Search icon

NORTH POINT DEFENSE, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
10058349
State:
Alaska
Type:
Headquarter of
Company Number:
20211756919
State:
COLORADO
Type:
Headquarter of
Company Number:
F24000004184
State:
FLORIDA
Type:
Headquarter of
Company Number:
1357725
State:
CONNECTICUT

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
315-533-6603
Contact Person:
KAY GRISENTHWAITE
User ID:
P1590897

Unique Entity ID

Unique Entity ID:
G3MPMA2NZ9G9
CAGE Code:
6KHL9
UEI Expiration Date:
2026-03-25

Business Information

Activation Date:
2025-03-27
Initial Registration Date:
2011-10-18

Commercial and government entity program

CAGE number:
6KHL9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-27
CAGE Expiration:
2030-03-27
SAM Expiration:
2026-03-25

Contact Information

POC:
KAY GRISENTHWAITE
Corporate URL:
www.northpointdefense.com/

Form 5500 Series

Employer Identification Number (EIN):
452886697
Plan Year:
2024
Number Of Participants:
97
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
95
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
101
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
92
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-28 2025-07-28 Address 1300B FLOYD AVENUE, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
2025-07-28 2025-07-28 Address 184 BROOKS RD STE 101, ROME, NY, 13441, USA (Type of address: Chief Executive Officer)
2024-08-06 2024-08-06 Address 1300B FLOYD AVENUE, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
2024-08-06 2025-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-06 2024-08-06 Address 184 BROOKS RD STE 101, ROME, NY, 13441, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250728003810 2025-07-28 BIENNIAL STATEMENT 2025-07-28
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

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0017825F7628
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
500.00
Base And Exercised Options Value:
500.00
Base And All Options Value:
500.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-03-06
Description:
MINIMUM GUARANTEE TASK ORDER FOR ASSOCIATED SEAPORT NXG MAC AWARDS.
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
R499: SUPPORT- PROFESSIONAL: OTHER
Procurement Instrument Identifier:
N0017825D7628
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
4000000000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-01-02
Description:
SEAPORT-NXG
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
R499: SUPPORT- PROFESSIONAL: OTHER
Procurement Instrument Identifier:
FA875024FB012
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
20999880.00
Base And Exercised Options Value:
20999880.00
Base And All Options Value:
20999880.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-09-26
Description:
UNICORN BLUE ACCELERATE THE PROCUREMENT AND FIELDING OF INNOVATIVE TECHNOLOGIES (APFIT) ARCHER TO ANALYZE THE CURRENT ARCHER PROTOTYPE FOR FUNCTION, PRODUCTION AT SCALE, AND SUSTAINABILITY.
Naics Code:
541715: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT NANOTECHNOLOGY AND BIOTECHNOLOGY)
Product Or Service Code:
AC13: NATIONAL DEFENSE R&D SERVICES; DEPARTMENT OF DEFENSE - MILITARY; EXPERIMENTAL DEVELOPMENT

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
1556933.00
Total Face Value Of Loan:
1556933.00
Date:
2020-04-09
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:
1556933.00
Total Face Value Of Loan:
1556933.00
Date:
2016-01-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-200000.00
Total Face Value Of Loan:
0.00
Date:
2013-01-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
70
Initial Approval Amount:
$1,556,933
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,556,933
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$1,569,729.71
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $1,556,933

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State