Search icon

VSVTECH INC.

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: VSVTECH INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Feb 2015
Business ALEI: 1166238
Annual report due: 05 Feb 2026
Business address: 1011 Washington Blvd, Stamford, CT, 06901, United States
Mailing address: 1011 Washington Blvd, 505, Stamford, CT, United States, 06901
ZIP code: 06901
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: admin@vsvtech.org

Small and Minority Owned Details

Certification Type: MBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2017-03-27
Expiration Date: 2019-03-27
Status: Expired
Product: we are an IT consulting firm and we also help in augmenting the temporary staffing needs of our clients.
Number Of Employees: 1
Goods And Services Description: Management and Business Professionals and Administrative Services

Industry & Business Activity

NAICS

541511 Custom Computer Programming Services

This U.S. industry comprises establishments primarily engaged in writing, modifying, testing, and supporting software to meet the needs of a particular customer. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of VSVTECH INC., NEW YORK 4795170 NEW YORK

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DQ4UFXN8UVN7 2025-01-29 189 HOLLOW TREE RIDGE RD, DARIEN, CT, 06820, 4022, USA 1011 WASHINGTON BLVD, UNIT 1704, STAMFORD, CT, 06901, USA

Business Information

Doing Business As VSVTECH INC
URL VSVTECH.ORG
Congressional District 04
State/Country of Incorporation CT, USA
Activation Date 2024-01-31
Initial Registration Date 2015-03-01
Entity Start Date 2015-02-06
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541511, 541512, 541513, 541519, 561320
Product and Service Codes R410, R426

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PRANAB KUMAR
Role MR
Address 1011 WASHINGTON BLVD, UNIT 1704, STAMFORD, CT, 06901, USA
Government Business
Title PRIMARY POC
Name PRANAB KUMAR
Role MR
Address 1011 WASHINGTON BLVD, UNIT 1704, STAMFORD, CT, 06901, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7BTF5 Active Non-Manufacturer 2015-03-06 2024-03-08 2029-01-31 2025-01-29

Contact Information

POC PRANAB KUMAR
Phone +1 361-228-2632
Address 189 HOLLOW TREE RIDGE RD, DARIEN, CT, 06820 4022, 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PRANAB KUMAR Agent 1011 Washington Blvd, 505, Stamford, CT, 06901, United States 1011 Washington Blvd, 505, stamford, CT, 06901, United States +1 361-228-2632 pranabtamuk@gmail.com 1011 Washington Blvd, 1704, Stamford, CT, 06901, United States

Director

Name Role Business address Phone E-Mail Residence address
PRANAB KUMAR Director 1011 Washington Blvd, 1704, Stamford, CT, 06901-2238, United States +1 361-228-2632 pranabtamuk@gmail.com 1011 Washington Blvd, 1704, Stamford, CT, 06901, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013048790 2025-01-20 - Annual Report Annual Report -
BF-0012419735 2024-01-10 - Annual Report Annual Report -
BF-0011205973 2023-01-06 - Annual Report Annual Report -
BF-0011043151 2022-10-20 2022-10-20 Change of Business Address Business Address Change -
BF-0010344042 2022-01-23 - Annual Report Annual Report 2022
0007076789 2021-01-25 - Annual Report Annual Report 2021
0006717223 2020-01-09 - Annual Report Annual Report 2020
0006323601 2019-01-16 - Annual Report Annual Report 2019
0006180910 2018-05-09 2018-05-09 Change of Agent Agent Change -
0006025528 2018-01-22 - Annual Report Annual Report 2018

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
- IDV 47QTCA24D004J 2024-02-02 - -
Unique Award Key CONT_IDV_47QTCA24D004J_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 541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product and Service Codes DA01: IT AND TELECOM - BUSINESS APPLICATION/APPLICATION DEVELOPMENT SUPPORT SERVICES (LABOR)

Recipient Details

Recipient VSVTECH INC
UEI DQ4UFXN8UVN7
Recipient Address UNITED STATES, 189 HOLLOW TREE RIDGE RD, DARIEN, WESTERN CONNECTICUT, CONNECTICUT, 068204022

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4929378407 2021-02-07 0156 PPS 189 Hollow Tree Ridge Rd, Darien, CT, 06820-4022
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21493.06
Loan Approval Amount (current) 21493.06
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Darien, FAIRFIELD, CT, 06820-4022
Project Congressional District CT-04
Number of Employees 1
NAICS code 541511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21631.57
Forgiveness Paid Date 2021-10-06
9925587301 2020-05-03 0156 PPP 189 HOLLOW TREE RIDGE RD, DARIEN, CT, 06820-4022
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18070
Loan Approval Amount (current) 18070
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DARIEN, FAIRFIELD, CT, 06820-4022
Project Congressional District CT-04
Number of Employees 1
NAICS code 541511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18216.05
Forgiveness Paid Date 2021-02-24

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1922700 VSVTECH INC VSVTECH INC DQ4UFXN8UVN7 1011 WASHINGTON BLVD UNIT 505, STAMFORD, CT, 06901-2223
Capabilities Statement Link -
Phone Number 361-228-2632
Fax Number -
E-mail Address admin@vsvtech.org
WWW Page VSVTECH.ORG
E-Commerce Website -
Contact Person PRANAB KUMAR
County Code (3 digit) 001
Congressional District 04
Metropolitan Statistical Area 8040
CAGE Code 7BTF5
Year Established 2015
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Other Minority Owned, Self-Certified Small Disadvantaged Business, Subcontinent Asian American
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

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 (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541511
NAICS Code's Description Custom Computer Programming Services
Buy Green Yes
Code 541512
NAICS Code's Description Computer Systems Design 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 561320
NAICS Code's Description Temporary Help Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information