Search icon

EXELE INFORMATION SYSTEMS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EXELE INFORMATION SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 1978 (47 years ago)
Entity Number: 515733
ZIP code: 14445
County: Monroe
Place of Formation: New York
Address: 349 W. COMMERCIAL ST., SUITE 3300, EAST ROCHESTER, NY, United States, 14445
Principal Address: 349 WEST COMMERCIAL ST, SUITE 3300, EAST ROCHESTER, NY, United States, 14445

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EXELE INFORMATION SYSTEMS INC. DOS Process Agent 349 W. COMMERCIAL ST., SUITE 3300, EAST ROCHESTER, NY, United States, 14445

Chief Executive Officer

Name Role Address
JEFFREY CERINI Chief Executive Officer 349 WEST COMMERCIAL ST, SUITE 3300, EAST ROCHESTER, NY, United States, 14445

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
585-385-3073
Contact Person:
ROSEMARY CIEPLY
User ID:
P2926588

Unique Entity ID

Unique Entity ID:
FPBKKGKLH7K4
CAGE Code:
6ASC2
UEI Expiration Date:
2025-10-02

Business Information

Activation Date:
2024-10-04
Initial Registration Date:
2011-02-28

Commercial and government entity program

CAGE number:
6ASC2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-04
CAGE Expiration:
2029-10-04
SAM Expiration:
2025-10-02

Contact Information

POC:
ROSEMARY CIEPLY
Corporate URL:
http://www.exele.com

Form 5500 Series

Employer Identification Number (EIN):
161115507
Plan Year:
2024
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2018-10-15 2020-10-01 Address 349 WEST COMMERCIAL ST, SUITE 3300, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)
2016-10-03 2018-10-15 Address 333 WEST COMMERCIAL ST, SUITE 1500, EAST ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer)
2016-10-03 2018-10-15 Address 333 WEST COMMERCIAL ST, SUITE 1500, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)
2016-10-03 2018-10-15 Address 333 WEST COMMERCIAL ST, SUITE 1500, EAST ROCHESTER, NY, 14445, USA (Type of address: Principal Executive Office)
1996-05-28 2016-10-03 Address ATT: PRESIDENT, 445 WEST COMMERCIAL STREET, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201001061644 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181015006176 2018-10-15 BIENNIAL STATEMENT 2018-10-01
161003006209 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141002007176 2014-10-02 BIENNIAL STATEMENT 2014-10-01
121011006227 2012-10-11 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0017425P0030
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7022.79
Base And Exercised Options Value:
7022.79
Base And All Options Value:
7022.79
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-12-20
Description:
SOFTWARE SUPPORT
Naics Code:
541519: OTHER COMPUTER RELATED SERVICES
Product Or Service Code:
DA01: IT AND TELECOM - BUSINESS APPLICATION/APPLICATION DEVELOPMENT SUPPORT SERVICES (LABOR)
Procurement Instrument Identifier:
N0017424P0018
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
2340.93
Base And Exercised Options Value:
2340.93
Base And All Options Value:
2340.93
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-01-31
Description:
TOPVIEW FOR OPC SITE: CAST PLANT
Naics Code:
541519: OTHER COMPUTER RELATED SERVICES
Product Or Service Code:
DA01: IT AND TELECOM - BUSINESS APPLICATION/APPLICATION DEVELOPMENT SUPPORT SERVICES (LABOR)
Procurement Instrument Identifier:
N0017423P0061
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
14527.50
Base And Exercised Options Value:
14527.50
Base And All Options Value:
14527.50
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-03-16
Description:
TOPVIEW OPC/SCADA
Naics Code:
541519: OTHER COMPUTER RELATED SERVICES
Product Or Service Code:
7A20: IT AND TELECOM - APPLICATION DEVELOPMENT SOFTWARE (PERPETUAL LICENSE SOFTWARE)

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
284585.00
Total Face Value Of Loan:
284585.00
Date:
2020-04-11
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:
235700.00
Total Face Value Of Loan:
235700.00

Trademarks Section

Serial Number:
77087794
Mark:
OPCCALC
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
2007-01-22
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
OPCCALC

Goods And Services

For:
Computer software that enables the creation and real-time execution of calculations that use OPC tags as inputs to equations and for outputs of results
First Use:
2005-03-30
International Classes:
009 - Primary Class
Class Status:
Active
Serial Number:
78521526
Mark:
TOPVIEW
Status:
The registration has been renewed.
Mark Type:
Trademark
Application Filing Date:
2004-11-23
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
TOPVIEW

Goods And Services

For:
Software used in industry to monitor and report process status
First Use:
1996-02-22
International Classes:
009 - Primary Class
Class Status:
ACTIVE

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$235,700
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$235,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$237,369.54
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $235,700
Jobs Reported:
11
Initial Approval Amount:
$284,585
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$284,585
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$286,434.8
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $284,579
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State