Search icon

FUSION SYSTEMS ENGINEERING D.P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: FUSION SYSTEMS ENGINEERING D.P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 May 2013 (12 years ago)
Entity Number: 4403666
ZIP code: 12203
County: Saratoga
Place of Formation: New York
Address: 1475 Western Ave #38141, Albany, NY, United States, 12203
Principal Address: 417 New Karner Rd, Albany, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FUSION SYSTEMS ENGINEERING DPC DOS Process Agent 1475 Western Ave #38141, Albany, NY, United States, 12203

Chief Executive Officer

Name Role Address
MARK CAMBRIA Chief Executive Officer 1475 WESTERN AVE #38141, ALBANY, NY, United States, 12203

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
MARK CAMBRIA
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
Capabilities Statement Link:
https://1drv.ms/b/c/6cfd959b05a7b173/ESTsyUTSKd9Hr9CxmmXpqdgB-2zwde0QqBxKY2510cV39A?e=2G8HAg
User ID:
P1806911

Unique Entity ID

Unique Entity ID:
VE35R2KHNJX4
CAGE Code:
71HW6
UEI Expiration Date:
2026-05-29

Business Information

Division Name:
FUSION SYSTEMS ENGINEERING DPC
Division Number:
FUSION SYS
Activation Date:
2025-06-02
Initial Registration Date:
2014-01-06

Commercial and government entity program

CAGE number:
71HW6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-02
CAGE Expiration:
2030-06-02
SAM Expiration:
2026-05-29

Contact Information

POC:
MARK CAMBRIA
Corporate URL:
www.fusionsystemseng.com

Form 5500 Series

Employer Identification Number (EIN):
900973499
Plan Year:
2024
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-06 2025-05-06 Address 1475 WESTERN AVE #38141, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2025-02-06 2025-02-06 Address 1475 WESTERN AVE #38141, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2025-02-06 2025-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-06 2025-05-06 Address 1475 WESTERN AVE #38141, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2025-02-06 2025-05-06 Address 1475 Western Ave #38141, Albany, NY, 12203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250506002832 2025-05-06 BIENNIAL STATEMENT 2025-05-06
250206002622 2025-02-06 BIENNIAL STATEMENT 2025-02-06
220106003008 2022-01-06 BIENNIAL STATEMENT 2022-01-06
130515000328 2013-05-15 CERTIFICATE OF INCORPORATION 2013-05-15

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$45,648
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,648
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$45,820.45
Servicing Lender:
Saratoga National Bank and Trust Company
Use of Proceeds:
Payroll: $45,647
Jobs Reported:
2
Initial Approval Amount:
$32,500
Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$32,829.51
Servicing Lender:
Saratoga National Bank and Trust Company
Use of Proceeds:
Payroll: $32,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State