Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
A-17-058-VII DATA PROCESSING PROFESSIONAL SERVICES.pdf
1 SEVENTH AMENDMENT TO AGREE M EN T FOR SERVICES 2 THIS SEVENTH AMENDMENT to Agreement No. 17-058 ("Seventh Amendment") is made 3 and entered into this '6-1-L day of J ~· 2020 ("Effective Date"), by and 4 between the COUNTY OF FRESNO, a political subdivision of the state of California ("COUNTY"), and each 5 of those providers who are signatories to this Agreement and listed in Attachment "A," and individually and 6 collectively hereinafter referred to as "CONTRACTORS," and such additional CONTRACTORS as may, 7 from time to time during the term of this Agreement, be added by COUNTY. 8 WITNESSETH: 9 WHEREAS, COUNTY and CONTRACTORS entered into the Agreement for Data Processing 1 0 Professional Services, No . 17-058, dated February 28, 2017 ("Master Agreement"), pursuant to which 11 CONTRACTORS agreed to provide information technology services needed by the COUNTY; 12 WHEREAS, under Section 1 of the Agreement, the COUNTY's Chief Information Officer (CIO) 13 reserved the right to add new contractors to Attachment "A" at any time during the term of the Agreement, 14 and to make such additions to Attachment "A" without notice to or approval of any of the other 15 CONTRACTORS to the Master Agreement; 16 WHEREAS, a First Amendment to the Master Agreement was entered into on May 16, 2017, 17 to extend the term and increase the total compensation payable for such extended term; 18 WHEREAS, a Second Amendment to the Master Agreement was entered into on July 13, 19 2017 to add CONTRACTORS; 20 WHEREAS, a Third Amendment to the Master Agreement was entered into on January 19, 21 2018 to add a CONTRACTOR; 22 WHEREAS, a Fourth Amendment to the Master Agreement was entered into on July 12, 2018 23 to add a CONTRACTOR; 24 WHEREAS, a Fifth Amendment to the Master Agreement was entered into on July 25, 2019 25 to add a CONTRACTOR; 26 WHEREAS, a Sixth Amendment to the Master Agreement was entered into on October 14, 27 2019 to add a CONTRACTOR; and 28 WHEREAS, TEKsystems Global Services, LLC, a Maryland limited liability company, and -1- -2- 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 ConvergeOne, Inc., a Minnesota corporation, desire to enter into the Master Agreement and provide the requested data processing services to COUNTY. NOW, THEREFORE, upon execution of this Seventh Amendment, COUNTY agrees that the Master Agreement and Attachment “A” to the Master Agreement are further revised, updated, and amended to add the following CONTRACTORS: TEKsystems Global Services, LLC and ConvergeOne, Inc. CONTRACTORS hereby agree to all terms of the Agreement, as amended, and agree to be bound by the terms of the Agreement, as amended. CONTRACTORS hereby acknowledge that they have received a complete copy of the Agreement, as amended. A copy of Attachment “A” is amended to include CONTRACTORS, and the signature pages executed by the CONTRACTORS. Attachment A will be included with and attached to the Master Agreement after execution by the CONTRACTORS, and is incorporated by this reference. Pursuant to Section 1 of the Master Agreement, Attachment “A” to the Master Agreement is revised, and this Seventh Amendment is hereby executed by the COUNTY without notice to or approval of any of the other CONTRACTORS to the Master Agreement, as amended. COUNTY and CONTRACTORS agree that this Seventh Amendment is sufficient to amend the Master Agreement, and that upon execution of this Seventh Amendment, the Master Agreement, all prior amendments thereto, and this Seventh Amendment shall together be considered the “Agreement.” The Agreement, as hereby amended, is ratified and continued. All provisions, terms, covenants, conditions and promises contained in the Agreement and not amended herein shall remain in full force and effect. // // // 1 By executing this signature page, CONTRACTORS become signatories to the Master Agreement, dated 2 February 28, 2017, and agree that they are a party to the Agreement with the COUNTY, and are bound by 3 its terms. 4 IN WITNESS WHEREOF, the parties hereto have executed this Seventh Amendment as of the day 5 and year first hereinabove written . 