Search icon

OFFICE SOLUTION GROUP, LLC

Company Details

Name: OFFICE SOLUTION GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Apr 2014 (11 years ago)
Entity Number: 4558792
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KNUTFK5UKV67 2023-10-11 230 DUFFY AVE, HICKSVILLE, NY, 11801, 3641, USA 230 DUFFY AVE, HICKSVILLE, NY, 11801, 3641, USA

Business Information

URL http://www.officesolutiongroup.com
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2022-10-12
Initial Registration Date 2021-04-15
Entity Start Date 2014-04-08
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541611, 541614
Product and Service Codes N071, R408, R704

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JAMES FENIMORE
Role MANAGING MEMBER
Address 230 DUFFY AVE, HICKSVILLE, NY, 11801, 3641, USA
Title ALTERNATE POC
Name NICHOLAS FENIMORE
Role MEMBER
Address 230 DUFFY AVE, HICKSVILLE, NY, 11801, USA
Government Business
Title PRIMARY POC
Name JAMES FENIMORE
Role MANAGING MEMBER
Address 230 DUFFY AVE, HICKSVILLE, NY, 11801, 3641, USA
Title ALTERNATE POC
Name MICHAEL FENIMORE
Role MEMBER
Address 230 DUFFY AVE, HICKSVILLE, NY, 11801, USA
Past Performance
Title PRIMARY POC
Name NICHOLAS FENIMORE
Role MEMBER
Address 230 DUFFY AVE, HICKSVILLE, NY, 11801, USA
Title ALTERNATE POC
Name MICHAEL FENIMORE
Role MEMBER
Address 230 DUFFY AVE, HICKSVILLE, NY, 11801, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OSG 401(K) PLAN 2023 465337168 2024-10-01 OFFICE SOLUTION GROUP LLC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238300
Sponsor’s telephone number 2123211400
Plan sponsor’s address 1140 MOTOR PARKWAY, HAUPPAGUGE, NY, 11788

Signature of

Role Plan administrator
Date 2024-10-01
Name of individual signing MICHAEL FENIMORE
Valid signature Filed with authorized/valid electronic signature
OSG 401(K) PLAN 2022 465337168 2023-10-05 OFFICE SOLUTION GROUP LLC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238300
Sponsor’s telephone number 2123211400
Plan sponsor’s address 28 W 36TH STREET, 2ND FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-10-05
Name of individual signing JAMES FENIMORE JR.
OSG 401(K) PLAN 2021 465337168 2022-10-10 OFFICE SOLUTION GROUP LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238300
Sponsor’s telephone number 2123211400
Plan sponsor’s address 28 W 36TH STREET, 2ND FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-10-10
Name of individual signing JAMES FENIMORE JR.
OSG 401(K) PLAN 2020 465337168 2021-10-12 OFFICE SOLUTION GROUP LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238300
Sponsor’s telephone number 2123211400
Plan sponsor’s address 28 W 36TH STREET, 2ND FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing JAMES FENIMORE JR.
OSG 401(K) PLAN 2019 465337168 2020-10-15 OFFICE SOLUTION GROUP LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238300
Sponsor’s telephone number 2123211400
Plan sponsor’s address 28 W 36TH STREET, 2ND FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing JAMES FENIMORE JR.

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2014-04-08 2020-12-11 Address 445 BROADWAY, 8TH FLOOR, ATTN: STEVEN L. GLAUBERMAN, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201211000586 2020-12-11 CERTIFICATE OF CHANGE 2020-12-11
140408000901 2014-04-08 ARTICLES OF ORGANIZATION 2014-04-08

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV 47QSMA23D08NT 2023-02-10 No data No data
Unique Award Key CONT_IDV_47QSMA23D08NT_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 475000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT
NAICS Code 541614: PROCESS, PHYSICAL DISTRIBUTION, AND LOGISTICS CONSULTING SERVICES
Product and Service Codes N071: INSTALLATION OF EQUIPMENT- FURNITURE

Recipient Details

Recipient OFFICE SOLUTION GROUP, LLC
UEI KNUTFK5UKV67
Recipient Address UNITED STATES, 230 DUFFY AVE, HICKSVILLE, NASSAU, NEW YORK, 118013641

Date of last update: 01 Feb 2025

Sources: New York Secretary of State