Search icon

DEPAOLO-CROSBY REPORTING SERVICES, INC.

Company Details

Name: DEPAOLO-CROSBY REPORTING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1979 (46 years ago)
Entity Number: 530251
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 135 DELAWARE AVENUE, SUITE 301, BUFFALO, NY, United States, 14202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MLQZHM193D89 2025-01-24 135 DELAWARE AVE STE 301, BUFFALO, NY, 14202, 2410, USA 135 DELAWARE AVE STE 301, BUFFALO, NY, 14202, 2410, USA

Business Information

URL www.depaolocrosby.com
Congressional District 26
State/Country of Incorporation NY, USA
Activation Date 2024-02-09
Initial Registration Date 2003-06-05
Entity Start Date 1979-01-02
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561492

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CARRIE FISHER
Role PRESIDENT
Address 135 DELAWARE AVENUE, SUITE 301, BUFFALO, NY, 14202, 2412, USA
Title ALTERNATE POC
Name CARRIE FISHER
Role PRESIDENT
Address 135 DELAWARE AVENUE, SUITE 301, BUFFALO, NY, 14202, 2102, USA
Government Business
Title PRIMARY POC
Name CARRIE FISHER
Role PRESIDENT
Address 135 DELAWARE AVENUE, SUITE 301, BUFFALO, NY, 14202, 2412, USA
Title ALTERNATE POC
Name CARRIE FISHER
Role PRESIDENT
Address 135 DELAWARE AVENUE, SUITE 301, BUFFALO, NY, 14202, 2412, USA
Past Performance
Title PRIMARY POC
Name CARRIE FISHER
Role PRESIDENT
Address 135 DELAWARE AVENUE, SUITE 301, BUFFALO, NY, 14202, 2102, USA
Title ALTERNATE POC
Name CARRIE FISHER
Role PRESIDENT
Address 135 DELAWARE AVENUE, SUITE 301, BUFFALO, NY, 14202, 2102, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3FUU0 Active Non-Manufacturer 2003-06-05 2024-03-10 2029-02-09 2025-01-24

Contact Information

POC CARRIE FISHER
Phone +1 716-853-5544
Address 135 DELAWARE AVE STE 301, BUFFALO, ERIE, NY, 14202 2410, 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
DEPAOLO CROSBY REPORTING SVC RET PLAN 2023 161117877 2024-07-08 DEPAOLO CROSBY REPORTING SERVICES, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-02-01
Business code 561490
Sponsor’s telephone number 7168535544
Plan sponsor’s address 135 DELAWARE AVENUE, SUITE 301, BUFFALO, NY, 14202

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing CARRIE FISHER
Role Employer/plan sponsor
Date 2024-07-03
Name of individual signing CARRIE FISHER
DEPAOLO CROSBY REPORTING SVC RET PLAN 2022 161117877 2023-03-31 DEPAOLO CROSBY REPORTING SERVICES, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-02-01
Business code 561490
Sponsor’s telephone number 7168535544
Plan sponsor’s address 135 DELAWARE AVENUE, SUITE 301, BUFFALO, NY, 14202

Signature of

Role Plan administrator
Date 2023-03-31
Name of individual signing REBECCA DIBELLO
Role Employer/plan sponsor
Date 2023-03-31
Name of individual signing REBECCA DIBELLO
DEPAOLO CROSBY REPORTING SVC RET PLAN 2021 161117877 2022-07-03 DEPAOLO CROSBY REPORTING SERVICES, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-02-01
Business code 561490
Sponsor’s telephone number 7168535544
Plan sponsor’s address 135 DELAWARE AVENUE, SUITE 301, BUFFALO, NY, 14202

Signature of

Role Plan administrator
Date 2022-07-01
Name of individual signing REBECCA DIBELLO
Role Employer/plan sponsor
Date 2022-07-01
Name of individual signing REBECCA DIBELLO
DEPAOLO CROSBY REPORTING SVC RET PLAN 2020 161117877 2021-07-13 DEPAOLO CROSBY REPORTING SERVICES, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-02-01
Business code 561490
Sponsor’s telephone number 7168535544
Plan sponsor’s address 135 DELAWARE AVENUE, SUITE 301, BUFFALO, NY, 14202

Signature of

Role Plan administrator
Date 2021-07-13
Name of individual signing REBECCA DIBELLO
Role Employer/plan sponsor
Date 2021-07-13
Name of individual signing REBECCA DIBELLO
DEPAOLO CROSBY REPORTING SVC RET PLAN 2019 161117877 2020-07-27 DEPAOLO CROSBY REPORTING SERVICES, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-02-01
Business code 561490
Sponsor’s telephone number 7168535544
Plan sponsor’s address 170 FRANKLIN STREET, SUITE 600, BUFFALO, NY, 14202

