Search icon

ACTURE SOLUTIONS, INC.

Company Details

Name: ACTURE SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1984 (40 years ago)
Entity Number: 962976
ZIP code: 12207
County: Warren
Place of Formation: New York
Address: 150 STATE STREET, SUITE 504, Albany, NY, United States, 12207
Principal Address: 1462 ERIE BLVD,, SUITE 207A, SCHENECTADY, NY, United States, 12305

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
R2N8CMW2KAL7 2024-11-15 453 NEW KARNER RD, ALBANY, NY, 12205, 3821, USA 453 NEW KARNER ROAD, ALBANY, NY, 12205, 3821, USA

Business Information

URL www.acturesolutions.com
Division Name ACTURE SOLUTIONS, INC.
Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2023-12-04
Initial Registration Date 2001-05-24
Entity Start Date 1984-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 334111, 334112, 334220, 541511, 541512, 541513, 541519, 561499
Product and Service Codes 5836, 6710, 7C20, 7J20, DC01, DC10, DE01, DE02, DE10, DE11, DF01, DF10, DG01, DG11, DH01, DH10, DJ01, DJ10, DK01, DK10, H163, H363, N063, R430

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GABRIEL STACY
Role OWNER
Address 453 NEW KARNER ROAD, ALBANY, NY, 12205, USA
Government Business
Title PRIMARY POC
Name GABRIEL STACY
Role OWNER
Address 453 NEW KARNER ROAD, ALBANY, NY, 12205, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1LNQ1 Active Non-Manufacturer 1999-06-29 2024-11-15 2028-12-04 2024-11-15

Contact Information

POC GABRIEL STACY
Phone +1 412-983-1403
Fax +1 518-377-3673
Address 453 NEW KARNER RD, ALBANY, NY, 12205 3821, 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
ACTURE SOLUTIONS, INC. 401(K) PROFIT SHARING PLAN 2023 141662031 2024-05-15 ACTURE SOLUTIONS, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 541511
Sponsor’s telephone number 5183774057
Plan sponsor’s address 1462 ERIE BLVD #207B, SCHENECTADY, NY, 12305

Plan administrator’s name and address

Administrator’s EIN 273232902
Plan administrator’s name SBSF
Plan administrator’s address 3475 CORPORATE WAY, SUITE D, DULUTH, GA, 30096
Administrator’s telephone number 2125642464

Signature of

Role Plan administrator
Date 2024-05-15
Name of individual signing VU TRAN
ACTURE SOLUTIONS, INC. 401(K) PROFIT SHARING PLAN 2022 141662031 2023-06-16 ACTURE SOLUTIONS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 541511
Sponsor’s telephone number 5183774057
Plan sponsor’s address 1462 ERIE BLVD #207B, SCHENECTADY, NY, 12305

Plan administrator’s name and address

Administrator’s EIN 273232902
Plan administrator’s name SBSF
Plan administrator’s address 1670 MCKENDREE CHURCH ROAD, BUILDING 50, LAWRENCEVILLE, GA, 30043
Administrator’s telephone number 2125642464

Signature of

Role Plan administrator
Date 2023-06-16
Name of individual signing VU TRAN
ACTURE SOLUTIONS, INC. 401(K) PROFIT SHARING PLAN 2021 141662031 2022-05-25 ACTURE SOLUTIONS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 541511
Sponsor’s telephone number 5183774057
Plan sponsor’s address 1462 ERIE BLVD #207B, SCHENECTADY, NY, 12305

Plan administrator’s name and address

Administrator’s EIN 273232902
Plan administrator’s name SBSF
Plan administrator’s address 1670 MCKENDREE CHURCH ROAD, BUILDING 50, LAWRENCEVILLE, GA, 30043
Administrator’s telephone number 2125642464

Signature of

Role Plan administrator
Date 2022-05-25
Name of individual signing VU TRAN
ACTURE SOLUTIONS, INC. 401(K) PROFIT SHARING PLAN 2020 141662031 2021-10-15 ACTURE SOLUTIONS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 541511
Sponsor’s telephone number 5183774057
Plan sponsor’s address 1462 ERIE BLVD #207B, SCHENECTADY, NY, 12305

Plan administrator’s name and address

Administrator’s EIN 273232902
Plan administrator’s name SBSF
Plan administrator’s address 1670 MCKENDREE CHURCH ROAD, BUILDING 50, LAWRENCEVILLE, GA, 30043
Administrator’s telephone number 2125642464

