Search icon

CB INFORMATION SERVICES, INC.

Company Details

Name: CB INFORMATION SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2018 (7 years ago)
Entity Number: 5272396
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 498 7th Avenue, Floor 12, New York, NY, United States, 10018

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6Y7D3 Active Non-Manufacturer 2013-08-09 2024-09-04 2029-09-04 2025-08-29

Contact Information

POC MOIRA O'SHEA
Phone +1 212-292-3148
Fax +1 212-292-3148
Address 498 7TH AVE, NEW YORK, NY, 10018 6714, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CB INSIGHTS 401(K) PLAN 2018 272416206 2019-09-25 CB INFORMATION SERVICES, INC. 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-10-01
Business code 541990
Sponsor’s telephone number 2122923148
Plan sponsor’s address 498 SEVENTH AVENUE, 17TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-09-25
Name of individual signing MENAKA CHANG
Role Employer/plan sponsor
Date 2019-09-25
Name of individual signing MENAKA CHANG
CB INSIGHTS 401(K) PLAN 2017 272416206 2018-10-02 CB INFORMATION SERVICES, INC. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-10-01
Business code 541990
Sponsor’s telephone number 2122923148
Plan sponsor’s address 498 SEVENTH AVENUE, 17TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2018-10-02
Name of individual signing MENAKA CHANG
Role Employer/plan sponsor
Date 2018-10-02
Name of individual signing MENAKA CHANG
CB INSIGHTS 401(K) PLAN 2016 272416206 2017-05-18 CB INFORMATION SERVICES, INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-10-01
Business code 541990
Sponsor’s telephone number 2122923148
Plan sponsor’s address 498 SEVENTH AVENUE, 17TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2017-05-18
Name of individual signing MENAKA CHANG
Role Employer/plan sponsor
Date 2017-05-18
Name of individual signing MENAKA CHANG
CB INSIGHTS 401(K) PLAN 2015 272416206 2016-05-15 CB INFORMATION SERVICES, INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-10-01
Business code 541990
Sponsor’s telephone number 6465285378
Plan sponsor’s address 104 WEST 27TH STREET, 3RD FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2016-05-15
Name of individual signing MENAKA CHANG

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ANAND SANWAL Chief Executive Officer 498 7TH AVENUE, FLOOR 12, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 498 7TH AVENUE, FLOOR 12, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-09-15 2024-01-02 Address 498 7TH AVENUE, FLOOR 12, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-09-15 2024-01-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-09-15 2024-01-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-06-15 2023-09-15 Address 80 State Street, Albany, NY, 12207, USA (Type of address: Service of Process)
2023-06-15 2023-09-15 Address 498 7TH AVENUE, FLOOR 12, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2018-01-23 2023-06-15 Address 498 SEVENTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102002856 2024-01-02 BIENNIAL STATEMENT 2024-01-02
230915001335 2023-09-14 CERTIFICATE OF CHANGE BY ENTITY 2023-09-14
230615003341 2023-06-15 BIENNIAL STATEMENT 2022-01-01
180123000606 2018-01-23 APPLICATION OF AUTHORITY 2018-01-23

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 89303022PTT000011 2022-02-01 2024-01-02 2024-01-02
Unique Award Key CONT_AWD_89303022PTT000011_8900_-NONE-_-NONE-
Awarding Agency Department of Energy
Link View Page

Award Amounts

Obligated Amount 135000.00
Current Award Amount 135000.00
Potential Award Amount 135000.00

Description

Title OTT: YR 2 01/03/2023 TO 01/02/2024 SUBSCRIPTION. POP IS 1/3/2023-1/02/2024
NAICS Code 424920: BOOK, PERIODICAL, AND NEWSPAPER MERCHANT WHOLESALERS
Product and Service Codes DA10: IT AND TELECOM - BUSINESS APPLICATION/APPLICATION DEVELOPMENT SOFTWARE AS A SERVICE

Recipient Details

Recipient CB INFORMATION SERVICES INC
UEI DZEAZ6GUAST3
Recipient Address UNITED STATES, 498 FASHION AVE STE 17, NEW YORK, NEW YORK, NEW YORK, 100186798
DELIVERY ORDER AWARD 2032H324F00022 2024-02-18 2025-02-17 2025-02-17
Unique Award Key CONT_AWD_2032H324F00022_2001_2032H323D00001_2001
Awarding Agency Department of the Treasury
Link View Page

