Search icon

GXC INC.

Headquarter

Company Details

Name: GXC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2018 (7 years ago)
Entity Number: 5260838
ZIP code: 11749
County: Suffolk
Place of Formation: New York
Address: 78 bridge rd., ISLANDIA, NY, United States, 11749
Principal Address: 30 Cove Rd, Huntington, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of GXC INC., MISSISSIPPI 1460019 MISSISSIPPI
Headquarter of GXC INC., Alabama 000-517-725 Alabama
Headquarter of GXC INC., KENTUCKY 1268109 KENTUCKY
Headquarter of GXC INC., COLORADO 20238073887 COLORADO
Headquarter of GXC INC., FLORIDA F22000007333 FLORIDA
Headquarter of GXC INC., CONNECTICUT 1296574 CONNECTICUT
Headquarter of GXC INC., ILLINOIS CORP_72047753 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HY58Z1KCDVS1 2025-01-07 30 COVE RD, HALESITE, NY, 11743, 2250, USA 78 BRIDGE ROAD, ISLANDIA, NY, 11749, USA

Business Information

Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2024-01-10
Initial Registration Date 2017-08-09
Entity Start Date 2017-08-03
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 334519, 423430, 423690, 541519, 541611, 541618, 541690, 541990, 561210, 561320, 561499, 561611, 561612, 561621, 561622, 561990, 611430, 813920
Product and Service Codes 5810, 6350, B546, H163, H263, H363, H963, J063, K063, L063, N063, R430, U014, W063

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JESSIE W CAVAZOS
Address 30 COVE ROAD, HUNTINGTON, NY, 11743, USA
Title ALTERNATE POC
Name GENARO CAVAZOS
Address 30 COVE ROAD, HUNTINGTON, NY, 11743, USA
Government Business
Title PRIMARY POC
Name GENARO X CAVAZOS
Address 30 COVE ROAD, HUNTINGTON, NY, 11743, USA
Title ALTERNATE POC
Name GENARO CAVAZOS
Address 30 COVE ROAD, HUNTINGTON, NY, 11743, USA
Past Performance
Title PRIMARY POC
Name GENARO CAVAZOS
Address 30 COVE ROAD, HUNTINGTON, NY, 11743, USA
Title ALTERNATE POC
Name GENARO X CAVAZOS
Address 30 COVE ROAD, HUNTINGTON, NY, 11743, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GXC INC 401(K) PLAN 2023 823897941 2024-06-13 GXC INC 31
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-12-01
Business code 561600
Sponsor’s telephone number 6318809239
Plan sponsor’s address 30 COVE RD, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2024-06-13
Name of individual signing GENARO CAVAZOS
GXC INC 401(K) PLAN 2022 823897941 2023-06-22 GXC INC 0
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-12-01
Business code 561600
Sponsor’s telephone number 6318809239
Plan sponsor’s address 30 COVE RD, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2023-06-22
Name of individual signing GENARO CAVAZOS
GXC INC. RETIREMENT PLAN 2020 823897941 2021-04-14 GXC INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561600
Sponsor’s telephone number 6318809239
Plan sponsor’s address 95 BAY DRIVE EAST, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2021-04-14
Name of individual signing ANGELA WASHINGTON
GXC INC. RETIREMENT PLAN 2019 823897941 2021-01-29 GXC INC. 17
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561600
Sponsor’s telephone number 6318809239
Plan sponsor’s address 95 BAY DRIVE EAST, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2021-01-29
Name of individual signing ANGELA WASHINGTON
GXC INC. RETIREMENT PLAN 2019 823897941 2020-07-17 GXC INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561600
Sponsor’s telephone number 6318809239
Plan sponsor’s address 95 BAY DRIVE EAST, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2020-07-17
Name of individual signing ANGELA WASHINGTON
GXC INC. RETIREMENT PLAN 2018 823897941 2019-07-17 GXC INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561600
Sponsor’s telephone number 6318809239
Plan sponsor’s address 95 BAY DRIVE EAST, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2019-07-17
Name of individual signing ANGELA WASHINGTON