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing VU TRAN
NEW ENGLAND SYSTEMS AND SOFTWARE INC PROFIT SHARING PLAN 2019 141662031 2022-08-16 ACTURE SOLUTIONS INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 541511
Sponsor’s telephone number 5183774057
Plan sponsor’s mailing address 1462 ERIE BLVD, SUITE 207A, SCHENECTADY, NY, 123051026
Plan sponsor’s address 1462 ERIE BLVD, SUITE 207A, SCHENECTADY, NY, 123051026

Number of participants as of the end of the plan year

Active participants 8
Retired or separated participants receiving benefits 2
Number of participants with account balances as of the end of the plan year 10
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2022-08-16
Name of individual signing GABRIEL STACY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-08-16
Name of individual signing GABRIEL STACY
Valid signature Filed with authorized/valid electronic signature
NEW ENGLAND SYSTEMS AND SOFTWARE INC PROFIT SHARING PLAN 2019 141662031 2021-10-15 ACTURE SOLUTIONS INC. 10
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 541511
Sponsor’s telephone number 5183774057
Plan sponsor’s mailing address 1462 ERIE BLVD, SUITE 207A, SCHENECTADY, NY, 123051026
Plan sponsor’s address 1462 ERIE BLVD, SUITE 207A, SCHENECTADY, NY, 123051026

Number of participants as of the end of the plan year

Active participants 8
Retired or separated participants receiving benefits 2
Number of participants with account balances as of the end of the plan year 10
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing GABRIEL STACY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-10-15
Name of individual signing GABRIEL STACY
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
GABRIEL STACY Chief Executive Officer 1462 ERIE BLVD,, SUITE 207A, SCHENECTADY, NY, United States, 12305

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 STATE STREET, SUITE 504, Albany, NY, United States, 12207

History

Start date End date Type Value
2024-05-30 2024-05-30 Address 1462 ERIE BLVD,, SUITE 204A, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer)
2024-05-30 2024-05-30 Address 1462 ERIE BLVD,, SUITE 207A, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer)
2022-04-06 2024-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-12-12 2024-05-30 Address 1462 ERIE BLVD, SUITE 207A, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)
2019-10-17 2024-05-30 Address 1462 ERIE BLVD,, SUITE 204A, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer)
2016-08-08 2019-10-17 Address 33 HOLLY LN, LAKE GEORGE, NY, 12845, USA (Type of address: Principal Executive Office)
2016-08-08 2019-10-17 Address 33 HOLLY LN, LAKE GEORGE, NY, 12845, USA (Type of address: Chief Executive Officer)
2011-02-04 2019-12-12 Address 33 HOLLY LN, LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process)
2011-02-04 2016-08-08 Address 33 HOLLY LN, LAKE GEORGE, NY, 12845, USA (Type of address: Chief Executive Officer)
2011-02-04 2016-08-08 Address 33 HOLLY LN, LAKE GEORGE, NY, 12845, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240530017929 2024-05-30 BIENNIAL STATEMENT 2024-05-30
220406000985 2022-04-06 BIENNIAL STATEMENT 2020-12-01
191212000582 2019-12-12 CERTIFICATE OF AMENDMENT 2019-12-12
191212000578 2019-12-12 CERTIFICATE OF CHANGE 2019-12-12
191017002057 2019-10-17 AMENDMENT TO BIENNIAL STATEMENT 2018-12-01
181205006025 2018-12-05 BIENNIAL STATEMENT 2018-12-01
161201006725 2016-12-01 BIENNIAL STATEMENT 2016-12-01
160808002027 2016-08-08 AMENDMENT TO BIENNIAL STATEMENT 2014-12-01
160706006172 2016-07-06 BIENNIAL STATEMENT 2014-12-01
121221006343 2012-12-21 BIENNIAL STATEMENT 2012-12-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W91LV209M0059 2009-08-13 2009-12-31 2009-12-31
Unique Award Key CONT_AWD_W91LV209M0059_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 2849.25
Current Award Amount 2849.25
Potential Award Amount 2849.25

Description

Title VTC MAINTENANCE SERVICES
NAICS Code 561499: ALL OTHER BUSINESS SUPPORT SERVICES
Product and Service Codes D399: OTHER ADP & TELECOMMUNICATIONS SVCS

