Search icon

SOURCE OF FUTURE TECHNOLOGY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SOURCE OF FUTURE TECHNOLOGY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 1981 (44 years ago)
Entity Number: 690052
ZIP code: 10013
County: New York
Place of Formation: New York
Activity Description: Company provides IT and Professional consulting on a time and materials or per project basis. Services include; project management, procurement, human resources business partner, custom software development, business analysis, networking and quality assurance.
Address: 333 HUDSON STREET, STE 202, NEW YORK, NY, United States, 10013

Contact Details

Website http://www.softinc.com

Phone +1 212-633-1515

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CATHERINE GRUBIAK Chief Executive Officer 333 HUDSON STREET, STE 202, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
SOURCE OF FUTURE TECHNOLOGY, INC. DOS Process Agent 333 HUDSON STREET, STE 202, NEW YORK, NY, United States, 10013

Unique Entity ID

CAGE Code:
1BP13
UEI Expiration Date:
2015-08-08

Business Information

Doing Business As:
SOFT
Activation Date:
2014-08-13
Initial Registration Date:
2002-04-09

Commercial and government entity program

CAGE number:
1BP13
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-29

Contact Information

POC:
CATHERINE GRUBIAK
Corporate URL:
www.softinc.com

Form 5500 Series

Employer Identification Number (EIN):
133066497
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2021-12-20 2022-11-22 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2015-04-21 2021-04-01 Address 333 HUDSON STREET, STE 202, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2007-04-16 2015-04-21 Address 161 AVE OF THE AMERICAS, STE 904, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2006-06-12 2015-04-21 Address 161 AVE OF THE AMERICAS, STE 904, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2006-06-12 2007-04-16 Address 161 AVE OF THE AMERICAS, STE 904, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210401060352 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190416060308 2019-04-16 BIENNIAL STATEMENT 2019-04-01
170404006402 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150421006171 2015-04-21 BIENNIAL STATEMENT 2015-04-01
130429006154 2013-04-29 BIENNIAL STATEMENT 2013-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HC102809P2263
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
452838.00
Base And Exercised Options Value:
452838.00
Base And All Options Value:
2264190.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-08-28
Description:
SOURCE OF FUTURE TECHNOLOGY SOFTWARE MAINTENANCE SUPPORT RENEWAL
Naics Code:
518210: DATA PROCESSING, HOSTING, AND RELATED SERVICES
Product Or Service Code:
7030: ADP SOFTWARE
Procurement Instrument Identifier:
HC101306P2002
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
823342.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-10-01
Description:
RENEW TAPS SOFTWARE LICENSE/MAINTENANCE
Naics Code:
541519: OTHER COMPUTER RELATED SERVICES
Product Or Service Code:
7030: ADP SOFTWARE

USAspending Awards / Financial Assistance

Date:
2020-07-28
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:
175455.00
Total Face Value Of Loan:
175455.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$175,455
Date Approved:
2020-07-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$175,455
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$177,494.47
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $175,455

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 04 Aug 2025

Sources: New York Secretary of State