Search icon

AIMSUN INC.

Company Details

Name: AIMSUN INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 2010 (15 years ago)
Entity Number: 3934305
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 1460 Broadway Suite 6025, New York, NY, United States, 10036
Principal Address: 500 7th Avenue, 8th Floor, New York, NY, United States, 10018

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
61PW0 Active Non-Manufacturer 2010-06-24 2024-10-02 2029-10-02 2025-10-02

Contact Information

POC MATTHEW JUCKES
Phone +1 917-267-8534
Fax +1 646-435-9229
Address 500 7TH AVENUE, NEW YORK, NY, 10018 4502, UNITED STATES

Ownership of Offeror Information

Highest Level Owner
Vendor Certified 2024-10-02
CAGE number CN6Z1
Company Name YUNEX GMBH
CAGE Last Updated 2024-07-25
Immediate Level Owner
Vendor Certified 2024-10-02
CAGE number 379EB
Company Name AIMSUN S.L.
CAGE Last Updated 2024-09-14
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AIMSUN, INC. 401K PLAN 2023 460525028 2024-10-02 AIMSUN, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 485990
Sponsor’s telephone number 9172678534
Plan sponsor’s address 500 7TH AVENUE, 8TH FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 300835405
Plan administrator’s name NPPG FIDUCIARY SERVICES
Plan administrator’s address 494 SYCAMORE AVENUE - SUITE 100, SHREWSBURY, NJ, 07702
Administrator’s telephone number 7327581577

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing J. PALADINO
Valid signature Filed with authorized/valid electronic signature
AIMSUN, INC. 401K PLAN 2022 460525028 2023-07-27 AIMSUN, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 485990
Sponsor’s telephone number 9172678534
Plan sponsor’s address 500 7TH AVENUE, 8TH FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 300835405
Plan administrator’s name NPPG FIDUCIARY SERVICES
Plan administrator’s address 494 SYCAMORE AVENUE - SUITE 100, SHREWSBURY, NJ, 07702
Administrator’s telephone number 7327581577

Signature of

Role Plan administrator
Date 2023-07-27
Name of individual signing J. PALADINO
AIMSUN, INC. 401K PLAN 2021 460525028 2022-06-06 AIMSUN, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 485990
Sponsor’s telephone number 9172678534
Plan sponsor’s address 500 7TH AVENUE, 8TH FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 300835405
Plan administrator’s name NPPG FIDUCIARY SERVICES
Plan administrator’s address 494 SYCAMORE AVENUE - SUITE 100, SHREWSBURY, NJ, 07702
Administrator’s telephone number 7327581577

Signature of

Role Plan administrator
Date 2022-06-06
Name of individual signing J. PALADINO
AIMSUN, INC. 401K PLAN 2020 460525028 2021-09-08 AIMSUN, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 485990
Sponsor’s telephone number 9172678534
Plan sponsor’s address 980 6TH AVENUE, 2ND FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 300835405
Plan administrator’s name NPPG FIDUCIARY SERVICES
Plan administrator’s address 494 SYCAMORE AVENUE - SUITE 100, SHREWSBURY, NJ, 07702
Administrator’s telephone number 7327581577

Signature of

Role Plan administrator
Date 2021-09-08
Name of individual signing J. PALADINO
AIMSUN, INC. 401K PLAN 2019 460525028 2020-06-05 AIMSUN, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 485990
Sponsor’s telephone number 9172678534
Plan sponsor’s address 980 6TH AVENUE, 2ND FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-06-05
Name of individual signing MATTHEW JUCKES
AIMSUN, INC. 401K PLAN 2018 460525028 2019-10-08 AIMSUN, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 485990
Sponsor’s telephone number 9172678534
Plan sponsor’s address 20 WEST 22ND STREET, SUITE #612, NEW YORK, NY, 10010

DOS Process Agent

Name Role Address
C/O ARRUFAT GRACIA, PLLC DOS Process Agent 1460 Broadway Suite 6025, New York, NY, United States, 10036

