Plan administrator
Date 2022-10-31
Name of individual signing MARC COMERCHERO
Role Employer/plan sponsor
Date 2022-10-31
Name of individual signing MARC COMERCHERO
EFRONT FINANCIAL SOLUTIONS 401(K) PLAN 2019 262164656 2020-10-14 EFRONT FINANCIAL SOLUTIONS INC. 115
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-06-01
Business code 541519
Sponsor’s telephone number 2122200660
Plan sponsor’s address 11 E 44TH ST FL 15, NEW YORK, NY, 100173608

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing PAUL MELE
Role Employer/plan sponsor
Date 2020-10-14
Name of individual signing PAUL MELE
EFRONT FINANCIAL SOLUTIONS 401(K) PLAN 2018 262164656 2019-07-22 EFRONT FINANCIAL SOLUTIONS INC. 109
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-06-01
Business code 541519
Sponsor’s telephone number 2122200660
Plan sponsor’s address 11 E 44TH ST FL 15, NEW YORK, NY, 100173608

Signature of

Role Plan administrator
Date 2019-07-22
Name of individual signing AMY CIMO
Role Employer/plan sponsor
Date 2019-07-22
Name of individual signing AMY CIMO
EFRONT FINANCIAL SOLUTIONS 401(K) PLAN 2017 262164656 2018-04-30 EFRONT FINANCIAL SOLUTIONS INC. 118
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-06-01
Business code 541519
Sponsor’s telephone number 2122200660
Plan sponsor’s address 11 E 44TH ST FL 15, NEW YORK, NY, 100173608

Signature of

Role Plan administrator
Date 2018-04-30
Name of individual signing YOLANDA CAMBI
Role Employer/plan sponsor
Date 2018-04-30
Name of individual signing YOLANDA CAMBI
EFRONT FINANCIAL SOLUTIONS 401(K) PLAN 2016 262164656 2017-05-16 EFRONT FINANCIAL SOLUTIONS INC. 119
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-06-01
Business code 541519
Sponsor’s telephone number 2122200660
Plan sponsor’s address 11 E 44TH ST FL 15, NEW YORK, NY, 100173608

Signature of

Role Plan administrator
Date 2017-05-16
Name of individual signing YOLANDA CAMBI
Role Employer/plan sponsor
Date 2017-05-16
Name of individual signing YOLANDA CAMBI
EFRONT FINANCIAL SOLUTIONS 401(K) PLAN 2015 262164656 2016-04-07 EFRONT FINANCIAL SOLUTIONS INC. 112
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-06-01
Business code 541519
Sponsor’s telephone number 2122200660
Plan sponsor’s address 11 E 44TH ST FL 15, NEW YORK, NY, 100173608

Signature of

Role Plan administrator
Date 2016-04-07
Name of individual signing ROBERT OCONNELL
Role Employer/plan sponsor
Date 2016-04-07
Name of individual signing YOLANDA CAMBI
EFRONT FINANCIAL SOLUTIONS 401(K) PLAN 2014 262164656 2015-07-28 EFRONT FINANCIAL SOLUTIONS INC. 111
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-06-01
Business code 541519
Sponsor’s telephone number 2122200660
Plan sponsor’s address 11 E 44TH ST FL 15, NEW YORK, NY, 100173608

Signature of

Role Plan administrator
Date 2015-07-28
Name of individual signing JILLIAN CHENEY
Role Employer/plan sponsor
Date 2015-07-28
Name of individual signing JILLIAN CHENEY
EFRONT FINANCIAL SOLUTIONS 401(K PLAN 2013 262164656 2014-07-14 EFRONT FINANCIAL SOLUTIONS INC 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-06-01
Business code 541511
Sponsor’s telephone number 2122200622
Plan sponsor’s address 11 EAST 44TH STREET, 9TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2014-07-14
Name of individual signing MADELINE HOLMES

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 state street, ALBANY, NY, United States, 12207

Agent

Name Role Address
corporation service company Agent 80 state street, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
VACANT POSITION Chief Executive Officer 50 HUDSON YARDS, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-08-13 2024-08-13 Address 55 EAST 52ND STREET, C/O DMLT, LLC, NEW YORK, NY, 10055, USA (Type of address: Chief Executive Officer)
2024-08-13 2024-08-13 Address 55 EAST 52ND STREET, NEW YORK, NY, 10055, USA (Type of address: Chief Executive Officer)
2021-09-29 2024-08-13 Address 55 EAST 52ND STREET, C/O DMLT, LLC, NEW YORK, NY, 10055, USA (Type of address: Chief Executive Officer)
2021-09-29 2024-08-13 Address 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-09-29 2024-08-13 Address 80 state street, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-06-29 2021-09-29 Address 55 EAST 52ND STREET, C/O DMLT, LLC, NEW YORK, NY, 10055, USA (Type of address: Chief Executive Officer)
2018-07-26 2020-06-29 Address 11 E. 44TH STREET, 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2018-06-28 2018-07-26 Address 11 E. 44TH STREET, 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2012-05-17 2018-07-26 Address 11 E. 44TH STREET, 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2012-05-17 2018-06-28 Address 11 E. 44TH STREET, 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240813004142 2024-08-13 BIENNIAL STATEMENT 2024-08-13
220526000785 2022-05-26 BIENNIAL STATEMENT 2022-05-01
210929001689 2021-09-28 CERTIFICATE OF CHANGE BY ENTITY 2021-09-28
200629060612 2020-06-29 BIENNIAL STATEMENT 2020-05-01
180726002008 2018-07-26 AMENDMENT TO BIENNIAL STATEMENT 2018-05-01
180628002007 2018-06-28 BIENNIAL STATEMENT 2018-05-01
120517006498 2012-05-17 BIENNIAL STATEMENT 2012-05-01
080523000839 2008-05-23 APPLICATION OF AUTHORITY 2008-05-23

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DEFINITIVE CONTRACT AWARD OPIC12C0049 2012-09-20 2013-09-19 2017-09-19
Unique Award Key CONT_AWD_OPIC12C0049_7700_-NONE-_-NONE-
Awarding Agency Overseas Private Investment Corporation
Link View Page

Award Amounts

Obligated Amount 893526.76
Current Award Amount 893526.76
Potential Award Amount 893526.76

Description

Title IGF::CT::IGF, PRIVATE EQUITY REPORTING SYSTEM
NAICS Code 561499: ALL OTHER BUSINESS SUPPORT SERVICES
Product and Service Codes B547: SPECIAL STUDIES/ANALYSIS- ACCOUNTING/FINANCIAL MANAGEMENT

Recipient Details

Recipient EFRONT FINANCIAL SOLUTIONS INC.
UEI U9NSGH4GN4X5
Legacy DUNS 969920805
Recipient Address UNITED STATES, 11 E 44TH ST RM 900, NEW YORK, NEW YORK, NEW YORK, 100170059

Date of last update: 03 Feb 2025

Sources: New York Secretary of State