Search icon

CLASON POINT PARTNERS INC.

Headquarter

Company Details

Name: CLASON POINT PARTNERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2011 (14 years ago)
Entity Number: 4037557
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 124 Boulder Ridge Road, Scarsdale, NY, United States, 10583
Principal Address: 75 S Broadway, White Plains, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CLASON POINT PARTNERS INC., Alabama 000-294-020 Alabama
Headquarter of CLASON POINT PARTNERS INC., KENTUCKY 1073226 KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
YDPJK6JNCT36 2025-02-04 75 S BROADWAY, FL 4, WHITE PLAINS, NY, 10601, 4413, USA 75 S BROADWAY, FL 4, WHITE PLAINS, NY, 10601, USA

Business Information

URL http://www.cppgs.com
Congressional District 16
State/Country of Incorporation NY, USA
Activation Date 2024-02-07
Initial Registration Date 2011-02-08
Entity Start Date 2011-01-04
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 488190, 493110, 541330, 541511, 541512, 541513, 541519, 541611, 541612, 541614, 541618, 541990, 561110, 561210, 561320, 562910, 611420, 611430
Product and Service Codes J015, R408, R703, R704, R706, R707, R710, R799

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ALBERT CRUZ
Role PRESIDENT
Address 75 S BROADWAY, WHITE PLAINS, NY, 10601, 4413, USA
Title ALTERNATE POC
Name RAUL COLLADO
Role VICE PRESIDENT
Address 92 MAIN STREET, SUITE 208, YONKERS, NY, 10701, 2828, USA
Government Business
Title PRIMARY POC
Name RAUL COLLADO
Role VICE PRESIDENT
Address 75 S BROADWAY, FL 4, SUITE 462, WHITE PLAINS, NY, 10601, 4413, USA
Title ALTERNATE POC
Name ALBERT CRUZ
Role PRESIDENT
Address 92 MAIN STREET, SUITE 208, YONKERS, NY, 10701, 2828, USA
Past Performance
Title PRIMARY POC
Name ALBERT CRUZ
Role PRESIDENT
Address 92 MAIN STREET, SUITE 208, YONKERS, NY, 10701, 2828, USA
Title ALTERNATE POC
Name RAUL COLLADO
Role VICE PRESIDENT
Address 92 MAIN STREET, SUITE 208, YONKERS, NY, 10701, 2828, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
69P12 Active Non-Manufacturer 2011-02-17 2024-10-17 2029-10-17 2025-10-15

Contact Information

POC RAUL COLLADO
Phone +1 914-377-0301
Address 75 S BROADWAY, WHITE PLAINS, NY, 10601 4413, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (2)
CAGE number 983A9
Owner Type Immediate
Legal Business Name CP5 SOLUTIONS LLC
CAGE number 7K7D0
Owner Type Immediate
Legal Business Name CPP PHACIL PARTNERS, LLC

