Search icon

SPRINKLR, INC.

Company Details

Name: SPRINKLR, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 2012 (12 years ago)
Entity Number: 4311719
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 441 9th Ave, 12th Floor, NEW YORK, NY, United States, 10001

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0ARC1 Active Non-Manufacturer 1987-04-13 2024-03-01 2028-12-15 2024-11-30

Contact Information

POC MICHAEL FISCHER
Phone +1 703-282-7779
Address 29 W 35TH ST FL 7, NEW YORK, NY, 10001 2299, 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
SPRINKLR, INC. EMPLOYEES SAVINGS TRUST 2014 454771485 2015-07-15 SPRINKLR, INC. 106
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 518210
Sponsor’s telephone number 2013909961
Plan sponsor’s address 29 WEST 35TH ST., 8TH FL., NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2015-07-15
Name of individual signing CHRIS LYNCH
SPRINKLR, INC. EMPLOYEES SAVINGS TRUST 2013 454771485 2014-10-13 SPRINKLR, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 518210
Sponsor’s telephone number 2013909961
Plan sponsor’s address 29 WEST 35TH ST., 8TH FL., NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2014-10-13
Name of individual signing CHRIS LYNCH

Chief Executive Officer

Name Role Address
RAGY THOMAS Chief Executive Officer 29 W 35 ST, 8TH FLOOR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-10-02 2024-10-02 Address 29 W 35 ST, 8TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-10-02 2024-10-02 Address 29 WEST 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2020-11-12 2024-10-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-12-22 2020-11-12 Address C/O SPRINKLR, INC., 29 WEST 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2015-12-22 2024-10-02 Address 29 WEST 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2012-10-23 2015-12-22 Address C/O SPRINKLR, INC., 115 W 30TH STREET, #910, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241002001031 2024-10-02 BIENNIAL STATEMENT 2024-10-02
221017001317 2022-10-17 BIENNIAL STATEMENT 2022-10-01
211029000958 2021-10-29 BIENNIAL STATEMENT 2021-10-29
201112000077 2020-11-12 CERTIFICATE OF CHANGE 2020-11-12
181002007635 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161019006112 2016-10-19 BIENNIAL STATEMENT 2016-10-01
151222006251 2015-12-22 BIENNIAL STATEMENT 2014-10-01
121023000187 2012-10-23 APPLICATION OF AUTHORITY 2012-10-23

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD M6740022P0038 2022-09-21 2023-09-29 2027-09-29
Unique Award Key CONT_AWD_M6740022P0038_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Current Award Amount 0.00
Potential Award Amount 0.00

Description

Title MEDIA MONITORING PLATFORM SUBSCRIPTION
NAICS Code 518210: COMPUTING INFRASTRUCTURE PROVIDERS, DATA PROCESSING, WEB HOSTING, AND RELATED SERVICES
Product and Service Codes DH10: IT AND TELECOM - PLATFORM AS A SERVICE: DATABASE, MAINFRAME, MIDDLEWARE

Recipient Details

Recipient SPRINKLR INC
UEI LGHBDVD5M7J6
Recipient Address UNITED STATES, 29 W 35TH ST FL 7, NEW YORK, NEW YORK, NEW YORK, 100012299

Date of last update: 19 Feb 2025

Sources: New York Secretary of State