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 78 bridge rd., ISLANDIA, NY, United States, 11749

Chief Executive Officer

Name Role Address
GENARO CAVAZOS Chief Executive Officer 30 COVE RD, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2024-07-05 2024-07-05 Address 30 COVE RD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-07-05 Address 30 Cove Rd, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2024-01-02 2024-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-02 2024-01-02 Address 30 COVE RD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-07-05 Address 30 COVE RD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2022-03-29 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-23 2022-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-01-04 2022-03-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-01-04 2024-01-02 Address 95 BAY DRIVE EAST, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240705000694 2024-07-05 CERTIFICATE OF CHANGE BY ENTITY 2024-07-05
240102000691 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220323003518 2022-03-23 BIENNIAL STATEMENT 2022-01-01
180104010179 2018-01-04 CERTIFICATE OF INCORPORATION 2018-01-04

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV 70RFP124DE2000001 2024-12-01 No data No data
Unique Award Key CONT_IDV_70RFP124DE2000001_7001
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 25418650.00

Description

Title PSO SERVICES - IRS BROOKHAVEN IN HOLTSVILLE, NY
NAICS Code 561612: SECURITY GUARDS AND PATROL SERVICES
Product and Service Codes S206: HOUSEKEEPING- GUARD

Recipient Details

Recipient GXC INC
UEI HY58Z1KCDVS1
Recipient Address UNITED STATES, 78 BRIDGE RD, ISLANDIA, SUFFOLK, NEW YORK, 117491411
No data IDV 47QSWA22D006D 2022-06-23 No data No data
Unique Award Key CONT_IDV_47QSWA22D006D_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 561612: SECURITY GUARDS AND PATROL SERVICES
Product and Service Codes S206: HOUSEKEEPING- GUARD

Recipient Details

Recipient GXC INC
UEI HY58Z1KCDVS1
Recipient Address UNITED STATES, 78 BRIDGE RD, ISLANDIA, SUFFOLK, NEW YORK, 117491411
DELIVERY ORDER AWARD 70RFP324FRE300018 2024-05-01 2024-09-30 2024-09-30
Unique Award Key CONT_AWD_70RFP324FRE300018_7001_70RFP323DE3000001_7001
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 729598.59
Current Award Amount 729598.59
Potential Award Amount 729598.59

Description

Title PROTECTIVE SECURITY OFFICER (PSO) SERVICES THROUGHOUT THE STATE OF DELAWARE OY1
NAICS Code 561612: SECURITY GUARDS AND PATROL SERVICES
Product and Service Codes S206: HOUSEKEEPING- GUARD

Recipient Details

Recipient GXC INC
UEI HY58Z1KCDVS1
Recipient Address UNITED STATES, 30 COVE RD, HALESITE, SUFFOLK, NEW YORK, 117432250
No data IDV 70RFP323DE3000001 2023-05-01 No data No data
Unique Award Key CONT_IDV_70RFP323DE3000001_7001
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 7563945.00

Description

Title PROTECTIVE SECURITY OFFICER (PSO) SERVICES THROUGHOUT THE STATE OF DELAWARE
NAICS Code 561612: SECURITY GUARDS AND PATROL SERVICES
Product and Service Codes S206: HOUSEKEEPING- GUARD

Recipient Details

Recipient GXC INC
UEI HY58Z1KCDVS1
Recipient Address UNITED STATES, 30 COVE RD, HALESITE, SUFFOLK, NEW YORK, 117432250
DELIVERY ORDER AWARD 70RFP323FRE300037 2023-05-01 2028-04-30 2028-04-30
Unique Award Key CONT_AWD_70RFP323FRE300037_7001_70RFP323DE3000001_7001
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 954756.56
Current Award Amount 954756.56
Potential Award Amount 954756.56

