Search icon

NORTH POINT DEFENSE, INC.

Headquarter

Company Details

Name: NORTH POINT DEFENSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 2011 (14 years ago)
Entity Number: 4124203
ZIP code: 13441
County: Oneida
Place of Formation: New York
Address: 184 Brooks Rd STE 101, ROME, NY, United States, 13441

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of NORTH POINT DEFENSE, INC., Alaska 10058349 Alaska
Headquarter of NORTH POINT DEFENSE, INC., COLORADO 20211756919 COLORADO
Headquarter of NORTH POINT DEFENSE, INC., FLORIDA F24000004184 FLORIDA
Headquarter of NORTH POINT DEFENSE, INC., CONNECTICUT 1357725 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
G3MPMA2NZ9G9 2025-03-26 184 BROOKS RD, STE 101, ROME, NY, 13441, 4104, USA 184 BROOKS RD STE 101, ROME, NY, 13441, 4104, USA

Business Information

URL www.northpointdefense.com/
Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2024-03-28
Initial Registration Date 2011-10-18
Entity Start Date 2011-07-29
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 334111, 541330, 541511, 541512, 541519, 541690, 541715

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KAY GRISENTHWAITE
Address 184 BROOKS RD STE 101, ROME, NY, 13441, USA
Title ALTERNATE POC
Name KAY GRISENTHWAITE
Role CONTROLLER
Address 184 BROOKS RD STE 101, ROME, NY, 13441, USA
Government Business
Title PRIMARY POC
Name KAY GRISENTHWAITE
Address 184 BROOKS RD STE 101, ROME, NY, 13441, USA
Title ALTERNATE POC
Name KAY GRISENTHWAITE
Role CONTROLLER
Address 184 BROOKS RD STE 101, ROME, NY, 13441, USA
Past Performance
Title PRIMARY POC
Name KAY GRISENTHWAITE
Role CONTROLLER
Address 184 BROOKS RD STE 101, ROME, NY, 13441, USA
Title ALTERNATE POC
Name KAY GRISENTHWAITE
Role CONTROLLER
Address 184 BROOKS RD STE 101, ROME, NY, 13441, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6KHL9 Active Non-Manufacturer 2011-10-21 2024-03-28 2029-03-28 2025-03-26

Contact Information

POC KAY GRISENTHWAITE
Phone +1 315-571-0221
Fax +1 315-533-6603
Address 184 BROOKS RD, ROME, NY, 13441 4104, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NORTH POINT DEFENSE, INC. 401(K) PLAN 2023 452886697 2024-06-25 NORTH POINT DEFENSE, INC. 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541700
Sponsor’s telephone number 3155710221
Plan sponsor’s address 184 BROOKS RD, STE 101, ROME, NY, 13441

Signature of

Role Plan administrator
Date 2024-06-25
Name of individual signing MATT BOLAND
Role Employer/plan sponsor
Date 2024-06-25
Name of individual signing MATT BOLAND
NORTH POINT DEFENSE, INC. 401(K) PLAN 2022 452886697 2023-06-14 NORTH POINT DEFENSE, INC. 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541700
Sponsor’s telephone number 3155710221
Plan sponsor’s address 184 BROOKS RD, STE 101, ROME, NY, 13441

Signature of

Role Plan administrator
Date 2023-06-14
Name of individual signing MATT BOLAND
NORTH POINT DEFENSE, INC. 401(K) PLAN 2021 452886697 2022-07-12 NORTH POINT DEFENSE, INC. 101
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541700
Sponsor’s telephone number 3155710221
Plan sponsor’s address 184 BROOKS RD, STE 101, ROME, NY, 13441

Signature of

Role Plan administrator
Date 2022-07-12
Name of individual signing MATT BOLAND
NORTH POINT DEFENSE, INC. 401(K) PLAN 2020 452886697 2021-09-09 NORTH POINT DEFENSE, INC. 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541700
Sponsor’s telephone number 3155710221
Plan sponsor’s address 1300 FLOYD AVE. STE. B, ROME, NY, 13440

Signature of

Role Plan administrator
Date 2021-09-09
Name of individual signing MATT BOLAND
NORTH POINT DEFENSE, INC. 401(K) PLAN 2019 452886697 2020-09-16 NORTH POINT DEFENSE, INC. 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541700
Sponsor’s telephone number 3155710221
Plan sponsor’s address 1300 FLOYD AVE. STE. B, ROME, NY, 13440