Chief Executive Officer

Name Role Address
MATTHEW JUCKES Chief Executive Officer 500 7TH AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-04-22 2024-04-22 Address 205 W. 37TH STREET, 8TH FL., NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-04-22 2024-04-22 Address 980 6TH AVE, 2ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-02-07 2024-04-22 Address 205 W. 37TH STREET, 8TH FL., NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-02-07 2023-02-07 Address 980 6TH AVE, 2ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-02-07 2024-04-22 Address 54 west 40th st, suite 816, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2020-04-03 2023-02-07 Address 980 6TH AVE, 2ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2020-04-03 2023-02-07 Address C/O ARRUFAT GRACIA, PLLC, 54 W 40TH STREET, SUITE 816, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2018-04-04 2020-04-03 Address 20 W 22ND ST, SUITE 612, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2018-04-04 2020-04-03 Address C/O ARRUFAT GRACIA, PLLC, 130 WEST 42ND STREET STE 1002, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2017-07-03 2018-04-04 Address 130 WEST 42ND STREET STE 1002, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240422002381 2024-04-22 BIENNIAL STATEMENT 2024-04-22
230207003094 2022-05-20 CERTIFICATE OF CHANGE BY ENTITY 2022-05-20
220419002239 2022-04-19 BIENNIAL STATEMENT 2022-04-01
200403061223 2020-04-03 BIENNIAL STATEMENT 2020-04-01
180404006869 2018-04-04 BIENNIAL STATEMENT 2018-04-01
171023000368 2017-10-23 CERTIFICATE OF AMENDMENT 2017-10-23
170703000454 2017-07-03 CERTIFICATE OF CHANGE 2017-07-03
160418006314 2016-04-18 BIENNIAL STATEMENT 2016-04-01
140425006354 2014-04-25 BIENNIAL STATEMENT 2014-04-01
100408000098 2010-04-08 APPLICATION OF AUTHORITY 2010-04-08

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DTFH6110P00104 2010-07-22 2010-07-30 2010-07-30
Unique Award Key CONT_AWD_DTFH6110P00104_6925_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Description

Title THE PURPOSE OF THIS REQUISITION IS PURCHASE AIMSUN TRAFFIC SIMULATION SOFTWARE, FOUR USER LICENSES, AND ADVANCED TRAINING FOR FHWA TRAFFIC RESEARCH LABORATORY. THE SOFTWARE IS NECESSARY TO SUPPORT ONGOING AND FOLLOW-ON RESEARCH EFFORTS FOR INNOVATIVE TRAFFIC MANAGEMENT AND HEADWAY CONTROL CONCEPTS ALREADY CODED IN AIMSUN FOR MOBILITY APPLICATIONS FOR VEHICLE-INFRASTRUCTURE INTEGRATION (VII) UNDER THE EXPLORATORY ADVANCED RESEARCH PROGRAM.
NAICS Code 511210: SOFTWARE PUBLISHERS
Product and Service Codes 7030: ADP SOFTWARE

Recipient Details

Recipient AIMSUN INC.
UEI L8JCMLSMQWF4
Legacy DUNS 962943440
Recipient Address UNITED STATES, 20 WEST 22ND ST STE 612, NEW YORK, 100106067
PO AWARD DTFH6112P00133 2012-09-11 2013-08-27 2013-08-27
Unique Award Key CONT_AWD_DTFH6112P00133_6925_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Description

Title OTHER GOVERNMENT FUNCTION THE PURPOSE OF THIS PR IS TO RENEW OUR SOFTWARE UPGRADE SUBSCRIPTION (SUS) AND TECHNICAL SUPPORT CONTRACT OR ANOTHER YEAR. AIMSUN IS A TRAFFIC MICOSIMULATION SOFTWARE TOOL USED IN THE SAXTON TRANSPORTATION OPERATIONS LABORATORY. MAINTAINING UP TO DATE SOFTWARE AND TECHNICAL SUPPORT ARE CORE RESPONSIBILITIES OF THE LABORATORY.
NAICS Code 511210: SOFTWARE PUBLISHERS
Product and Service Codes D319: IT AND TELECOM- ANNUAL SOFTWARE MAINTENANCE SERVICE PLANS

Recipient Details

Recipient AIMSUN INC.
UEI L8JCMLSMQWF4
Legacy DUNS 962943440
Recipient Address UNITED STATES, 20 WEST 22ND ST STE 612, NEW YORK, 100106067

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1262906 AIMSUN INC. - L8JCMLSMQWF4 500 7TH AVENUE, 8TH FLOOR, NEW YORK, NY, 10018-4502
Capabilities Statement Link -
Phone Number 917-267-8534
Fax Number 646-435-9229
E-mail Address info@aimsun.com
WWW Page www.aimsun.com
E-Commerce Website -
Contact Person MATTHEW JUCKES
County Code (3 digit) 061
Congressional District 12
Metropolitan Statistical Area 5600
CAGE Code 61PW0
Year Established 2010
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 513210
NAICS Code's Description Software Publishers15
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 27 Mar 2025

Sources: New York Secretary of State