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLASON POINT PARTNERS INC. RETIREMENT PLAN 2023 274436718 2024-10-12 CLASON POINT PARTNERS INC. 109
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-15
Business code 541600
Sponsor’s telephone number 9143370301
Plan sponsor’s address 75 SOUTH BROADWAY, 4TH FLOOR, WHITE PLAINS, NY, 10601
CLASON POINT PARTNERS INC. RETIREMENT PLAN 2022 274436718 2023-10-06 CLASON POINT PARTNERS INC. 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-15
Business code 541600
Sponsor’s telephone number 9143370301
Plan sponsor’s address 75 SOUTH BROADWAY, 4TH FLOOR, WHITE PLAINS, NY, 10601
CLASON POINT PARTNERS INC. RETIREMENT PLAN 2021 274436718 2022-10-12 CLASON POINT PARTNERS INC. 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-15
Business code 541600
Sponsor’s telephone number 9143370301
Plan sponsor’s address 92 MAIN STREET, UNIT 213, YONKERS, NY, 10701
CLASON POINT PARTNERS INC. RETIREMENT PLAN 2020 274436718 2021-09-27 CLASON POINT PARTNERS INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-15
Business code 541600
Sponsor’s telephone number 9143770301
Plan sponsor’s address 92 MAIN STREET, SUITE 213, YONKERS, NY, 10701
CLASON POINT PARTNERS INC. RETIREMENT PLAN 2019 274436718 2020-09-30 CLASON POINT PARTNERS INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-15
Business code 541600
Sponsor’s telephone number 9143770301
Plan sponsor’s address 92 MAIN STREET, SUITE 213, YONKERS, NY, 10701
CLASON POINT PARTNERS INC. RETIREMENT PLAN 2016 274436718 2017-10-16 CLASON POINT PARTNERS INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-08-01
Business code 541513
Sponsor’s telephone number 6468013307
Plan sponsor’s address 92 MAIN STREET, UNIT 208, YONKERS, NY, 10701
CLASON POINT PARTNERS INC. RETIREMENT PLAN 2015 274436718 2016-10-06 CLASON POINT PARTNERS INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-08-01
Business code 541513
Sponsor’s telephone number 6468013307
Plan sponsor’s address 92 MAIN STREET, UNIT 208, YONKERS, NY, 10701
CLASON POINT PARTNERS INC. RETIREMENT PLAN 2014 274436718 2015-10-15 CLASON POINT PARTNERS INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-08-01
Business code 541513
Sponsor’s telephone number 6468013307
Plan sponsor’s address 124 BOULDER RIDGE RD., SCARSDALE, NY, 10583

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing ALBERT CRUZ

Chief Executive Officer

Name Role Address
ALBERT CRUZ, PRESIDENT Chief Executive Officer 124 BOULDER RIDGE ROAD, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
ALBERT CRUZ DOS Process Agent 124 Boulder Ridge Road, Scarsdale, NY, United States, 10583

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 124 BOULDER RIDGE ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 92 MAIN STREET, SUITE 213, YONKERS, NY, 10701, 3712, USA (Type of address: Chief Executive Officer)
2024-01-08 2024-01-08 Address 92 MAIN STREET, SUITE 213, YONKERS, NY, 10701, 3712, USA (Type of address: Chief Executive Officer)
2024-01-08 2025-01-02 Address 124 BOULDER RIDGE ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2024-01-08 2025-01-02 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2024-01-08 2025-01-02 Address 124 Boulder Ridge Road, Scarsdale, NY, 10583, USA (Type of address: Service of Process)
2021-01-04 2024-01-08 Address 92 MAIN STREET, SUITE 213, YONKERS, NY, 10701, USA (Type of address: Service of Process)
2021-01-04 2024-01-08 Address 92 MAIN STREET, SUITE 213, YONKERS, NY, 10701, 3712, USA (Type of address: Chief Executive Officer)
2019-01-18 2021-01-04 Address 92 MAIN STREET, SUITE 208, YONKERS, NY, 10701, 3712, USA (Type of address: Chief Executive Officer)
2019-01-18 2021-01-04 Address 92 MAIN STREET, SUITE 208, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102002336 2025-01-02 BIENNIAL STATEMENT 2025-01-02
240108002218 2024-01-08 BIENNIAL STATEMENT 2024-01-08
210104060614 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190118060374 2019-01-18 BIENNIAL STATEMENT 2019-01-01
150114000789 2015-01-14 CERTIFICATE OF AMENDMENT 2015-01-14
150108006148 2015-01-08 BIENNIAL STATEMENT 2015-01-01
130301006164 2013-03-01 BIENNIAL STATEMENT 2013-01-01
110104000209 2011-01-04 CERTIFICATE OF INCORPORATION 2011-01-04

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD 69319522F40042N 2022-09-26 2025-09-26 2025-09-26
Unique Award Key CONT_AWD_69319522F40042N_6955_693JJ320D000014_6925
Awarding Agency Department of Transportation
Link View Page

Award Amounts

Obligated Amount 915676.00
Current Award Amount 915676.00
Potential Award Amount 1837493.92