Signature of

Role Plan administrator
Date 2020-09-16
Name of individual signing MATT BOLAND
NORTH POINT DEFENSE, INC. 401(K) PLAN 2018 452886697 2019-10-04 NORTH POINT DEFENSE, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541700
Sponsor’s telephone number 3155710221
Plan sponsor’s address 1300 FLOYD AVE. STE. B, ROME, NY, 13440

Signature of

Role Plan administrator
Date 2019-10-04
Name of individual signing MATT BOLAND
NORTH POINT DEFENSE, INC. 401(K) PLAN 2017 452886697 2018-07-30 NORTH POINT DEFENSE, INC. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541700
Sponsor’s telephone number 3155710221
Plan sponsor’s address 1300 FLOYD AVENUE B, ROME, NY, 13440

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing KENNETH MORSE
NORTH POINT DEFENSE, INC. 401(K) PLAN 2016 452886697 2017-05-08 NORTH POINT DEFENSE, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541700
Sponsor’s telephone number 3155710221
Plan sponsor’s address 1300 FLOYD AVENUE B, ROME, NY, 13440

Signature of

Role Plan administrator
Date 2017-05-08
Name of individual signing KENNETH MORSE
NORTH POINT DEFENSE, INC. 401(K) PLAN 2015 452886697 2016-07-07 NORTH POINT DEFENSE, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 3152692439
Plan sponsor’s address 1300 FLOYD AVENUE B, ROME, NY, 13440

Signature of

Role Plan administrator
Date 2016-07-07
Name of individual signing KENNETH MORSE
NORTH POINT DEFENSE, INC. 401(K) PLAN 2014 452886697 2015-07-24 NORTH POINT DEFENSE, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 3152692439
Plan sponsor’s address 1300 B FLOYD AVENUE, ROME, NY, 13440

Signature of

Role Plan administrator
Date 2015-07-24
Name of individual signing KENNETH K. MORSE
Role Employer/plan sponsor
Date 2015-07-24
Name of individual signing KENNETH K. MORSE

Chief Executive Officer

Name Role Address
BRUCE BENENATI Chief Executive Officer 184 BROOKS RD STE 101, ROME, NY, United States, 13441

DOS Process Agent

Name Role Address
NORTH POINT DEFENSE, INC. DOS Process Agent 184 Brooks Rd STE 101, ROME, NY, United States, 13441

Agent

Name Role Address
BRUCE BENENATI Agent 75 LAUTHER ROAD, BLOSSVALE, NY, 13308

History

Start date End date Type Value
2024-08-06 2024-08-06 Address 1300B FLOYD AVENUE, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
2024-08-06 2024-08-06 Address 184 BROOKS RD STE 101, ROME, NY, 13441, USA (Type of address: Chief Executive Officer)
2021-08-25 2024-08-06 Address 1300B FLOYD AVENUE, ROME, NY, 13440, USA (Type of address: Service of Process)
2021-08-25 2024-08-06 Address 1300B FLOYD AVENUE, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
2021-08-25 2024-08-06 Address 75 LAUTHER ROAD, BLOSSVALE, NY, 13308, USA (Type of address: Registered Agent)
2021-08-24 2024-08-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-07-02 2021-08-25 Address 1300B FLOYD AVENUE, ROME, NY, 13440, USA (Type of address: Service of Process)
2015-07-13 2021-08-25 Address 1300B FLOYD AVENUE, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
2013-08-14 2015-07-13 Address 1300B FLOYD AVENUE, 2ND FLOOR, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
2013-08-14 2015-07-13 Address 1300B FLOYD AVENUE, 2ND FLOOR, ROME, NY, 13440, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240806004360 2024-08-06 BIENNIAL STATEMENT 2024-08-06
210825002121 2021-08-24 CERTIFICATE OF CHANGE BY ENTITY 2021-08-24
190702060569 2019-07-02 BIENNIAL STATEMENT 2019-07-01
170718006169 2017-07-18 BIENNIAL STATEMENT 2017-07-01
150713006054 2015-07-13 BIENNIAL STATEMENT 2015-07-01
130814006385 2013-08-14 BIENNIAL STATEMENT 2013-07-01
120906000110 2012-09-06 CERTIFICATE OF CHANGE 2012-09-06
110729000187 2011-07-29 CERTIFICATE OF INCORPORATION 2011-07-29

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DEFINITIVE CONTRACT AWARD FA875022C1523 2022-08-19 2025-08-19 2025-08-19
Unique Award Key CONT_AWD_FA875022C1523_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3641000.00
Current Award Amount 9456116.00
Potential Award Amount 9456116.00

