Search icon

LIUOS THINKING INC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LIUOS THINKING INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 2014 (11 years ago)
Entity Number: 4554656
ZIP code: 12205
County: Saratoga
Place of Formation: New York
Address: 116 EVERETT RD, ALBANY, NY, United States, 12205
Principal Address: 641 ROUTE 9P, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 116 EVERETT RD, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
KAARLO HIETALA Chief Executive Officer 1473 ERIE BOULEVARD, SCHENECTADY, NY, United States, 12305

Links between entities

Type:
Headquarter of
Company Number:
F17000001034
State:
FLORIDA
FLORIDA profile:

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
KAARLO HIETALA
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Service-Disabled Veteran, Veteran
User ID:
P1915037

Unique Entity ID

Unique Entity ID:
PML6NALFBWL3
CAGE Code:
7AS42
UEI Expiration Date:
2026-06-15

Business Information

Activation Date:
2025-06-17
Initial Registration Date:
2015-01-19

Commercial and government entity program

CAGE number:
7AS42
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-17
CAGE Expiration:
2030-06-17
SAM Expiration:
2026-06-15

Contact Information

POC:
KAARLO HIETALA
Corporate URL:
www.liuosthinking.com

History

Start date End date Type Value
2023-06-27 2023-06-27 Address PO BOX 3245, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2023-06-27 2023-06-27 Address 1473 ERIE BOULEVARD, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer)
2017-03-03 2023-06-27 Address PO BOX 3245, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2014-04-01 2023-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-04-01 2023-06-27 Address 116 EVERETT RD, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230627001120 2023-06-27 BIENNIAL STATEMENT 2022-04-01
180409006492 2018-04-09 BIENNIAL STATEMENT 2018-04-01
170303006897 2017-03-03 BIENNIAL STATEMENT 2016-04-01
140401000775 2014-04-01 CERTIFICATE OF INCORPORATION 2014-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C25721P1069
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
112997.38
Base And Exercised Options Value:
112997.38
Base And All Options Value:
112997.38
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2021-07-16
Description:
TAG INFLATABLE SHELTERS
Naics Code:
624221: TEMPORARY SHELTERS
Product Or Service Code:
8340: TENTS AND TARPAULINS
Procurement Instrument Identifier:
W912PQ17P0302
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
60606.46
Base And Exercised Options Value:
60606.46
Base And All Options Value:
250754.23
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-09-11
Description:
IGF::OT::IGF LOGISTICS SERVICES
Naics Code:
541614: PROCESS, PHYSICAL DISTRIBUTION, AND LOGISTICS CONSULTING SERVICES
Product Or Service Code:
R699: SUPPORT- ADMINISTRATIVE: OTHER

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
67068.00
Total Face Value Of Loan:
67068.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$67,068
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$67,068
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$67,822.51
Servicing Lender:
Saratoga National Bank and Trust Company
Use of Proceeds:
Payroll: $67,068

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State