Signature of

Role Plan administrator
Date 2020-07-18
Name of individual signing REBECCA DIBELLO
Role Employer/plan sponsor
Date 2020-07-18
Name of individual signing REBECCA DIBELLO
DEPAOLO CROSBY REPORTING SVC RET PLAN 2018 161117877 2019-10-08 DEPAOLO CROSBY REPORTING SERVICES, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-02-01
Business code 561490
Sponsor’s telephone number 7168535544
Plan sponsor’s address 170 FRANKLIN STREET, SUITE 600, BUFFALO, NY, 14202

Signature of

Role Plan administrator
Date 2019-10-02
Name of individual signing REBECCA DIBELLO
Role Employer/plan sponsor
Date 2019-10-02
Name of individual signing REBECCA DIBELLO
DEPAOLO CROSBY REPORTING SVC RET PLAN 2017 161117877 2018-07-17 DEPAOLO CROSBY REPORTING SERVICES, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-02-01
Business code 561490
Sponsor’s telephone number 7168535544
Plan sponsor’s address 170 FRANKLIN STREET, SUITE 600, BUFFALO, NY, 14202

Signature of

Role Plan administrator
Date 2018-07-13
Name of individual signing REBECCA DIBELLO
Role Employer/plan sponsor
Date 2018-07-13
Name of individual signing REBECCA DIBELLO
DEPAOLO CROSBY REPORTING SVC RET PLAN 2016 161117877 2017-05-17 DEPAOLO CROSBY REPORTING SERVICES, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-02-01
Business code 561490
Sponsor’s telephone number 7168535544
Plan sponsor’s address 170 FRANKLIN STREET, SUITE 600, BUFFALO, NY, 14202

Signature of

Role Plan administrator
Date 2017-05-17
Name of individual signing REBECCA DIBELLO
Role Employer/plan sponsor
Date 2017-05-17
Name of individual signing REBECCA DIBELLO
DEPAOLO CROSBY REPORTING SVC RET PLAN 2015 161117877 2016-03-29 DEPAOLO CROSBY REPORTING SERVICES, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-02-01
Business code 561490
Sponsor’s telephone number 7168535544
Plan sponsor’s address 170 FRANKLIN STREET, SUITE 600, BUFFALO, NY, 14202

Signature of

Role Plan administrator
Date 2016-03-28
Name of individual signing REBECA DIBELLO
Role Employer/plan sponsor
Date 2016-03-28
Name of individual signing REBECA DIBELLO
DEPAOLO CROSBY REPORTING SVC RET PLAN 2014 161117877 2015-06-04 DEPAOLO CROSBY REPORTING SERVICES, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-02-01
Business code 561490
Sponsor’s telephone number 7168535544
Plan sponsor’s address 170 FRANKLIN STREET, SUITE 600, BUFFALO, NY, 14202

Signature of

Role Plan administrator
Date 2015-06-03
Name of individual signing MARTHA HEIDINGER
Role Employer/plan sponsor
Date 2015-06-03
Name of individual signing MARTHA HEIDINGER

DOS Process Agent

Name Role Address
DEPAOLO-CROSBY REPORTING SERVICES, INC. DOS Process Agent 135 DELAWARE AVENUE, SUITE 301, BUFFALO, NY, United States, 14202

Chief Executive Officer

Name Role Address
CARRIE FISHER Chief Executive Officer 135 DELAWARE AVENUE, SUITE 301, BUFFALO, NY, United States, 14202

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 135 DELAWARE AVENUE, SUITE 301, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2021-01-04 2024-02-01 Address 135 DELAWARE AVENUE, SUITE 301, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2021-01-04 2024-02-01 Address 135 DELAWARE AVENUE, SUITE 301, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2011-01-28 2021-01-04 Address 170 FRANKLIN STREET, STE 601, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2011-01-28 2021-01-04 Address 170 FRANKLIN STREET, STE 601, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2010-03-11 2011-01-28 Address 170 FRANKLIN STREET, STE 600, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office)
2010-03-11 2011-01-28 Address 170 FRANKLIN STREET, STE 600, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2010-03-11 2011-01-28 Address 170 FRANKLIN STREET, STE 600, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1979-01-02 2010-03-11 Address 47 W HURON ST, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1979-01-02 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240201036298 2024-02-01 BIENNIAL STATEMENT 2024-02-01
210104060244 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190103060463 2019-01-03 BIENNIAL STATEMENT 2019-01-01
20180412018 2018-04-12 ASSUMED NAME CORP INITIAL FILING 2018-04-12
150105007079 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130128006410 2013-01-28 BIENNIAL STATEMENT 2013-01-01
110128002212 2011-01-28 BIENNIAL STATEMENT 2011-01-01
100311002841 2010-03-11 BIENNIAL STATEMENT 2009-01-01
B388332-4 1986-08-07 CERTIFICATE OF AMENDMENT 1986-08-07
A541182-3 1979-01-02 CERTIFICATE OF INCORPORATION 1979-01-02