Description

Title PHANTOM HARVEST
NAICS Code 541715: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT NANOTECHNOLOGY AND BIOTECHNOLOGY)
Product and Service Codes AC13: NATIONAL DEFENSE R&D SERVICES; DEPARTMENT OF DEFENSE - MILITARY; EXPERIMENTAL DEVELOPMENT

Recipient Details

Recipient NORTH POINT DEFENSE INC
UEI G3MPMA2NZ9G9
Recipient Address UNITED STATES, 184 BROOKS RD STE 101, ROME, ONEIDA, NEW YORK, 134414104

Executive Compensation

Name JEROMIE SANDALL
Amount 305434.00
Name CLINTON PARK
Amount 268247.00
Name BRUCE BENENATI
Amount 251627.00
Name AARON CHRISTOPHER
Amount 248851.00
Name CHRISTOPHER KAISER
Amount 228827.00
DELIVERY ORDER AWARD FA875024FB008 2024-03-05 2028-05-04 2028-05-04
Unique Award Key CONT_AWD_FA875024FB008_9700_FA875021D1002_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3470223.00
Current Award Amount 24309175.00
Potential Award Amount 24309175.00

Description

Title WARFIGHTER INFORMATION PROGRAM INFORMATION TECHNOLOGY (WIPIT)
NAICS Code 541715: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT NANOTECHNOLOGY AND BIOTECHNOLOGY)
Product and Service Codes AC13: NATIONAL DEFENSE R&D SERVICES; DEPARTMENT OF DEFENSE - MILITARY; EXPERIMENTAL DEVELOPMENT

Recipient Details

Recipient NORTH POINT DEFENSE INC
UEI G3MPMA2NZ9G9
Recipient Address UNITED STATES, 1300B FLOYD AVENUE, 2ND FLOOR, ROME, ONEIDA, NEW YORK, 134404615

Executive Compensation

Name JEROMIE SANDALL
Amount 305434.00
Name CLINTON PARK
Amount 268247.00
Name BRUCE BENENATI
Amount 251627.00
Name AARON CHRISTOPHER
Amount 248851.00
Name CHRISTOPHER KAISER
Amount 228827.00
DELIVERY ORDER AWARD FA875022F1000 2022-04-22 2025-04-21 2025-04-21
Unique Award Key CONT_AWD_FA875022F1000_9700_FA875021D1002_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 9976903.00
Current Award Amount 9976903.00
Potential Award Amount 9976903.00

Description

Title SOUTH STAR
NAICS Code 541715: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT NANOTECHNOLOGY AND BIOTECHNOLOGY)
Product and Service Codes AC13: NATIONAL DEFENSE R&D SERVICES; DEPARTMENT OF DEFENSE - MILITARY; EXPERIMENTAL DEVELOPMENT

Recipient Details

Recipient NORTH POINT DEFENSE INC
UEI G3MPMA2NZ9G9
Recipient Address UNITED STATES, 1300B FLOYD AVENUE, 2ND FLOOR, ROME, ONEIDA, NEW YORK, 134404615

Executive Compensation

Name JEROMIE SANDALL
Amount 305434.00
Name CLINTON PARK
Amount 268247.00
Name BRUCE BENENATI
Amount 251627.00
Name AARON CHRISTOPHER
Amount 248851.00
Name CHRISTOPHER KAISER
Amount 228827.00
DEFINITIVE CONTRACT AWARD FA875023C1509 2023-05-12 2025-07-09 2025-07-09
Unique Award Key CONT_AWD_FA875023C1509_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1276759.00
Current Award Amount 1293831.00
Potential Award Amount 1293831.00

Description

Title TEXTUAL EXPLOITATION OF AUDIO CONTENT (TEXAC)
NAICS Code 541715: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT NANOTECHNOLOGY AND BIOTECHNOLOGY)
Product and Service Codes AC12: NATIONAL DEFENSE R&D SERVICES; DEPARTMENT OF DEFENSE - MILITARY; APPLIED RESEARCH

Recipient Details

Recipient NORTH POINT DEFENSE INC
UEI G3MPMA2NZ9G9
Recipient Address UNITED STATES, 184 BROOKS RD STE 101, ROME, ONEIDA, NEW YORK, 134414104

