Search icon

CORE SCHEDULE, LLC

Company Details

Name: CORE SCHEDULE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Mar 2012 (13 years ago)
Entity Number: 4224573
ZIP code: 12309
County: Albany
Place of Formation: New York
Address: 1337 Regent St., Schenectady, NY, United States, 12309

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LK4HEMGEE378 2021-10-19 1337 REGENT ST, SCHENECTADY, NY, 12309, 5336, USA 1337 REGENT ST, SCHENECTADY, NY, 12309, 5336, USA

Business Information

URL coreschedule.com
Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2020-05-08
Initial Registration Date 2020-04-22
Entity Start Date 2012-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541511

Points of Contacts

Electronic Business
Title PRIMARY POC
Name NICOLE BOMANN
Address 1337 REGENT ST, SCHENECTADY, NY, 12309, USA
Government Business
Title PRIMARY POC
Name NICOLE BOMANN
Address 1337 REGENT ST, SCHENECTADY, NY, 12309, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
CORE SCHEDULE, LLC. DOS Process Agent 1337 Regent St., Schenectady, NY, United States, 12309

History

Start date End date Type Value
2022-09-28 2024-07-11 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2012-03-30 2022-09-28 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240711003212 2024-07-11 BIENNIAL STATEMENT 2024-07-11
220928023887 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
200331060368 2020-03-31 BIENNIAL STATEMENT 2020-03-01
180313006496 2018-03-13 BIENNIAL STATEMENT 2018-03-01
160315006000 2016-03-15 BIENNIAL STATEMENT 2016-03-01
140324006361 2014-03-24 BIENNIAL STATEMENT 2014-03-01
120629000169 2012-06-29 CERTIFICATE OF PUBLICATION 2012-06-29
120330000577 2012-03-30 ARTICLES OF ORGANIZATION 2012-03-30

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2459096 CORE SCHEDULE, LLC - LK4HEMGEE378 1337 REGENT ST, SCHENECTADY, NY, 12309-5336
Capabilities Statement Link -
Phone Number 917-355-3553
Fax Number -
E-mail Address stephen@coreschedule.com
WWW Page coreschedule.com
E-Commerce Website -
Contact Person STEPHEN POOL
County Code (3 digit) 093
Congressional District 20
Metropolitan Statistical Area 0160
CAGE Code 8KPA0
Year Established 2012
Accepts Government Credit Card No
Legal Structure Sole Proprietorship
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 518210
NAICS Code's Description Computing Infrastructure Providers, Data Processing, Web Hosting, and Related Services
Buy Green Yes
Code 541511
NAICS Code's Description Custom Computer Programming Services
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: 26 Mar 2025

Sources: New York Secretary of State