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W912P407P0029 2020-09-30 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_W912P407P0029_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 2313.25
Current Award Amount 2313.25
Potential Award Amount 2313.25

Description

Title COURT REPORTER SERVICES MAY 07
NAICS Code 561492: COURT REPORTING AND STENOTYPE SERVICES
Product and Service Codes R609: STENOGRAPHIC SERVICES

Recipient Details

Recipient DEPAOLO-CROSBY REPORTING SERVICES, INC
UEI MLQZHM193D89
Legacy DUNS 106811508
Recipient Address UNITED STATES, 197 DELAWARE AVE, BUFFALO, ERIE, NEW YORK, 142022102
PO AWARD TIRNE08P00454 2008-08-06 2008-06-12 2008-06-12
Unique Award Key CONT_AWD_TIRNE08P00454_2050_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title COURT REPORTER & TRANSCRIPTS FOR OR
NAICS Code 561492: COURT REPORTING AND STENOTYPE SERVICES
Product and Service Codes R606: COURT REPORTING SERVICES

Recipient Details

Recipient DEPAOLO-CROSBY REPORTING SERVICES, INC
UEI MLQZHM193D89
Legacy DUNS 106811508
Recipient Address UNITED STATES, 197 DELAWARE AVE, BUFFALO, 142022102
PO AWARD TIRNE08P00321 2008-03-17 2008-03-06 2008-03-06
Unique Award Key CONT_AWD_TIRNE08P00321_2050_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title COURT REPORTER & TRANSCRIPTS FOR OR
Product and Service Codes R606: COURT REPORTING SERVICES

Recipient Details

Recipient DEPAOLO-CROSBY REPORTING SERVICES, INC
UEI MLQZHM193D89
Legacy DUNS 106811508
Recipient Address UNITED STATES, 197 DELAWARE AVE, BUFFALO, 142022102
PO AWARD TIRNE08P00271 2008-02-20 2008-02-07 2008-02-07
Unique Award Key CONT_AWD_TIRNE08P00271_2050_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title COURT REPORTER & TRANSCRIPTS FOR OR
Product and Service Codes R606: COURT REPORTING SERVICES

Recipient Details

Recipient DEPAOLO-CROSBY REPORTING SERVICES, INC
UEI MLQZHM193D89
Legacy DUNS 106811508
Recipient Address UNITED STATES, 197 DELAWARE AVE, BUFFALO, 142022102
PO AWARD HSTS0305PCSL053 2008-01-15 2008-01-15 2008-01-15
Unique Award Key CONT_AWD_HSTS0305PCSL053_7013_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title CLOSEOUT PERFORMED BY ANDREA DINGLE (FORMER 08' CLOSEOUT TEAM CO)
NAICS Code 561492: COURT REPORTING AND STENOTYPE SERVICES
Product and Service Codes R606: COURT REPORTING SERVICES

Recipient Details

Recipient DEPAOLO-CROSBY REPORTING SERVICES, INC
UEI MLQZHM193D89
Legacy DUNS 106811508
Recipient Address UNITED STATES, 197 DELAWARE AVE, BUFFALO, 142021102
PO AWARD TIRNE09P00348 2009-04-27 2009-03-12 2009-03-12
Unique Award Key CONT_AWD_TIRNE09P00348_2050_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title ADMIN PR IS AUTO CREATED TO DE-OBLIGATE
NAICS Code 561492: COURT REPORTING AND STENOTYPE SERVICES
Product and Service Codes R606: COURT REPORTING SERVICES

Recipient Details

Recipient DEPAOLO-CROSBY REPORTING SERVICES, INC
UEI MLQZHM193D89
Legacy DUNS 106811508
Recipient Address UNITED STATES, 197 DELAWARE AVE, BUFFALO, 142022102
PO AWARD TIRWR09P00253 2008-12-30 2009-11-20 2009-11-20
Unique Award Key CONT_AWD_TIRWR09P00253_2050_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title CR REQUEST ALERTS 2008-12421
NAICS Code 561492: COURT REPORTING AND STENOTYPE SERVICES
Product and Service Codes R606: COURT REPORTING SERVICES