Description

Title PSO SERVICES DE
NAICS Code 561612: SECURITY GUARDS AND PATROL SERVICES
Product and Service Codes S206: HOUSEKEEPING- GUARD

Recipient Details

Recipient GXC INC
UEI HY58Z1KCDVS1
Recipient Address UNITED STATES, 30 COVE RD, HALESITE, SUFFOLK, NEW YORK, 117432250
DELIVERY ORDER AWARD 70RFP324FRE300036 2024-10-01 2025-04-30 2025-04-30
Unique Award Key CONT_AWD_70RFP324FRE300036_7001_70RFP323DE3000001_7001
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 499569.16
Current Award Amount 562389.70
Potential Award Amount 562389.70

Description

Title PROTECTIVE SECURITY OFFICER SERVICES THROUGHOUT THE STATE OF DELAWARE
NAICS Code 561612: SECURITY GUARDS AND PATROL SERVICES
Product and Service Codes S206: HOUSEKEEPING- GUARD

Recipient Details

Recipient GXC INC
UEI HY58Z1KCDVS1
Recipient Address UNITED STATES, 30 COVE RD, HALESITE, SUFFOLK, NEW YORK, 117432250
PURCHASE ORDER AWARD FA460024P0103 2024-08-23 2024-08-26 2024-08-26
Unique Award Key CONT_AWD_FA460024P0103_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 7844.77
Current Award Amount 7844.77
Potential Award Amount 7844.77

Description

Title METAL DETECTOR RENTALS FOR 2024 OFFUTT AIRSHOW.
NAICS Code 532490: OTHER COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT RENTAL AND LEASING
Product and Service Codes W063: LEASE OR RENTAL OF EQUIPMENT- ALARM, SIGNAL, AND SECURITY DETECTION SYSTEMS

Recipient Details

Recipient GXC INC
UEI HY58Z1KCDVS1
Recipient Address UNITED STATES, 78 BRIDGE RD, ISLANDIA, SUFFOLK, NEW YORK, 117491411
DELIVERY ORDER AWARD 70RFP125FRE200001 2024-12-01 2024-12-31 2024-12-31
Unique Award Key CONT_AWD_70RFP125FRE200001_7001_70RFP124DE2000001_7001
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 384170.73
Current Award Amount 384170.73
Potential Award Amount 384170.73

Description

Title PSO SERVICES - IRS BROOKHAVEN IN HOLTSVILLE, NY
NAICS Code 561612: SECURITY GUARDS AND PATROL SERVICES
Product and Service Codes S206: HOUSEKEEPING- GUARD

Recipient Details

Recipient GXC INC
UEI HY58Z1KCDVS1
Recipient Address UNITED STATES, 78 BRIDGE RD, ISLANDIA, SUFFOLK, NEW YORK, 117491411

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3390318303 2021-01-22 0235 PPS 95, HUNTINGTON, NY, 11743
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163888.33
Loan Approval Amount (current) 163888.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON, SUFFOLK, NY, 11743
Project Congressional District NY-03
Number of Employees 27
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 166141.79
Forgiveness Paid Date 2022-06-14
2384887705 2020-05-01 0235 PPP 30 COVE RD, HUNTINGTON, NY, 11743
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146075
Loan Approval Amount (current) 146075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 300
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 147355.43
Forgiveness Paid Date 2021-03-22