Description

Title THE PURPOSE OF THIS MODIFICATION IS TO EXERCISE OPTION YEAR TWO.
NAICS Code 561110: OFFICE ADMINISTRATIVE SERVICES
Product and Service Codes R408: SUPPORT- PROFESSIONAL: PROGRAM MANAGEMENT/SUPPORT

Recipient Details

Recipient CLASON POINT PARTNERS INC.
UEI YDPJK6JNCT36
Recipient Address UNITED STATES, 92 MAIN ST APT 213, YONKERS, WESTCHESTER, NEW YORK, 107017071
DELIVERY ORDER AWARD 1605C524F00019 2024-07-29 2025-07-28 2025-07-28
Unique Award Key CONT_AWD_1605C524F00019_1605_1625DC19D0002_1605
Awarding Agency Department of Labor
Link View Page

Award Amounts

Obligated Amount 350963.28
Current Award Amount 782018.08
Potential Award Amount 782018.08

Description

Title EXPIRING CONTRACT TASK ORDER 1625DC-19-D-0002 (CPP). NEW PERIOD OF PERFORMANCE FROM 07/30/2024 THROUGH 07/29/2025. THIS CONTINUATION IS TO ALLOW FOR ADDITIONAL TIME NEEDED FOR THE DAS ADMIN SERVICES.
NAICS Code 561210: FACILITIES SUPPORT SERVICES
Product and Service Codes R699: SUPPORT- ADMINISTRATIVE: OTHER

Recipient Details

Recipient CLASON POINT PARTNERS INC.
UEI YDPJK6JNCT36
Recipient Address UNITED STATES, 92 MAIN ST APT 213, YONKERS, WESTCHESTER, NEW YORK, 107017071
DEFINITIVE CONTRACT AWARD 31310022C0031 2022-09-22 2025-09-30 2027-09-30
Unique Award Key CONT_AWD_31310022C0031_3100_-NONE-_-NONE-
Awarding Agency Nuclear Regulatory Commission
Link View Page

Award Amounts

Obligated Amount 296304.56
Current Award Amount 383662.68
Potential Award Amount 655690.20

Description

Title IT HELP DESK & FREEDOM OF INFORMATION ACT (FOIA) SUPPORT SERVICES
NAICS Code 541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product and Service Codes DE01: IT AND TELECOM - END USER: HELP DESK; TIER 1-2, WORKSPACE, PRINT, OUTPUT, PRODUCTIVITY TOOLS (LABOR)

Recipient Details

Recipient CLASON POINT PARTNERS INC.
UEI YDPJK6JNCT36
Recipient Address UNITED STATES, 75 S BROADWAY, FL 4, WHITE PLAINS, WESTCHESTER, NEW YORK, 10601
DEFINITIVE CONTRACT AWARD 31310022C0033 2022-10-01 2025-09-30 2027-09-30
Unique Award Key CONT_AWD_31310022C0033_3100_-NONE-_-NONE-
Awarding Agency Nuclear Regulatory Commission
Link View Page

Award Amounts

Obligated Amount 377084.80
Current Award Amount 488284.16
Potential Award Amount 834491.84

Description

Title AWARD FOLLOW ON CONTRACT TO NRC-R1-91-17-C-0002 (SABRE88 ADAMS SCANNING/PROFILING, DATA ENTRY AND AUTO ATTENDANT SUPPORT SERVICES). SPECIFICALLY, AWARD AN 8A DIRECT AWARD CONTRACT TO CLASON POINT PARTNERS (PRIME) AS A JOINT VENTURE WITH SABRE88 (SUB)
NAICS Code 541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product and Service Codes R499: SUPPORT- PROFESSIONAL: OTHER