Executive Compensation

Name JEROMIE SANDALL
Amount 305434.00
Name CLINTON PARK
Amount 268247.00
Name BRUCE BENENATI
Amount 251627.00
Name AARON CHRISTOPHER
Amount 248851.00
Name CHRISTOPHER KAISER
Amount 228827.00
DEFINITIVE CONTRACT AWARD FA875021C1518 2021-06-15 2025-12-15 2025-12-15
Unique Award Key CONT_AWD_FA875021C1518_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 9829387.00
Current Award Amount 9829387.00
Potential Award Amount 9829387.00

Description

Title WARFIGHTER INTEGRATION SIGINT PRODUCTS (WISP)
NAICS Code 541715: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT NANOTECHNOLOGY AND BIOTECHNOLOGY)
Product and Service Codes AC13: NATIONAL DEFENSE R&D SERVICES; DEPARTMENT OF DEFENSE - MILITARY; EXPERIMENTAL DEVELOPMENT

Recipient Details

Recipient NORTH POINT DEFENSE INC
UEI G3MPMA2NZ9G9
Recipient Address UNITED STATES, 1300B FLOYD AVENUE, 2ND FLOOR, ROME, ONEIDA, NEW YORK, 134404615

Executive Compensation

Name JEROMIE SANDALL
Amount 305434.00
Name CLINTON PARK
Amount 268247.00
Name BRUCE BENENATI
Amount 251627.00
Name AARON CHRISTOPHER
Amount 248851.00
Name CHRISTOPHER KAISER
Amount 228827.00
DEFINITIVE CONTRACT AWARD FA875023C1512 2023-09-25 2026-11-25 2026-11-25
Unique Award Key CONT_AWD_FA875023C1512_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 2520000.00
Current Award Amount 4468734.00
Potential Award Amount 4468734.00

Description

Title WAVEFORM GENERATION USING AN INNOVATIVE DEVELOPMENT ENVIRONMENT (WAVEGUIDE)
NAICS Code 541715: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT NANOTECHNOLOGY AND BIOTECHNOLOGY)
Product and Service Codes AC12: NATIONAL DEFENSE R&D SERVICES; DEPARTMENT OF DEFENSE - MILITARY; APPLIED RESEARCH

Recipient Details

Recipient NORTH POINT DEFENSE INC
UEI G3MPMA2NZ9G9
Recipient Address UNITED STATES, 184 BROOKS RD, STE 101, ROME, ONEIDA, NEW YORK, 134414104

Executive Compensation

Name JEROMIE SANDALL
Amount 305434.00
Name CLINTON PARK
Amount 268247.00
Name BRUCE BENENATI
Amount 251627.00
Name AARON CHRISTOPHER
Amount 248851.00
Name CHRISTOPHER KAISER
Amount 228827.00
DEFINITIVE CONTRACT AWARD FA875022C1522 2022-09-16 2025-09-15 2025-09-15
Unique Award Key CONT_AWD_FA875022C1522_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3698430.00
Current Award Amount 15962643.00
Potential Award Amount 15962643.00

Description

Title SPECTRUM SIFTER
NAICS Code 541715: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT NANOTECHNOLOGY AND BIOTECHNOLOGY)
Product and Service Codes AC13: NATIONAL DEFENSE R&D SERVICES; DEPARTMENT OF DEFENSE - MILITARY; EXPERIMENTAL DEVELOPMENT

Recipient Details

Recipient NORTH POINT DEFENSE INC
UEI G3MPMA2NZ9G9
Recipient Address UNITED STATES, 184 BROOKS RD STE 101, ROME, ONEIDA, NEW YORK, 134414104

Executive Compensation

Name JEROMIE SANDALL
Amount 305434.00
Name CLINTON PARK
Amount 268247.00
Name BRUCE BENENATI
Amount 251627.00
Name AARON CHRISTOPHER
Amount 248851.00
Name CHRISTOPHER KAISER
Amount 228827.00
DELIVERY ORDER AWARD FA875021F1011 2021-09-24 2026-09-29 2026-09-29
Unique Award Key CONT_AWD_FA875021F1011_9700_FA875021D1002_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 17208401.00
Current Award Amount 17208402.00
Potential Award Amount 17208402.00

Description

Title NORTHERN WATCH
NAICS Code 541715: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT NANOTECHNOLOGY AND BIOTECHNOLOGY)
Product and Service Codes AC13: NATIONAL DEFENSE R&D SERVICES; DEPARTMENT OF DEFENSE - MILITARY; EXPERIMENTAL DEVELOPMENT