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2235433 GXC INC - HY58Z1KCDVS1 78 BRIDGE RD, ISLANDIA, NY, 11749-1411
Capabilities Statement Link https://certify.sba.gov/capabilities/HY58Z1KCDVS1
Phone Number 631-880-9239
Fax Number -
E-mail Address genaro.c@gxc-inc.com
WWW Page -
E-Commerce Website http://www.gxc-inc.com
Contact Person GENARO CAVAZOS
County Code (3 digit) 103
Congressional District 02
Metropolitan Statistical Area 5380
CAGE Code 7XAR4
Year Established 2017
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Service-Disabled Veteran, Veteran
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative Possessing over 20 years of security-focused experience, GXC is capable of providing innovative security solutions for complex security, contractual, and distribution related problems. GXC utilizes unlimited technical and qualitative resources to deliver to its customers the highest caliber of customer service. From assessment and risk management strategies, to security, technical, and administrative contractual services to procurement and distribution services, GXC is able to meet all of its clients demands. A massive differentiator between GXC and their differentiator is GXC's familiarity with the public sector. After serving 16 years in the public sector in a law enforcement, investigations and protective intelligence Agency, GXC's staff understands importance of governmentally inherent functions and ensures they meet the demands of the government by utilizing unique insights which are beneficial to the requisitioner.
Special Equipment/Materials (none given)
Business Type Percentages Manufacturing (25 %) Research and Development (25 %) Service (50 %)
Keywords Security, Guard, Armed, Unarmed, Investigation, Risk, Management, Metal, Detector, Equipment, Staff, Augmentation, Protection, Quality, Control, Assurance, Program, Consulting, Services, X-Ray, Threat Detection, Distribution, Scanning, Screening
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Genaro Cavazos
Role Chief Executive Officer

SBA Federal Certifications

SBA 8(a) Case Number C00f23
SBA 8(a) Entrance Date 2020-04-27
SBA 8(a) Exit Date 2030-04-29
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 Yes
Service-Disabled Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certification Date 2020-11-23
Service-Disabled Veteran-Owned Small Business Certification Expiration Date 2025-11-23

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 561612
NAICS Code's Description Security Guards and Patrol Services
Buy Green Yes
Code 334519
NAICS Code's Description Other Measuring and Controlling Device Manufacturing
Buy Green Yes
Code 423430
NAICS Code's Description Computer and Computer Peripheral Equipment and Software Merchant Wholesalers
Buy Green Yes
Code 423690
NAICS Code's Description Other Electronic Parts and Equipment Merchant Wholesalers
Buy Green Yes
Code 541519
NAICS Code's Description Other Computer Related ServicesGeneral $30.00m Small Business Size Standard: [Yes]Special 150 Employees Information Technology Value Added Resellers: [No] (4)
Buy Green See Description
Code 541611
NAICS Code's Description Administrative Management and General Management Consulting Services
Buy Green Yes
Code 541618
NAICS Code's Description Other Management Consulting Services
Buy Green Yes
Code 541690
NAICS Code's Description Other Scientific and Technical Consulting Services
Buy Green Yes
Code 541990
NAICS Code's Description All Other Professional, Scientific and Technical Services
Buy Green Yes
Code 561210
NAICS Code's Description Facilities Support Services
Buy Green Yes
Code 561320
NAICS Code's Description Temporary Help Services
Buy Green Yes
Code 561499
NAICS Code's Description All Other Business Support Services
Buy Green Yes
Code 561611
NAICS Code's Description Investigation and Personal Background Check Services
Buy Green Yes
Code 561621
NAICS Code's Description Security Systems Services (except Locksmiths)
Buy Green Yes
Code 561622
NAICS Code's Description Locksmiths
Buy Green Yes
Code 561990
NAICS Code's Description All Other Support Services
Buy Green Yes
Code 611430
NAICS Code's Description Professional and Management Development Training
Buy Green No
Code 813920
NAICS Code's Description Professional Organizations
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4330797 Interstate 2025-01-21 60000 2024 4 6 Private(Property)
Legal Name GXC INC
DBA Name -
Physical Address 78 BRIDGE RD, ISLANDIA, NY, 11749-1411, US
Mailing Address 78 BRIDGE RD, ISLANDIA, NY, 11749-1411, US
Phone (631) 300-8447
Fax (631) 938-0187
E-mail GENARO.C@GXC-INC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 24 Mar 2025

Sources: New York Secretary of State