Recipient Details

Recipient CLASON POINT PARTNERS INC.
UEI YDPJK6JNCT36
Recipient Address UNITED STATES, 75 S BROADWAY, FL 4, WHITE PLAINS, WESTCHESTER, NEW YORK, 10601
No data IDV 47QRAA20D001W 2019-11-22 No data No data
Unique Award Key CONT_IDV_47QRAA20D001W_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 4000000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT
NAICS Code 541611: ADMINISTRATIVE MANAGEMENT AND GENERAL MANAGEMENT CONSULTING SERVICES
Product and Service Codes R706: SUPPORT- MANAGEMENT: LOGISTICS SUPPORT

Recipient Details

Recipient CLASON POINT PARTNERS INC.
UEI YDPJK6JNCT36
Recipient Address UNITED STATES, 75 S BROADWAY, FL 4, WHITE PLAINS, WESTCHESTER, NEW YORK, 10601
DELIVERY ORDER AWARD 693JJ323F00087N 2023-04-18 2025-04-17 2025-04-17
Unique Award Key CONT_AWD_693JJ323F00087N_6925_693JJ320D000014_6925
Awarding Agency Department of Transportation
Link View Page

Award Amounts

Obligated Amount 296665.20
Current Award Amount 296665.20
Potential Award Amount 296665.20

Description

Title ADMINISTRATIVE SUPPORT SERVICES - COR MOD
NAICS Code 561110: OFFICE ADMINISTRATIVE SERVICES
Product and Service Codes R699: SUPPORT- ADMINISTRATIVE: OTHER

Recipient Details

Recipient CLASON POINT PARTNERS INC.
UEI YDPJK6JNCT36
Recipient Address UNITED STATES, 92 MAIN ST APT 213, YONKERS, WESTCHESTER, NEW YORK, 107017071
DELIVERY ORDER AWARD 693JJ621F000022 2021-06-22 2025-06-30 2026-06-30
Unique Award Key CONT_AWD_693JJ621F000022_6930_693JJ320D000014_6925
Awarding Agency Department of Transportation
Link View Page

Award Amounts

Obligated Amount 3787435.94
Current Award Amount 3787435.94
Potential Award Amount 8028896.42

Description

Title - EXERCISE OPTION YEAR THREE FOR ADMINISTRATIVE SUPPORT SERVICES, PERIOD OF PERFORMANCE: 07/01/2024 TO 06/30/2025 - CANCEL CLINS 00004 AND 00005 IN ITS ENTIRETY AND CREATE CLINS 40001-40006 AND CLINS 50001-50006 FOR EACH PROGRAM OFFICE FOR OPTION YE
NAICS Code 561110: OFFICE ADMINISTRATIVE SERVICES
Product and Service Codes R699: SUPPORT- ADMINISTRATIVE: OTHER

Recipient Details

Recipient CLASON POINT PARTNERS INC.
UEI YDPJK6JNCT36
Recipient Address UNITED STATES, 92 MAIN ST APT 213, YONKERS, WESTCHESTER, NEW YORK, 107017071
DELIVERY ORDER AWARD 693JJ322F00125N 2022-05-16 2024-05-31 2026-05-31
Unique Award Key CONT_AWD_693JJ322F00125N_6925_693JJ320D000014_6925
Awarding Agency Department of Transportation
Link View Page

Award Amounts

Obligated Amount 1058019.35
Current Award Amount 1058019.35
Potential Award Amount 1414700.58

Description

Title ADDITIONAL FUNDING FOR OPTION YEAR 1.
NAICS Code 561110: OFFICE ADMINISTRATIVE SERVICES
Product and Service Codes R699: SUPPORT- ADMINISTRATIVE: OTHER

Recipient Details

Recipient CLASON POINT PARTNERS INC.
UEI YDPJK6JNCT36
Recipient Address UNITED STATES, 92 MAIN ST APT 213, YONKERS, WESTCHESTER, NEW YORK, 107017071
No data IDV N0017819D7351 2019-01-02 No data No data
Unique Award Key CONT_IDV_N0017819D7351_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 10000000000.00

Description

Title SEAPORT-NXG
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes R499: SUPPORT- PROFESSIONAL: OTHER

