Search icon

SCRYER, INC.

Company Details

Name: SCRYER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2013 (12 years ago)
Entity Number: 4370274
ZIP code: 10016
County: New York
Place of Formation: Delaware
Principal Address: 6 E. 32nd Street, 11th Floor, New York, NY, United States, 10016

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DMGVQYYETJA5 2022-04-27 767 3RD AVE FL 39, NEW YORK, NY, 10017, 2075, USA PO 3815, NEW YORK, NY, 10163, USA

Business Information

Doing Business As REONOMY
URL https://www.reonomy.com/
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-05-04
Initial Registration Date 2021-01-08
Entity Start Date 2013-01-31
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 518210
Product and Service Codes DB10

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CLARK E LANGILLE
Address PO BOX 3815, NEW YORK, NY, 10163, USA
Government Business
Title PRIMARY POC
Name CLARK E LANGILLE
Address PO BOX 3815, NEW YORK, NY, 10163, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
SCRYER, INC. DOS Process Agent 6 E. 32nd Street, 11th Floor, New York, NY, United States, 10016

Chief Executive Officer

Name Role Address
PAWAN CHHABRA Chief Executive Officer 6 E. 32ND STREET, 11TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2025-03-19 2025-03-19 Address 450 LEXINGTON AVE, 3815, NEW YORK, NY, 10163, USA (Type of address: Chief Executive Officer)
2025-03-19 2025-03-19 Address 6 E. 32ND STREET, 11TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-03-07 2025-03-19 Address 6 E. 32ND STREET, 11TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-03-07 2023-03-07 Address 450 LEXINGTON AVE, 3815, NEW YORK, NY, 10163, USA (Type of address: Chief Executive Officer)
2023-03-07 2025-03-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-03-07 2023-03-07 Address 6 E. 32ND STREET, 11TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2021-03-09 2023-03-07 Address 450 LEXINGTON AVE, 3815, NEW YORK, NY, 10163, USA (Type of address: Chief Executive Officer)
2019-10-16 2021-03-09 Address 767 THIRD AVENUE, 39TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-03-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-01-31 2019-10-16 Address 915 BROADWAY, SUITE 602, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250319001971 2025-03-19 BIENNIAL STATEMENT 2025-03-19
230307001310 2023-03-07 BIENNIAL STATEMENT 2023-03-01
210309060411 2021-03-09 BIENNIAL STATEMENT 2021-03-01
191016060066 2019-10-16 BIENNIAL STATEMENT 2019-03-01
SR-63014 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180131002001 2018-01-31 BIENNIAL STATEMENT 2017-03-01
170208006190 2017-02-08 BIENNIAL STATEMENT 2015-03-01
130307000052 2013-03-07 APPLICATION OF AUTHORITY 2013-03-07

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DEFINITIVE CONTRACT AWARD 2032H321C00016 2021-04-15 2025-04-14 2025-04-14
Unique Award Key CONT_AWD_2032H321C00016_2001_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Award Amounts

Obligated Amount 61910.64
Current Award Amount 61910.64
Potential Award Amount 61910.64

Description

Title REONOMY SUBSCRIPTION SERVICES PERIOD OF PERFORMANCE: 02/01/2021-01/31/2025 BASE YEAR: 02/01/2021-01/31/2022 OPTION YEAR 1: 02/01/2022-01/31/2023 OPTION YEAR 2: 02/01/2023-01/31/2024 OPTION YEAR 3: 02/01/2024-01/31/
NAICS Code 519130: INTERNET PUBLISHING AND BROADCASTING AND WEB SEARCH PORTALS
Product and Service Codes DH10: IT AND TELECOM - PLATFORM AS A SERVICE: DATABASE, MAINFRAME, MIDDLEWARE

Recipient Details

Recipient SCRYER, INC.
UEI DMGVQYYETJA5
Recipient Address UNITED STATES, 767 3RD AVE FL 3, NEW YORK, NEW YORK, NEW YORK, 100172023

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2581585 SCRYER, INC. - DMGVQYYETJA5 6 E 32ND ST FL 11, NEW YORK, NY, 10016-5415
Capabilities Statement Link -
Phone Number 713-341-3557
Fax Number -
E-mail Address billing@reonomy.com
WWW Page https://www.reonomy.com/
E-Commerce Website -
Contact Person TODD KLACIK
County Code (3 digit) 061
Congressional District 12
Metropolitan Statistical Area 5600
CAGE Code 8WLA9
Year Established 2013
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
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

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