6 CONTRACTOR 7 8 See attached signature pages 9 10 11 12 13 14 15 16 17 18 19 20 21 22 FOR ACCOUNTING USE ONLY : 23 FUND: SUBCLASS : 24 ORG: 25 26 27 28 ACCOUNT: 1 020/Multiple 10000 8905/Multiple 7294/Multiple COUNTY OF FRESNO REVIEWED & RECOMMJNDED FOR <~'f/~ RoiJert W. Bas , Director of Internal Serv1ces/ -3- Chief Information Officer DATE: 01/ D ~ /2020 APPROVEDASTOLEGALFORM Daniel C. Cederborg, County Counsel 1 Agreement for Data Processing Professional Services with Fresno County 2 CONTRACTOR SIGNATURE PAGE 3 ======================================================================== 4 5 _12y: ~-- 6 Print Name: Stephen Mc.::::o..:....:n...,te:o.:.rc.::::o-=s ________________ _ 7 Title: Regional Vice Pr-=-e=s=id=e..:....:n-=-t ------------------- 8 Date: _1/2/2020 _________________ _ 9 -------------------------------------------------------------------------------------------------------------------------------------------- 10 E-Mail Address for Notices: aeisenberg@convergeone.com 11 E-Mail Notice Contact Person's Name and Title: Adam Eisenberg, Regional Sales Manager 12 Mailing Address for Notices: 940 Riverside Pkwy. #70, West Sacramento, CA 95605 13 14 -------------------------------------------------------------------------------------------------------------------------------------------- 15 Company Name: ConvergeOne, Inc. 16 Mailing Address: 10900 Nesbitt Avenue South 17 City, State & Zip Code: Bloomington, MN 55437 18 *State in Which the Company Originally Registered: Minnesota 19 ====================================================================== 20 Telephone Number: 415-969-6880 21 Fax Telephone Number: 651-994-6801 22 23 24 25 Jerge ne County of Fresno Request for Statement of Qualifications : Data Process i ng Services No n-Disclosure Agreement NON-DISCLOSURE AGREEMENT The undersigned , Stephen Monteros, a legally authorized representative of CONTRACTOR herein , acknowledges that the COUNTY's Confidential Information and Inventions have tangible value, contain valuable trade secrets, copyrights, confidential or proprietary information of the COUNTY, and is the sole property of the COUNTY . The Unde rsigned agrees not to use , print or copy, in whole or in part, any Confidential Information or Inventions except in accordance with the terms of the Agreement between the CONTRACTOR and the COUNTY, which the undersigned has read and understood. Furthermore, the undersigned shall not disclose, provide, or otherwise make available, in whole or in part, such Confidential Information or Inventions other than the CONTRACTOR's employees who have executed confident iality agreements . Such disclosure shall be in confidence for purposes specifically related to the performance of the CONTRACTOR's obligations under the aforesaid agreement. The Undersigned shall take all appropriate actions , whether by instruction , agreement or otherwise to insure the protection , confidential ity or security of the COUNTY's Confidential Agreement. The Undersigned agrees that his or her obligations herein with respect to the confidentiality and security of all information disclosed to the undersigned shall surv ive the termination or expiration of any Agreement or relationship between the COUNTY and CONTRACTOR, or between the CONTRACTOR and the undersigned . The undersigned agrees that this Agreement shall be governed by the laws of the State of California, and that proper venue for the resolution of any dispute arising from or connected with the Agreement shall be heard in a court of competent jurisdiction in the County of Fresno, California. ~ Representative's Signature: Print Name & Address 940 Riverside Parkway Dr ive Sacramento, CA 95605 Telephone No.: 651.994.6800 Company's Name: ConvergeOne, Inc. ACKNOWLEDGED AND ACCEPTED by CONTRACTOR: Dece m ber 27, 2019 ©2019 Co nvergeO ne 4 Exhibit A . (1) Company Board Member Information: Name: /V/A-Date: Job Title: I (2) Company/ Agency Name and Address: Nj.q (3) Disclosure (Please describe the nature of the self-dealing transaction you are a party to): N/11- (4) Explain why this self-dealing transaction is consistent with the requirements of Corporations Code 5233 (a): .A/j,er (5) Authorized Signature ..> Signature: I ~ I Date : I ;j_:z_j.do~ ~ Agreement for Data Processing Professional Services with Fresno County 2 CONTRACTOR SIGNATURE PAGE 3 ======================================================================== 4 5 fu: 6 Print Name: __ T..:....;hc..:..:o=m.:...:.=as=-=-A=Ie=x=a:..:...n=d=e-'-r --------- Senior Manager of Operatio:..:..n.:..::s;.