Recipient Details

Recipient CLASON POINT PARTNERS INC.
UEI YDPJK6JNCT36
Recipient Address UNITED STATES, 75 S BROADWAY, FL 4, WHITE PLAINS, WESTCHESTER, NEW YORK, 106014413
DELIVERY ORDER AWARD H9821024F0042 2024-01-20 2025-01-19 2026-01-19
Unique Award Key CONT_AWD_H9821024F0042_9700_H9821020D0004_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1427408.00
Current Award Amount 1427408.00
Potential Award Amount 2881662.40

Description

Title ADMINISTRATIVE SUPPORT SERVICES
NAICS Code 541611: ADMINISTRATIVE MANAGEMENT AND GENERAL MANAGEMENT CONSULTING SERVICES
Product and Service Codes R699: SUPPORT- ADMINISTRATIVE: OTHER

Recipient Details

Recipient CLASON POINT PARTNERS INC.
UEI YDPJK6JNCT36
Recipient Address UNITED STATES, 92 MAIN ST APT 213, YONKERS, WESTCHESTER, NEW YORK, 107017071

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1357297106 2020-04-10 0202 PPP 92 Main Street, Suite 213, Yonkers, NY, 10701
Loan Status Date 2020-12-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 478200
Loan Approval Amount (current) 478200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10701-0400
Project Congressional District NY-16
Number of Employees 35
NAICS code 561110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 481082.3
Forgiveness Paid Date 2020-11-19
3429488404 2021-02-05 0202 PPS 92 Main St Apt 213, Yonkers, NY, 10701-7071
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 447490
Loan Approval Amount (current) 447490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10701-7071
Project Congressional District NY-16
Number of Employees 39
NAICS code 561110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 449819.4
Forgiveness Paid Date 2021-08-24

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1479375 CLASON POINT PARTNERS INC. - YDPJK6JNCT36 75 S BROADWAY, FL 4, WHITE PLAINS, NY, 10601-4413
Capabilities Statement Link https://certify.sba.gov/capabilities/YDPJK6JNCT36
Phone Number 914-377-0301
Fax Number -
E-mail Address rcollado@clasonpointpartners.com
WWW Page http://www.cppgs.com
E-Commerce Website http://www.cppgs.com
Contact Person RAUL COLLADO
County Code (3 digit) 119
Congressional District 16
Metropolitan Statistical Area 5600
CAGE Code 69P12
Year Established 2011
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Hispanic American, Self-Certified Small Disadvantaged Business
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative Clason Point Partners Inc. “CPP” is a government services company providing a wide range of services to both the government and commercial markets, including Program Management, Logistics, Administrative, Financial and Information Technology “IT” support. Our exceptional team of skilled employees and established teaming partners will rapidly deploy teams of proven experts in a timely , professional and cost effective manner. CPP has an experienced management team, an established corporate infrastructure and service delivery processes to manage, monitor and deliver quality production \ services as a prime or subcontractor. Clason Point Partners Inc., was founded in January of 2011 and is an SBA 8a certified small disadvantaged business.
Special Equipment/Materials (none given)
Business Type Percentages Service (100 %)
Keywords Administrative Services, Logistics Support, Technology, Software Design, Financial, Operational, Systems Development, Program Management, GIS Support Services, IT Programming Svcs, Enterprise Architecture, Web design, Process Re-Engineering, Organizational, Assessment, Warehouse Management, Sharepoint Support
Quality Assurance Standards ISO-9000 Series
Electronic Data Interchange capable -

