Search icon

SysCom, Inc

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SysCom, Inc
Jurisdiction: Colorado
Legal type: Domestic profit corporation
Status: Good Standing
Date of registration: 16 May 2011 (14 years ago)
Entity Number: 20111286420
ZIP code: 80907
County: El Paso County
Place of Formation: COLORADO
Principal Address: 4465 Northpark Drive Suite 400 Colorado Springs CO 80907 US

Agent

Name Role Address
Dion Arellano Agent 19324 Hilltop Pines Path Monument CO 80132 US

Links between entities

Type:
Headquarter of
Company Number:
1317902
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
undefined604205245
State:
WASHINGTON
WASHINGTON profile:
Type:
Headquarter of
Company Number:
F15000003445
State:
FLORIDA
FLORIDA profile:

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
719-466-2016
Contact Person:
DION ARELLANO
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business
Capabilities Statement Link:
https://certify.sba.gov/capabilities/SR9YMM6QE8B5
User ID:
P1540854
Trade Name:
SYSCOM INC

Unique Entity ID

Unique Entity ID:
SR9YMM6QE8B5
CAGE Code:
6F2K8
UEI Expiration Date:
2025-12-02

Business Information

Doing Business As:
SYSCOM INC
Activation Date:
2024-12-04
Initial Registration Date:
2011-06-14

Commercial and government entity program

CAGE number:
6F2K8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-04
CAGE Expiration:
2029-12-04
SAM Expiration:
2025-12-02

Contact Information

POC:
DION ARELLANO

Form 5500 Series

Employer Identification Number (EIN):
900721651
Plan Year:
2017
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
22
Sponsors Telephone Number:

Transaction History

Transaction ID Type Date Effective date Name Comment
20248230100 File Report 2024-11-22 2024-11-22 No data Principal address changed
20241045442 Statement of Change Changing the Principal Office Address 2024-01-12 2024-01-12 No data Principal address changed;
20238205725 File Report 2023-11-20 2023-11-20 No data Principal address changed, Change in registered agent information
20238185896 Statement of Change Changing the Principal Office Address 2023-11-09 2023-11-09 No data Principal address changed;
20228135030 File Report 2022-11-23 2022-11-23 No data Principal address changed, Change in registered agent information

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA480114P0125
Award Or Idv Flag:
AWARD
Award Type:
PO
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:
2014-08-06
Description:
MODIFICATION TO CORRECT DELIVERY DATE
Naics Code:
332312: FABRICATED STRUCTURAL METAL MANUFACTURING
Product Or Service Code:
3990: MISCELLANEOUS MATERIALS HANDLING EQUIPMENT

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$299,450
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$299,450
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$302,777.22
Servicing Lender:
5Star Bank
Use of Proceeds:
Payroll: $299,450

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Jul 2025

Sources: Colorado's Secretary of State