__ ___ _ 9 -------------------------------------------------------------------------------------------------------------------------------------------- 10 E-Mail Address for Notices: mknapton@teksystems.com 11 E-Mail Notice Contact Person's Name and Title : Mark Knapton, Senior Account Executive 12 Mailing Address for Notices: 2535 Townsgate Road, Suite 201 13 Westlake Village , CA 91361 14 ====================================================================== 15 Company Name: TEKsystems Global Services, LLC 16 Mailing Address: 7437 Race Road 17 City. State & Zip Code: Hanover, MD 21076 18 *State in Which the Company Originally Registered : Maryland 19 -------------------------------------------------------------------------------------------------------------------------------------------- 20 Telephone Number: (805) 557-1811 (805) 557-1870 21 Fax Telephone Number: 22 23 24 25 NON-DISCLOSURE AGREEMENT The undersigned , 71o-,.,, 0.'= A\ex u(\CJ <-l a legally authorized representative of CONTRACTOR herein , acknowledges that the COUNTY's Confidential Information and Inventions have tangible value, contain valuable trade secrets , copyrights , confidential or proprietary information of the COUNTY , and is the sole property of the COUNTY . The Undersigned agrees not to use, print or copy , in whole or in part, any Confidential Information or Inventions except in accordance with the terms of the Agreement between the CONTRACTOR and the COUNTY , which the undersigned has read and understood. Furthermore, the undersigned shall not disclose, provide, or otherwise make available , in whole or in part, such Confidential Information or Inventions other than the CONTRACTOR's employees who have executed confidentiality agreements. Such disclosure shall be in confidence for purposes specifically related to the performance of the CONTRACTOR's obligations under the aforesaid agreement. The Undersigned shall take all appropriate actions, whether by instruction , agreement or otherwise to insure the protection, confidentiality or security of the COUNTY's Confidential Agreement. The Undersigned agrees that his or her obligations herein with respect to the confidentiality and security of all information disclosed to the undersigned shall survive the termination or expiration of any Agreement or relationsh i p between the COUNTY and CONTRACTOR, or between the CONTRACTOR and the undersigned . The undersigned agrees that this Agreement shall be governed by the laws of the State of Cal ifornia , and that proper venue for the resolut ion of any dispute arising from or connected with the Agreement shall be heard in a court of competent jurisdiction in the County of Fresno , California . Representative's Signature : Print Name & Address ~/.?4~~~~~ Date : ~~--~~~~~----------- 74.3 J ts ccc c_ \<u ,,_d Telephone No: ~ iO ~ 4_6 ·3 \ ~ ~ Company's Name : l t-= \( <s\1 sh-I'W.:l G\a~ ACKNOWLEDGED AND ACCEPTED by CONTRACTOR: \/3{Z..0 Exhibit A SELF-DEALING TRANSACTION DISCLOSURE FORM In order to conduct business with the County of Fresno (hereinafter referred to as "County"), members of a contractor's board of directors (hereinafter referred to as "County Contractor"), must disclose any self-dealing transactions that they are a party to while providing goods, performing services, or both for the County. A self-dealing transaction is defined below: "A self-dealing transaction means a transaction to which the corporation is a party and in which one or more of its directors has a material financial interest" The definition above will be utilized for purposes of completing this disclosure form. INSTRUCTIONS (1) Enter board member's name, job title (if applicable), and date this disclosure is being made. (2) Enter the board member's company/agency name and address. {3) Describe in detail the nature of the self-dealing transaction that is being disclosed to the County. At a minimum, include a description ofthe following: a. The name of the agency/company with which the corporation has the transaction; and b. The nature of the material financial interest in the Corporation's transaction that the board member has . (4) Describe in detail why the self-dealing transaction is appropriate based on applicable provisions of the Corporations Code . (5) Form must be signed by the board member that is involved in the self-dealing transaction described in Sections (3) and (4). Ex hibit A (1) Company Board Member Information: Name: Date: Job Title: (2) Company/ Agency Name and Address: (3) Disclosure (Please describe the nature of the self-dealing transaction you are