Recipient Details

Recipient NORTH POINT DEFENSE INC
UEI G3MPMA2NZ9G9
Recipient Address UNITED STATES, 1300B FLOYD AVENUE, 2ND FLOOR, ROME, ONEIDA, NEW YORK, 134404615

Executive Compensation

Name JEROMIE SANDALL
Amount 305434.00
Name CLINTON PARK
Amount 268247.00
Name BRUCE BENENATI
Amount 251627.00
Name AARON CHRISTOPHER
Amount 248851.00
Name CHRISTOPHER KAISER
Amount 228827.00
No data IDV FA875021D1002 2021-07-16 No data No data
Unique Award Key CONT_IDV_FA875021D1002_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 198900000.00

Description

Title UNICORN BLUE (UB)
NAICS Code 541715: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT NANOTECHNOLOGY AND BIOTECHNOLOGY)
Product and Service Codes AC13: NATIONAL DEFENSE R&D SERVICES; DEPARTMENT OF DEFENSE - MILITARY; EXPERIMENTAL DEVELOPMENT

Recipient Details

Recipient NORTH POINT DEFENSE INC
UEI G3MPMA2NZ9G9
Recipient Address UNITED STATES, 1300B FLOYD AVENUE, 2ND FLOOR, ROME, ONEIDA, NEW YORK, 134404615

Executive Compensation

Name JEROMIE SANDALL
Amount 305434.00
Name CLINTON PARK
Amount 268247.00
Name BRUCE BENENATI
Amount 251627.00
Name AARON CHRISTOPHER
Amount 248851.00
Name CHRISTOPHER KAISER
Amount 228827.00
No data IDV N6833520G1033 2019-11-07 No data No data
Unique Award Key CONT_IDV_N6833520G1033_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 0.00

Description

Title BASIC ORDERING AGREEMENT
NAICS Code 541715: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT NANOTECHNOLOGY AND BIOTECHNOLOGY)
Product and Service Codes AD91: R&D- DEFENSE OTHER: OTHER (BASIC RESEARCH)

Recipient Details

Recipient NORTH POINT DEFENSE INC
UEI G3MPMA2NZ9G9
Recipient Address UNITED STATES, 1300B FLOYD AVENUE, 2ND FLOOR, ROME, ONEIDA, NEW YORK, 13440

Executive Compensation

Name JEROMIE SANDALL
Amount 305434.00
Name CLINTON PARK
Amount 268247.00
Name BRUCE BENENATI
Amount 251627.00
Name AARON CHRISTOPHER
Amount 248851.00
Name CHRISTOPHER KAISER
Amount 228827.00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9200577007 2020-04-09 0248 PPP 1300B Floyd Ave, ROME, NY, 13440-4600
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1556933
Loan Approval Amount (current) 1556933
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROME, ONEIDA, NY, 13440-4600
Project Congressional District NY-22
Number of Employees 70
NAICS code 541715
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 1569729.71
Forgiveness Paid Date 2021-02-16

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1590897 NORTH POINT DEFENSE INC - G3MPMA2NZ9G9 184 BROOKS RD, STE 101, ROME, NY, 13441-4104
Capabilities Statement Link -
Phone Number 315-571-0221
Fax Number 315-533-6603
E-mail Address kgrisenthwaite@northpointdefense.com
WWW Page www.northpointdefense.com/
E-Commerce Website -
Contact Person KAY GRISENTHWAITE
County Code (3 digit) 065
Congressional District 21
Metropolitan Statistical Area 8680
CAGE Code 6KHL9
Year Established 2011
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
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 541715
NAICS Code's Description Research and Development in the Physical, Engineering, and Life Sciences (except Nanotechnology and Biotechnology) General 1000 Employees Small Business Size Standard: [Yes]Special 1500 Employees Aircraft, Aircraft Engine and Engine Parts: [Yes]Special 1250 Employees Other Aircraft Parts and Auxiliary Equipment: [Yes]Special 1250 Employees Guided Missiles and Space Vehicles, Their Propulsion Units and Propulsion Parts: [Yes] (4)
Buy Green Yes
Code 334111
NAICS Code's Description Electronic Computer Manufacturing
Buy Green Yes
Code 541330
NAICS Code's Description Engineering ServicesGeneral $22.50m Small Business Size Standard: [No]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 See Description
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 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 541690
NAICS Code's Description Other Scientific and Technical Consulting Services
Buy Green No

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: 26 Mar 2025

Sources: New York Secretary of State