Current Principals

Name Albert Cruz
Role President
Name Raul Collado
Role Vice President

SBA Federal Certifications

SBA 8(a) Case Number C005Em
SBA 8(a) Entrance Date 2012-09-24
SBA 8(a) Exit Date 2022-09-24
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 $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 561110
NAICS Code's Description Office Administrative Services
Buy Green Yes
Code 488190
NAICS Code's Description Other Support Activities for Air Transportation
Buy Green Yes
Code 493110
NAICS Code's Description General Warehousing and Storage
Buy Green Yes
Code 541330
NAICS Code's Description Engineering ServicesGeneral $22.50m Small Business Size Standard: [Yes]Special $41.50m Military and Aerospace Equipment and Military Weapons: [Yes]Special $41.50m Contracts and Subcontracts for Engineering Services Awarded Under the National Energy Policy Act of 1992: [Yes]Special $41.50m Marine Engineering and Naval Architecture: [Yes] (4)
Buy Green Yes
Code 541511
NAICS Code's Description Custom Computer Programming Services
Buy Green Yes
Code 541512
NAICS Code's Description Computer Systems Design Services
Buy Green Yes
Code 541513
NAICS Code's Description Computer Facilities Management Services
Buy Green Yes
Code 541519
NAICS Code's Description Other Computer Related ServicesGeneral $30.00m Small Business Size Standard: [Yes]Special 150 Employees Information Technology Value Added Resellers: [Yes] (4)
Buy Green Yes
Code 541611
NAICS Code's Description Administrative Management and General Management Consulting Services
Buy Green Yes
Code 541612
NAICS Code's Description Human Resources Consulting Services
Buy Green Yes
Code 541614
NAICS Code's Description Process, Physical Distribution and Logistics Consulting Services
Buy Green Yes
Code 541618
NAICS Code's Description Other Management Consulting Services
Buy Green Yes
Code 541990
NAICS Code's Description All Other Professional, Scientific and Technical Services
Buy Green Yes
Code 561210
NAICS Code's Description Facilities Support Services
Buy Green Yes
Code 561320
NAICS Code's Description Temporary Help Services
Buy Green Yes
Code 562910
NAICS Code's Description Remediation ServicesGeneral $22.00m Small Business Size Standard: [Yes]Special 750 Employees Environmental Remediation Services: [Yes] (4)
Buy Green Yes
Code 611420
NAICS Code's Description Computer Training
Buy Green Yes
Code 611430
NAICS Code's Description Professional and Management Development Training
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name Department of Labor Admin Support IDIQ
Contract 1625DC19D0002
Start 2019-09-30
End 2024-09-29
Value $12,000,000
Contact James McDavid
Phone 540-760-1105
Name Dept. of Transportation Admin Support Services IDIQ
Contract 693JJ320D000014
Start 2020-09-01
End 2025-08-30
Value up to $50,000,000
Contact Ashley Cucchiarelli
Phone 720-963-3589
Name Corpus Christie Army Depot Administrative Support
Contract SUB. W58RGZ-15-F-00
Start 2017-01-01
End 2019-09-30
Value 2,394,000
Contact Bart Consford
Phone 757-457-9304
Name DHRA Administrative Support Services
Contract H9821020R008
Start 2020-09-21
End 2025-09-20
Value $19,000,000
Contact Patrick Cox
Phone 571-372-1947
Name Hazardous Material (HM) and Advanced Traceability and Control (ATAC) Support
Contract N0017815D8136FK01
Start 2015-08-01
End 2019-07-31
Value 8,374,644
Contact Joe Acevedo
Phone 757-444-9644
Name Defense Manpower Data Center Administrative Support Services
Contract H9821015C0025
Start 2015-09-01
End 2018-05-21
Value $5,025,000
Contact Michael Perry
Phone 571-372-1134
Name Aviation Flight Test Directorate Logistics Support Services
Contract GS04Q14DBC0004
Start 2014-01-16
End 2015-06-30
Value $2,224,000
Contact Kimberly Parker
Phone 256-895-3203
Name Defense Manpower Data Center Administrative Support Services
Contract H98210-18-C-0011
Start 2018-05-21
End 2020-05-20
Value 3,997,591
Contact Jason Keefer
Phone 571-372-1015
Name Commander Naval Air Force Reserve
Contract N0017815D8136-EX01
Start 2020-12-01
End 2025-11-30
Value $1,194,000
Contact Frederick Snowden
Phone 757-322-6754

Date of last update: 27 Mar 2025

Sources: New York Secretary of State