Award Amounts

Obligated Amount 130800.00
Current Award Amount 130800.00
Potential Award Amount 130800.00

Description

Title CB INSIGHTS SUBSCRIPTION SERVICE
NAICS Code 519290: WEB SEARCH PORTALS AND ALL OTHER INFORMATION SERVICES
Product and Service Codes DH10: IT AND TELECOM - PLATFORM AS A SERVICE: DATABASE, MAINFRAME, MIDDLEWARE

Recipient Details

Recipient CB INFORMATION SERVICES INC
UEI DZEAZ6GUAST3
Recipient Address UNITED STATES, 498 FASHION AVE STE 17, NEW YORK, NEW YORK, NEW YORK, 100186798
No data IDV 2032H323D00001 2023-04-18 No data No data
Unique Award Key CONT_IDV_2032H323D00001_2001
Awarding Agency Department of the Treasury
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 1499794.00

Description

Title CB INSIGHTS SUBSCRIPTION SERVICES
NAICS Code 519290: WEB SEARCH PORTALS AND ALL OTHER INFORMATION SERVICES
Product and Service Codes DH10: IT AND TELECOM - PLATFORM AS A SERVICE: DATABASE, MAINFRAME, MIDDLEWARE

Recipient Details

Recipient CB INFORMATION SERVICES INC
UEI DZEAZ6GUAST3
Recipient Address UNITED STATES, 498 FASHION AVE STE 17, NEW YORK, NEW YORK, NEW YORK, 100186798
DELIVERY ORDER AWARD 2032H324F00027 2024-01-31 2025-01-30 2025-01-30
Unique Award Key CONT_AWD_2032H324F00027_2001_2032H323D00001_2001
Awarding Agency Department of the Treasury
Link View Page

Award Amounts

Obligated Amount 35000.00
Current Award Amount 35000.00
Potential Award Amount 35000.00

Description

Title CB INSIGHTS API ACCESS ADD-ON
NAICS Code 519290: WEB SEARCH PORTALS AND ALL OTHER INFORMATION SERVICES
Product and Service Codes DH10: IT AND TELECOM - PLATFORM AS A SERVICE: DATABASE, MAINFRAME, MIDDLEWARE

Recipient Details

Recipient CB INFORMATION SERVICES INC
UEI DZEAZ6GUAST3
Recipient Address UNITED STATES, 498 FASHION AVE STE 17, NEW YORK, NEW YORK, NEW YORK, 100186798
PURCHASE ORDER AWARD 49100424P0006 2023-11-28 2024-11-30 2024-11-30
Unique Award Key CONT_AWD_49100424P0006_4900_-NONE-_-NONE-
Awarding Agency National Science Foundation
Link View Page

Award Amounts

Obligated Amount 60000.00
Current Award Amount 60000.00
Potential Award Amount 60000.00

Description

Title TEAM LICENSE FOR CB INSIGHTS CORE PLATFORM ANALYTICS PLAN
NAICS Code 541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product and Service Codes R499: SUPPORT- PROFESSIONAL: OTHER

Recipient Details

Recipient CB INFORMATION SERVICES INC
UEI DZEAZ6GUAST3
Recipient Address UNITED STATES, 498 FASHION AVE STE 17, NEW YORK, NEW YORK, NEW YORK, 100186798
DEFINITIVE CONTRACT AWARD HQ003423C0088 2023-08-27 2025-08-26 2026-08-26
Unique Award Key CONT_AWD_HQ003423C0088_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 269100.00
Current Award Amount 269100.00
Potential Award Amount 417937.00

Description

Title CB INSIGHTS PLATFORM SUBSCRIPTION
NAICS Code 513210: SOFTWARE PUBLISHERS
Product and Service Codes 7A21: IT AND TELECOM - BUSINESS APPLICATION SOFTWARE (PERPETUAL LICENSE SOFTWARE)

