Search icon

MODERN OFFICE SYSTEMS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MODERN OFFICE SYSTEMS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Mar 2009 (16 years ago)
Entity Number: 3790101
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 45 WEST 36TH STREET, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 212-290-0440

Agent

Name Role Address
MR. JOSEPH GHERARDI Agent 45 WEST 36TH STREET, NEW YORK, NY, 10018

DOS Process Agent

Name Role Address
MR. JOSEPH GHERARDI DOS Process Agent 45 WEST 36TH STREET, NEW YORK, NY, United States, 10018

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
212-290-0456
Contact Person:
JOANNE DE LEON
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P1547503

Unique Entity ID

Unique Entity ID:
DMAGWP8LSVK1
CAGE Code:
6FLB3
UEI Expiration Date:
2026-05-30

Business Information

Activation Date:
2025-05-30
Initial Registration Date:
2011-06-28

Commercial and government entity program

CAGE number:
6FLB3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-30
CAGE Expiration:
2030-05-30
SAM Expiration:
2026-05-30

Contact Information

POC:
JOANNE DE LEON
Corporate URL:
http://www.modernofficesystems.com

Form 5500 Series

Employer Identification Number (EIN):
264690229
Plan Year:
2024
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
27
Sponsors Telephone Number:

Filings

Filing Number Date Filed Type Effective Date
210311060305 2021-03-11 BIENNIAL STATEMENT 2021-03-01
190314060400 2019-03-14 BIENNIAL STATEMENT 2019-03-01
170309006306 2017-03-09 BIENNIAL STATEMENT 2017-03-01
150326006130 2015-03-26 BIENNIAL STATEMENT 2015-03-01
130314006336 2013-03-14 BIENNIAL STATEMENT 2013-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
15DDL224P00000020
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
2541.00
Base And All Options Value:
2541.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2024-10-01
Description:
ANNUAL MAINTENANCE OF THE NORTHEAST LABORATORY'S EVIDENCE VAULT SHELVING NEEDED BY STAFF IN THE PERFORMANCE OF DAILY OPERATIONS.
Naics Code:
337215: SHOWCASE, PARTITION, SHELVING, AND LOCKER MANUFACTURING
Product Or Service Code:
N032: INSTALLATION OF EQUIPMENT- WOODWORKING MACHINERY AND EQUIPMENT
Procurement Instrument Identifier:
15DDL223P00000010
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
2310.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2023-10-01
Description:
ANNUAL PREVENTATIVE MAINTENANCE FOR THE MOVABLE SHELVING ON WHICH THE NORTHEAST LABORATORY'S EVIDENCE IS STORED. QUOTE: 13899
Naics Code:
337215: SHOWCASE, PARTITION, SHELVING, AND LOCKER MANUFACTURING
Product Or Service Code:
N071: INSTALLATION OF EQUIPMENT- FURNITURE
Procurement Instrument Identifier:
15DDL223P00000004
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
24751.00
Base And Exercised Options Value:
24751.00
Base And All Options Value:
24751.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2023-09-19
Description:
INSTALLATION OF SHELVING IN THE MAIN VAULT AT THE NEL USED TO STORE EVIDENCE ANALYZED BY DIVERSION AND NON-DIVERSION FUNDED CHEMISTS AT THE NEL. QUOTE: 17735
Naics Code:
337215: SHOWCASE, PARTITION, SHELVING, AND LOCKER MANUFACTURING
Product Or Service Code:
N071: INSTALLATION OF EQUIPMENT- FURNITURE

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
392900.00
Total Face Value Of Loan:
392900.00
Date:
2020-04-28
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:
392900.00
Total Face Value Of Loan:
392900.00
Date:
2020-04-28
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:
392900.00
Total Face Value Of Loan:
392900.00

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$392,900
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$392,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$395,432.02
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $392,900
Jobs Reported:
22
Initial Approval Amount:
$392,900
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$392,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$394,886.33
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $392,898
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State