California Department Of Social Services
UEI: LDJ1MM9L56K7
• CAGE: 511H4
OVERVIEW
Name
California Department Of Social Services
Awardee Type
Parent
Website
Headquarters
Sacramento, CA
United States
United States
Most Recent Award
Dec. 10, 2022
Calculating
FEDERAL AWARD ANALYSIS
Historical Federal Obligations Awarded to California Department Of Social Services
$-
Contracts
$-
Subcontracts
$-
Grants
$-
Subgrants
$-
Total
No Results
Calculating
Calculating
No Results
Calculating
Calculating
No Results
Calculating
Calculating
Year | Contracts | Subcontracts | Grants | Subgrants |
---|
No Results
Calculating
Calculating
No Results
Calculating
Calculating
FEDERAL REGISTRATION
Legal Name
DEPARTMENT OF SOCIAL SERVICES CALIFORNIA
Division Name
ADMINISTRATION DIVISION
UEI
LDJ1MM9L56K7
CAGE Code
511H4
Primary NAICS
None Reported
Purpose of Registration
Federal Assistance Awards
Date Founded
Jan. 1, 1903
Initial Registration
March 20, 2008
Last Registration
May 4, 2023
Registration Activation
Jan. 31, 2023
Registration Expiration
Jan. 27, 2024
Fiscal Year End
June 30
Entity Structure
U.S. Government Entity
Reported Entity Types
Council of Governments
U.S. State Government
U.S. State Government
Country of Incorporation
None
Employees
Not Available
Reported NAICS
None Reported
Primary Phone
(916) 496-XXXX
Physical Address
744 P St
Sacramento, 95814
Sacramento, 95814
Mailing Address
744 P St, Ms 9-13-56
Sacramento, CA 95814
USA
Sacramento, CA 95814
USA
Government Point of Contact
Accounting Administrator I
Mark Kapinski
744 P St.
Ms 9-4-72
Sacramento, CA 95814
USA
Mark Kapinski
744 P St.
Ms 9-4-72
Sacramento, CA 95814
USA
GRANT AWARDS
Grants Awarded Directly to California Department Of Social Services
SUBGRANT AWARDS
Subgrants Awarded to California Department Of Social Services
TEAMING PARTNERS
Disclosed Awardee Sub and Prime Contract and Grant Relationships
California Department Of Social Services