Recipient Details

Recipient CB INFORMATION SERVICES INC
UEI DZEAZ6GUAST3
Recipient Address UNITED STATES, 498 FASHION AVE STE 17, NEW YORK, NEW YORK, NEW YORK, 100186798
DELIVERY ORDER AWARD 2032H325F00027 2025-01-31 2026-01-30 2026-01-30
Unique Award Key CONT_AWD_2032H325F00027_2001_2032H323D00001_2001
Awarding Agency Department of the Treasury
Link View Page

Award Amounts

Obligated Amount 37450.00
Current Award Amount 37450.00
Potential Award Amount 37450.00

Description

Title CB INSIGHTS TASK ORDER 4
NAICS Code 519290: WEB SEARCH PORTALS AND ALL OTHER INFORMATION SERVICES
Product and Service Codes DH10: IT AND TELECOM - PLATFORM AS A SERVICE: DATABASE, MAINFRAME, MIDDLEWARE

Recipient Details

Recipient CB INFORMATION SERVICES INC
UEI DZEAZ6GUAST3
Recipient Address UNITED STATES, 498 FASHION AVE STE 17, NEW YORK, NEW YORK, NEW YORK, 100186798
PURCHASE ORDER AWARD 49100425P0008 2024-12-05 2025-12-04 2025-12-04
Unique Award Key CONT_AWD_49100425P0008_4900_-NONE-_-NONE-
Awarding Agency National Science Foundation
Link View Page

Award Amounts

Obligated Amount 60000.00
Current Award Amount 60000.00
Potential Award Amount 60000.00

Description

Title CB INSIGHTS LICENSES
NAICS Code 541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product and Service Codes R499: SUPPORT- PROFESSIONAL: OTHER

Recipient Details

Recipient CB INFORMATION SERVICES INC
UEI DZEAZ6GUAST3
Recipient Address UNITED STATES, 498 7TH AVE, 12TH FL, NEW YORK, NEW YORK, NEW YORK, 100186714
DELIVERY ORDER AWARD 2032H325F00034 2025-02-18 2026-02-17 2026-02-17
Unique Award Key CONT_AWD_2032H325F00034_2001_2032H323D00001_2001
Awarding Agency Department of the Treasury
Link View Page

Award Amounts

Obligated Amount 63260.11
Current Award Amount 139956.00
Potential Award Amount 139956.00

Description

Title NEW TASK ORDER FOR THE OFFICE OF INTERNATIONAL AFFAIRS CFIUS.
NAICS Code 519290: WEB SEARCH PORTALS AND ALL OTHER INFORMATION SERVICES
Product and Service Codes DH10: IT AND TELECOM - PLATFORM AS A SERVICE: DATABASE, MAINFRAME, MIDDLEWARE

Recipient Details

Recipient CB INFORMATION SERVICES INC
UEI DZEAZ6GUAST3
Recipient Address UNITED STATES, 498 FASHION AVE STE 17, NEW YORK, NEW YORK, NEW YORK, 100186798

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4709207110 2020-04-13 0202 PPP 498 Seventh Avenue 12th Floor, NEW YORK, NY, 10018-6798
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000000
Loan Approval Amount (current) 5000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-6798
Project Congressional District NY-12
Number of Employees 334
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5058333.33
Forgiveness Paid Date 2021-06-28

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1747557 CB INFORMATION SERVICES INC - DZEAZ6GUAST3 498 7TH AVE, 12TH FL, NEW YORK, NY, 10018-6714
Capabilities Statement Link -
Phone Number 212-292-3148
Fax Number 212-292-3148
E-mail Address legal@cbinsights.com
WWW Page www.cbinsights.com
E-Commerce Website -
Contact Person MOIRA O'SHEA
County Code (3 digit) 061
Congressional District 12
Metropolitan Statistical Area 5600
CAGE Code 6Y7D3
Year Established 2010
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

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 No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 513210
NAICS Code's Description Software Publishers15
Buy Green No
Code 519290
NAICS Code's Description Web Search Portals and All Other Information Services
Buy Green Yes
Code 541613
NAICS Code's Description Marketing Consulting Services
Buy Green No
Code 541618
NAICS Code's Description Other Management Consulting Services
Buy Green No
Code 541910
NAICS Code's Description Marketing Research and Public Opinion Polling
Buy Green No
Code 541990
NAICS Code's Description All Other Professional, Scientific and Technical Services
Buy Green No

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 24 Mar 2025

Sources: New York Secretary of State