Search icon

GUIDEPOST SOLUTIONS LLC

Headquarter

Company Details

Name: GUIDEPOST SOLUTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Apr 2010 (15 years ago)
Entity Number: 3934922
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 liberty street, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 469-568-0300

Links between entities

Type Company Name Company Number State
Headquarter of GUIDEPOST SOLUTIONS LLC, ALASKA 131550 ALASKA
Headquarter of GUIDEPOST SOLUTIONS LLC, FLORIDA M10000004925 FLORIDA
Headquarter of GUIDEPOST SOLUTIONS LLC, KENTUCKY 1078563 KENTUCKY
Headquarter of GUIDEPOST SOLUTIONS LLC, KENTUCKY 1127121 KENTUCKY
Headquarter of GUIDEPOST SOLUTIONS LLC, COLORADO 20241691445 COLORADO
Headquarter of GUIDEPOST SOLUTIONS LLC, CONNECTICUT 1067760 CONNECTICUT
Headquarter of GUIDEPOST SOLUTIONS LLC, ILLINOIS LLC_03332489 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XKVSUKYXCVH3 2025-02-18 260 MADISON AVE, FL 3, NEW YORK, NY, 10016, 2423, USA 260 MADISON AVE FL 3, NEW YORK, NY, 10016, 2423, USA

Business Information

URL http://www.guidepostsolutions.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-02-21
Initial Registration Date 2010-07-06
Entity Start Date 2010-04-09
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 334512, 541330, 541512, 541618, 541690, 541990, 561611, 611430

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KRISTEN PINCAR
Address 260 MADISON AVENUE FL 3, NEW YORK, NY, 10016, 2423, USA
Title ALTERNATE POC
Name JAMES HAYES
Address 1130 CONNECTICUT AVE NW STE 520, WASHINGTON, DC, 20036, USA
Government Business
Title PRIMARY POC
Name KRISTEN PINCAR
Address 260 MADISON AVENUE FL 3, NEW YORK, NY, 10016, 2423, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
62G82 Active Non-Manufacturer 2010-07-19 2024-05-23 2029-05-22 2025-05-09

Contact Information

POC SCOT RITTENBERG
Phone +1 202-940-5130
Address 260 MADISON AVE, NEW YORK, NY, 10016 2423, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2024-05-13
CAGE number 7UX82
Company Name SOLUTOINPOINT INTERNATIONAL, INC.
CAGE Last Updated 2024-02-29
List of Offerors (0) Information not Available

Agent

Name Role Address
c t corporation system Agent 28 liberty street, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 liberty street, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2021-07-08 2024-04-03 Address 28 liberty street, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-07-08 2024-04-03 Address 28 liberty street, NEW YORK, 10005, USA (Type of address: Service of Process)
2015-02-03 2021-07-08 Address 415 MADISON AVENUE, 11TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2013-10-24 2015-02-03 Address 415 MADISON AVENUE, 11TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-04-09 2013-10-24 Address 470 PARK AVENUE SOUTH, 10TH FLOOR NORTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240403000273 2024-04-03 BIENNIAL STATEMENT 2024-04-03
220419001010 2022-04-19 BIENNIAL STATEMENT 2022-04-01
210708000308 2021-07-06 CERTIFICATE OF CHANGE BY ENTITY 2021-07-06
200406060914 2020-04-06 BIENNIAL STATEMENT 2020-04-01
180403006925 2018-04-03 BIENNIAL STATEMENT 2018-04-01
161007006262 2016-10-07 BIENNIAL STATEMENT 2016-04-01
150203006541 2015-02-03 BIENNIAL STATEMENT 2014-04-01
131024000577 2013-10-24 CERTIFICATE OF CHANGE 2013-10-24
120907006822 2012-09-07 BIENNIAL STATEMENT 2012-04-01
110124000158 2011-01-24 CERTIFICATE OF PUBLICATION 2011-01-24

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
BPA CALL AWARD 959P0024F0008 2024-01-31 2024-08-31 2024-08-31
Unique Award Key CONT_AWD_959P0024F0008_959P_959P0023A0003_959P
Awarding Agency Court Services and Offender Supervision Agency
Link View Page

Award Amounts

Obligated Amount 25794.90
Current Award Amount 25794.90
Potential Award Amount 25794.90

Description

Title INVESTIGATION SERVICES (MODIFICATION TO ADD FUNDS)
NAICS Code 541690: OTHER SCIENTIFIC AND TECHNICAL CONSULTING SERVICES
Product and Service Codes R615: SUPPORT- ADMINISTRATIVE: BACKGROUND INVESTIGATION

Recipient Details

Recipient GUIDEPOST SOLUTIONS LLC
UEI XKVSUKYXCVH3
Recipient Address UNITED STATES, 260 MADISON AVE FL 3, NEW YORK, NEW YORK, NEW YORK, 100162423
No data IDV 47QRAA22D00EY 2022-09-26 No data No data
Unique Award Key CONT_IDV_47QRAA22D00EY_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 700000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT
NAICS Code 541690: OTHER SCIENTIFIC AND TECHNICAL CONSULTING SERVICES
Product and Service Codes R699: SUPPORT- ADMINISTRATIVE: OTHER

Recipient Details

Recipient GUIDEPOST SOLUTIONS LLC
UEI XKVSUKYXCVH3
Recipient Address UNITED STATES, 260 MADISON AVE FL 3, NEW YORK, NEW YORK, NEW YORK, 100162423
PURCHASE ORDER AWARD 15JA2023P00000015 2023-04-27 2023-05-31 2023-05-31
Unique Award Key CONT_AWD_15JA2023P00000015_1501_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 9059.84
Current Award Amount 9059.84
Potential Award Amount 9059.84

Description

Title EXPERT WITNESS SERVICES
NAICS Code 541199: ALL OTHER LEGAL SERVICES
Product and Service Codes R424: SUPPORT- PROFESSIONAL: EXPERT WITNESS

Recipient Details

Recipient GUIDEPOST SOLUTIONS LLC
UEI XKVSUKYXCVH3
Recipient Address UNITED STATES, 260 MADISON AVE, FL 3, NEW YORK, NEW YORK, NEW YORK, 100162423

Date of last update: 03 Feb 2025

Sources: New York Secretary of State