Recipient Details

Recipient DEPAOLO-CROSBY REPORTING SERVICES, INC
UEI MLQZHM193D89
Legacy DUNS 106811508
Recipient Address UNITED STATES, 197 DELAWARE AVE, BUFFALO, 142022102
PO AWARD TIRNE09P00068 2008-11-03 2008-11-05 2008-11-05
Unique Award Key CONT_AWD_TIRNE09P00068_2050_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title COUR REPORTER SERVICES
NAICS Code 561492: COURT REPORTING AND STENOTYPE SERVICES
Product and Service Codes R606: COURT REPORTING SERVICES

Recipient Details

Recipient DEPAOLO-CROSBY REPORTING SERVICES, INC
UEI MLQZHM193D89
Legacy DUNS 106811508
Recipient Address UNITED STATES, 197 DELAWARE AVE, BUFFALO, 142022102
PO AWARD V528C00329 2010-08-18 2010-09-30 2010-09-30
Unique Award Key CONT_AWD_V528C00329_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title TAS::36 0152::TAS MISCELLANEOUS
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient DEPAOLO-CROSBY REPORTING SERVICES, INC
UEI MLQZHM193D89
Legacy DUNS 106811508
Recipient Address UNITED STATES, 170 FRANKLIN ST STE 600, BUFFALO, 142022102
PO AWARD V528C00308 2010-07-06 2010-07-30 2010-07-30
Unique Award Key CONT_AWD_V528C00308_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title COURT REPORTING SERVICES
NAICS Code 561492: COURT REPORTING AND STENOTYPE SERVICES
Product and Service Codes R606: COURT REPORTING SERVICES

Recipient Details

Recipient DEPAOLO-CROSBY REPORTING SERVICES, INC
UEI MLQZHM193D89
Legacy DUNS 106811508
Recipient Address UNITED STATES, 170 FRANKLIN ST STE 600, BUFFALO, 142022102

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3914475003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient DEPAOLO-CROSBY REPORTING SERVICES, INC
Recipient Name Raw DEPAOLO-CROSBY REPORTING SERVICES INC.
Recipient UEI MLQZHM193D89
Recipient DUNS 106811508
Recipient Address 170 FRANKLIN ST SUITE 600, BUFFALO, ERIE, NEW YORK, 14202-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1607.00
Face Value of Direct Loan 38000.00
Link View Page
3911905006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient DEPAOLO-CROSBY REPORTING SERVICES, INC
Recipient Name Raw DEPAOLO-CROSBY REPORTING SERVICES INC.
Recipient UEI MLQZHM193D89
Recipient DUNS 106811508
Recipient Address 170 FRANKLIN ST SUITE 600, BUFFALO, ERIE, NEW YORK, 14202-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4408147210 2020-04-27 0296 PPP 170 Franklin Street Suite 601, BUFFALO, NY, 14202-2412
Loan Status Date 2021-01-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116514
Loan Approval Amount (current) 116514
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78723
Servicing Lender Name Northwest Bank
Servicing Lender Address Liberty & Second St, WARREN, PA, 16365
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BUFFALO, ERIE, NY, 14202-2412
Project Congressional District NY-26
Number of Employees 12
NAICS code 561492
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 78723
Originating Lender Name Northwest Bank
Originating Lender Address WARREN, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 117225.85
Forgiveness Paid Date 2020-12-15
7990908305 2021-01-29 0296 PPS 135 Delaware Ave Ste 301, Buffalo, NY, 14202-2410
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116514
Loan Approval Amount (current) 116514
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78723
Servicing Lender Name Northwest Bank
Servicing Lender Address Liberty & Second St, WARREN, PA, 16365
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14202-2410
Project Congressional District NY-26
Number of Employees 8
NAICS code 561492
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 78723
Originating Lender Name Northwest Bank
Originating Lender Address WARREN, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 117305.66
Forgiveness Paid Date 2021-10-08

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0377101 DEPAOLO-CROSBY REPORTING SERVICES, INC - MLQZHM193D89 135 DELAWARE AVE STE 301, BUFFALO, NY, 14202-2410
Capabilities Statement Link -
Phone Number 716-853-5544
Fax Number -
E-mail Address cfisher@depaolocrosby.com
WWW Page www.depaolocrosby.com
E-Commerce Website http://www.depaolocrosby.com
Contact Person CARRIE FISHER
County Code (3 digit) 029
Congressional District 26
Metropolitan Statistical Area 1280
CAGE Code 3FUU0
Year Established 1979
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Women-Owned Small Business, Woman Owned
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative Court reporting services, depositions, hearing reporter, arbitrations, hearings
Special Equipment/Materials (none given)
Business Type Percentages Service (100 %)
Keywords Court Stenographer, Court Reporter, Freelance Reporter, Hearing Reporter, Reporter, Stenographic reporter
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Rebecca DiBello
Role President

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 $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 561492
NAICS Code's Description Court Reporting and Stenotype Services
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)

Date of last update: 18 Mar 2025

Sources: New York Secretary of State