Recipient Details

Recipient ACTURE SOLUTIONS INC
UEI R2N8CMW2KAL7
Legacy DUNS 130851454
Recipient Address UNITED STATES, 33 HOLLY LN, LAKE GEORGE, WARREN, NEW YORK, 128455123
PURCHASE ORDER AWARD N6660410P5384 2010-09-23 2010-10-23 2010-10-23
Unique Award Key CONT_AWD_N6660410P5384_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5542.50
Current Award Amount 5542.50
Potential Award Amount 5542.50

Description

Title VBRICK VIDEO ENCODER
NAICS Code 541512: COMPUTER SYSTEMS DESIGN SERVICES
Product and Service Codes 5836: VIDEO RECORDING AND REPRODUCING EQU

Recipient Details

Recipient ACTURE SOLUTIONS INC
UEI R2N8CMW2KAL7
Legacy DUNS 130851454
Recipient Address UNITED STATES, 33 HOLLY LN, LAKE GEORGE, WARREN, NEW YORK, 128455123
No data IDV 47QTCA22D005T 2022-03-16 No data No data
Unique Award Key CONT_IDV_47QTCA22D005T_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 500000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT
NAICS Code 541512: COMPUTER SYSTEMS DESIGN SERVICES
Product and Service Codes DA01: IT AND TELECOM - BUSINESS APPLICATION/APPLICATION DEVELOPMENT SUPPORT SERVICES (LABOR)

Recipient Details

Recipient ACTURE SOLUTIONS INC
UEI R2N8CMW2KAL7
Recipient Address UNITED STATES, 453 NEW KARNER RD, ALBANY, ALBANY, NEW YORK, 122053821

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4629658308 2021-01-23 0248 PPS 1462 Erie Blvd Ste A207, Schenectady, NY, 12305-1039
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 301500
Loan Approval Amount (current) 301500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Schenectady, SCHENECTADY, NY, 12305-1039
Project Congressional District NY-20
Number of Employees 21
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 302848.38
Forgiveness Paid Date 2021-07-07
6120497101 2020-04-14 0248 PPP 1462 Erie Blvd, SCHENECTADY, NY, 12305
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 272200
Loan Approval Amount (current) 272200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCHENECTADY, SCHENECTADY, NY, 12305-1000
Project Congressional District NY-20
Number of Employees 19
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 273886.13
Forgiveness Paid Date 2020-11-24

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1024884 ACTURE SOLUTIONS INC - R2N8CMW2KAL7 453 NEW KARNER RD, ALBANY, NY, 12205-3821
Capabilities Statement Link -
Phone Number 412-983-1403
Fax Number 518-377-3673
E-mail Address stacyg@acturesolutions.com
WWW Page www.acturesolutions.com
E-Commerce Website http://www.nessnetworks.com
Contact Person GABRIEL STACY
County Code (3 digit) 001
Congressional District 20
Metropolitan Statistical Area 0160
CAGE Code 1LNQ1
Year Established 1984
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative Systems integration and design for networks and security.
Special Equipment/Materials (none given)
Business Type Percentages Construction (25 %) Service (75 %)
Keywords Systems Design, Bid Support, Engineering Design, Installations and Configuration, Managed Services, Data Center, Cyber Security, Physical Security, Collaboration, Phones, Backup, Disaster Recovery
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Meredith Hogan
Role President
Name Christine Kingery
Role Marketing

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 $5,000,000
Description Construction Bonding Level (aggregate)
Level $5,000,000
Description Service Bonding Level (per contract)
Level $1,000,000
Description Service Bonding Level (aggregate)
Level $1,000,000

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541512
NAICS Code's Description Computer Systems Design Services
Buy Green Yes
Code 334111
NAICS Code's Description Electronic Computer Manufacturing
Buy Green Yes
Code 334112
NAICS Code's Description Computer Storage Device Manufacturing
Buy Green Yes
Code 334220
NAICS Code's Description Radio and Television Broadcasting and Wireless Communications Equipment Manufacturing
Buy Green Yes
Code 541511
NAICS Code's Description Custom Computer Programming Services
Buy Green Yes
Code 541513
NAICS Code's Description Computer Facilities Management Services
Buy Green Yes
Code 541519
NAICS Code's Description Other Computer Related ServicesGeneral $30.00m Small Business Size Standard: [Yes]Special 150 Employees Information Technology Value Added Resellers: [Yes] (4)
Buy Green Yes
Code 561499
NAICS Code's Description All Other Business Support 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: 17 Mar 2025

Sources: New York Secretary of State