Search icon

PRADEEP K. GUPTA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PRADEEP K. GUPTA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1984 (41 years ago)
Entity Number: 891175
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 117 SOUTHBURY ROAD, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 117 SOUTHBURY ROAD, CLIFTON PARK, NY, United States, 12065

Chief Executive Officer

Name Role Address
DR. PRADEEP K. GUPTA Chief Executive Officer 117 SOUTHBURY ROAD, CLIFTON PARK, NY, United States, 12065

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
PRADEEP GUPTA
Ownership and Self-Certifications:
Other Minority Owned, Subcontinent Asian American
User ID:
P0594806
Trade Name:
PRADEEP K GUPTA INC

Unique Entity ID

Unique Entity ID:
QKB6LFCMZW63
CAGE Code:
5X639
UEI Expiration Date:
2026-04-02

Business Information

Doing Business As:
PRADEEP K GUPTA INC
Activation Date:
2025-04-04
Initial Registration Date:
2001-06-10

Commercial and government entity program

CAGE number:
5X639
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2030-04-04
SAM Expiration:
2026-04-02

Contact Information

POC:
PRADEEP K. GUPTA
Corporate URL:
http://www.pradeepkguptainc.com

History

Start date End date Type Value
1984-01-30 1994-02-03 Address 117 SOUTHBURY RD., CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140303002346 2014-03-03 BIENNIAL STATEMENT 2014-01-01
120222002579 2012-02-22 BIENNIAL STATEMENT 2012-01-01
100208002015 2010-02-08 BIENNIAL STATEMENT 2010-01-01
080125002766 2008-01-25 BIENNIAL STATEMENT 2008-01-01
060201002278 2006-02-01 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
80NSSC25PA762
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
27500.00
Base And Exercised Options Value:
27500.00
Base And All Options Value:
27500.00
Awarding Agency Name:
National Aeronautics and Space Administration
Performance Start Date:
2025-03-01
Description:
ADORE SOFTWARE RENEWAL
Naics Code:
513210: SOFTWARE PUBLISHERS
Product Or Service Code:
DA10: IT AND TELECOM - BUSINESS APPLICATION/APPLICATION DEVELOPMENT SOFTWARE AS A SERVICE
Procurement Instrument Identifier:
80NSSC24PA762
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
27500.00
Base And Exercised Options Value:
27500.00
Base And All Options Value:
27500.00
Awarding Agency Name:
National Aeronautics and Space Administration
Performance Start Date:
2024-03-27
Description:
ADORE SOFTWARE RENEWAL
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
DA10: IT AND TELECOM - BUSINESS APPLICATION/APPLICATION DEVELOPMENT SOFTWARE AS A SERVICE
Procurement Instrument Identifier:
N0042123P0365
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-07-17
Description:
UPDATE WAWF INFO
Naics Code:
513210: SOFTWARE PUBLISHERS
Product Or Service Code:
7A21: IT AND TELECOM - BUSINESS APPLICATION SOFTWARE (PERPETUAL LICENSE SOFTWARE)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State