Search icon

SYSTEMS IMPLEMENTATION, INC.

Headquarter

Company Details

Name: SYSTEMS IMPLEMENTATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 1980 (45 years ago)
Entity Number: 652458
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: RENSSELAER TECHNOLOGY PARK, 105 JORDAN ROAD, TR0Y, NY, United States, 12180
Principal Address: RENSSELAER TECHNOLOGY PARK, 105 JORDAN ROAD, TROY, NY, United States, 12180

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TABER L ALDERMAN DOS Process Agent RENSSELAER TECHNOLOGY PARK, 105 JORDAN ROAD, TR0Y, NY, United States, 12180

Chief Executive Officer

Name Role Address
TABER L ALDERMAN Chief Executive Officer RENSSELAER TECHNOLOGY PARK, 105 JORDAN ROAD, TROY, NY, United States, 12180

Links between entities

Type:
Headquarter of
Company Number:
F00000000891
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
141620430
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2006-12-04 2008-09-02 Address RENSSELAER TECHNOLOGY PARK, 105 JORDAN ROAD, TR0Y, NY, 12180, USA (Type of address: Service of Process)
2006-12-04 2008-09-02 Address RENSSELAER TECHNOLOGY PARK, 105 JORDAN ROAD, TROY, NY, 12180, USA (Type of address: Principal Executive Office)
2006-12-04 2008-09-02 Address RENSSELAER TECHNOLOGY PARK, 105 JORDAN ROAD, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
1996-09-04 2006-12-04 Address RENSSELAER TECHNOLOGY PARK, 250 JORDAN ROAD, TROY, NY, 12180, 7607, USA (Type of address: Chief Executive Officer)
1996-09-04 2006-12-04 Address RENSSELAER TECHNOLOGY PARK, 250 JORDAN ROAD, TROY, NY, 12180, 7607, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
121210006061 2012-12-10 BIENNIAL STATEMENT 2012-09-01
101105002535 2010-11-05 BIENNIAL STATEMENT 2010-09-01
080902002970 2008-09-02 BIENNIAL STATEMENT 2008-09-01
061204002346 2006-12-04 BIENNIAL STATEMENT 2006-09-01
960904002013 1996-09-04 BIENNIAL STATEMENT 1996-09-01

USAspending Awards / Financial Assistance

Date:
2020-05-12
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:
75966.00
Total Face Value Of Loan:
75966.00

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75966
Current Approval Amount:
75966
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
76848.45

Date of last update: 17 Mar 2025

Sources: New York Secretary of State