Search icon

DISTRIBUTED TECHNOLOGY GROUP LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DISTRIBUTED TECHNOLOGY GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Sep 2009 (16 years ago)
Entity Number: 3860850
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 499 SOUTH WARREN STREET, SUITE 501, SYRACUSE, NY, United States, 13202

DOS Process Agent

Name Role Address
DISTRIBUTED TECHNOLOGY GROUP LLC DOS Process Agent 499 SOUTH WARREN STREET, SUITE 501, SYRACUSE, NY, United States, 13202

Agent

Name Role Address
MARK MATHESON Agent 6171 SHAPLEIGH DR, SYRACUSE, NY, 13224

Links between entities

Type:
Headquarter of
Company Number:
undefined604719192
State:
WASHINGTON
Type:
Headquarter of
Company Number:
1210288
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20231346409
State:
COLORADO

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
585-486-1900
Contact Person:
PAT DULANEY
Ownership and Self-Certifications:
Service-Disabled Veteran, Veteran
User ID:
P1177610

Unique Entity ID

Unique Entity ID:
ZK6MUHQC6DE4
CAGE Code:
5V8H6
UEI Expiration Date:
2026-02-07

Business Information

Activation Date:
2025-02-11
Initial Registration Date:
2010-01-21

Commercial and government entity program

CAGE number:
5V8H6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-11
CAGE Expiration:
2030-02-11
SAM Expiration:
2026-02-07

Contact Information

POC:
PAT DULANEY
Corporate URL:
http://www.dtg.com

Form 5500 Series

Employer Identification Number (EIN):
271011510
Plan Year:
2024
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2019-07-17 2023-09-08 Address 6171 SHAPLEIGH DR, SYRACUSE, NY, 13224, USA (Type of address: Registered Agent)
2019-07-17 2023-09-08 Address 499 SOUTH WARREN STREET, SUITE 501, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2017-05-11 2019-07-17 Address 6171 SHAPLEIGH DRIVE, SYRACUSE, NY, 13224, USA (Type of address: Service of Process)
2013-08-07 2017-05-11 Address 6780 PITTSFORD PALMYRA ROAD, BLDG 2 UNIT B, PERINTON, NY, 14450, USA (Type of address: Service of Process)
2009-09-28 2013-08-07 Address 6913 JILLIAN RISE, VICTOR, NY, 14564, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230908003556 2023-09-08 BIENNIAL STATEMENT 2023-09-01
210923003119 2021-09-23 BIENNIAL STATEMENT 2021-09-23
190911060466 2019-09-11 BIENNIAL STATEMENT 2019-09-01
190717000142 2019-07-17 CERTIFICATE OF CHANGE 2019-07-17
170906006343 2017-09-06 BIENNIAL STATEMENT 2017-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
205AE924F00043
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2024-09-30
Description:
SKOPENOW WEB-BASED SUBSCRIPTION FOR INTERNAL REVENUE SERVICE CRIMINAL INVESTIGATION, LAW ENFORCEMENT. THE PURPOSE OF THE MODIFICATION IS TO UPDATE THE DESCRIPTION OF THE REQUIREMENT.
Naics Code:
541519: OTHER COMPUTER RELATED SERVICES
Product Or Service Code:
DE10: IT AND TELECOM - END USER AS A SERVICE: HELP DESK;TIER 1-2,WORKSPACE,PRINT,OUTPUT,PRODUCTIVITY TOOLS
Procurement Instrument Identifier:
36C10B24F0139
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
55676.00
Base And Exercised Options Value:
332506.00
Base And All Options Value:
392336.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2024-05-21
Description:
LOADRUNNER SOFTWARE EXERCISE OPTION PERIOD 1
Naics Code:
541519: OTHER COMPUTER RELATED SERVICES
Product Or Service Code:
7A21: IT AND TELECOM - BUSINESS APPLICATION SOFTWARE (PERPETUAL LICENSE SOFTWARE)
Procurement Instrument Identifier:
2032H523F00850
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2023-09-30
Description:
UNIVERSAL POLICY ADMINISTRATION 1. THIS ADMINISTRATIVE MODIFICATION IS ISSUED TO UPDATE THE DESCRIPTION OF THIS ORDER. 2. AS A RESULT OF THIS MODIFICATION THE TOTAL CONTRACT VALUE REMAINS UNCHANGED AT $$80,133.06. 3. ALL OTHER CONTRACT TERMS AND CON
Naics Code:
541519: OTHER COMPUTER RELATED SERVICES
Product Or Service Code:
7B21: IT AND TELECOM - COMPUTE: MAINFRAME (HARDWARE AND PERPETUAL LICENSE SOFTWARE)

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
117865.00
Total Face Value Of Loan:
117865.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$117,865
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$117,865
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$118,549.59
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $106,521
Utilities: $0
Mortgage Interest: $0
Rent: $850
Refinance EIDL: $0
Healthcare: $10494
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State