a party to): (4) Explain why this self-dealing transaction is consistent with the requirements of Corporations Code 5233 (a): (5) Authorized Signature Signature : I I Date : I ATTACHMENT A Page 1 of 6 COMPANY CONTACT INFORMATION Agile Global Solutions, Inc. Michael Fruci, Director, Business Development 13405 Folsom Blvd., Suite 515 Telephone: (916) 293-3431 Folsom, CA 95630 FAX: (916) 848-3695 Email: mfruci@agileglobal.com Agloro Programming Services, Inc. Manuel Agloro, Owner 4732 W. Tenaya Ave. Telephone: (559) 790-8991 Fresno, CA 93722 FAX: Email: aglowpssi@gmail.com AgreeYa Solutions, Inc. Ajay Kaul, ManagingPartner 605 Coolidge Drive Telephone: (916) 294-0075 Folsom, CA 95630 FAX: (866) 886-1555 Email: sales_cagov@agreeya.com Beacon Systems, Inc. Vinod Reddi, Chief Operating Officer 9900 W. Sample Road, Suite 400a Telephone: (954) 426-1171 Coral Springs, Florida 33065 FAX: (954) 426-1181 Email: vreddi@beacongov.com Bitwise Industries, Inc. Landon Brokaw, Executive Director 700 Van Ness Ave. Telephone: (559) 560-3300 Fresno, CA 93721 FAX: Email: lbrokaw@shift3tech.com BPM Advisors, LLC Ahmad Iqubal, President 2441 Honolulu Ave., Suite 124 Telephone: (818) 745-0963 Glendale, CA 91020 FAX: Email: aiqbal@bpmadvisors.com Celer Systems, Inc. Sreerangam Gaddam, Vice President 13405 Folsom Blvd., Suite 300 Telephone: (916) 358-6424 Folsom, CA 95630 FAX: (866) 525-5201 Email: sree.gaddam@celersystems.com Ciber, Inc. Aly Zajic, Account Partner 6312 S Fiddler's Green Circle, Suite 600 E Telephone: (425) 457-9540 Greenwood Village, CO 80111 FAX: (303) 220-7100 Email: azajic@ciber.com Citadel Information Services, Inc. Irene Azarko, Business Development Manager 33 Wood Ave. Suite 720 Telephone: (732) 500-4564 Iselin, NJ 08830 Email: irene@citadelinc.com ATTACHMENT A Page 2 of 6 COMPANY CONTACT INFORMATION CNC Consulting, Inc. Al Frater, Business Development Manager 50 E Palisade Ave. Telephone: (201) 541-9219 Englewood, NJ 07631 FAX: (201) 541-9128 Email: afrater@cncconsulting.com Computer Consultants International, Inc. Arshia Tayyab, President/CEO 10949 W. Villa Monte Dr. Telephone: (800) 493-2105 Ext. 201 Mukilteo, WA 98275 FAX: (800) 493-2105 Email: arshi@cci-worldwide.com ConvergeOne, Inc. Adam Eisenberg, Regional Sales Manager 10900 Nesbitt Ave S. Telephone: (415) 969-6880 Bloomington, MN 55437 FAX: (651) 994-6801 Email: AEisenberg@convergeone.com COOLSOFT, LLC Roger Natarajan, Vice President, HR 1902 Campus Place, Suite 12 Telephone: (502) 327-9805 Ext. 5003 Louisville, KY 40299 FAX: (888) 528-8727 Email: roger@coolsofttech.com CSI Telecommunications, Inc. Michael Newman, President 750 Battery Street, Suite 350 Telephone: (415) 751-8845 San Francisco, CA 94111 FAX: (415) 788-0791 Email: miken@csitele.com Cyret Technologies, Inc. Steven Kastell, Director of Sales & Marketing 8140 Ashton Ave., Suite 210 Telephone: (703) 365-9599 Manassas, VA 20109 FAX: (703) 365-8930 Email: steven.kastell@cyret.com DevCare Solutions Ramkumar Regupathy, Director 131 N High Street, Suite 640 Telephone: (614) 221-2277 Columbus, OH 43215 FAX: (614) 867-9367 Email: ram@devcare.com Dimension Systems, Inc. Cara Cullen, Sales Manager 28525 Orchard Lake Rd. Telephone: (248) 926-3400 Ext. 233 Farmington Hills, MI 48334 FAX: (248) 313-3030 Email: ccullen@dsisys.com ERP Analysts, Inc. Louis Leclerc, Vice President, Delivery 425 Metro Place N., Suite 510 Telephone: (866) 534-6031 Ext. 7022 Dublin, OH 43017 FAX: (888) 432-0204 Email: lleclerc@erpAgroup.com ATTACHMENT A Page 3 of 6 COMPANY CONTACT INFORMATION Experis, US, Inc. Bryan Johnson, Business Development Manager 3101 Zinfandel Drive, Suite 240 Telephone: (916) 638-6266 Rancho Cordova, CA 95670 FAX: (916) 563-8026 Email: bryan.johnson@experis.com Feastech Shawn Stanford, Principal 917 7th Street, Suite 205 Telephone: (916) 395-6690 Sacramento, CA 95814 FAX: (916) 395-6690 Email: bizdev@feastech.net Fivebase Limited Liability Company Michael Petrie, CEO 78 Rt 173 West, Suite 2 Telephone: (973) 615-4007 Hampton, NJ 08827 FAX: (908) 238-3792 Email: mpetrie@fivebase.com Genuent USA, LLC Valerie Berry, Senior Business Development Manager 3017 Douglas Blvd., Suite 300 Telephone: (916) 772-8158 Roseville, CA 95661 FAX: (916) 772-3737 Email: vberry@genuent.net Global Service Resources, Inc. Nick Sefayan, Director P.O. Box 4057 Telephone: (800) 679-7658 Ext. 104 Burbank, CA 91503 FAX: (866) 369-6005 Email: nick.sefayan@computerworkstech.com Graviton Consulting Services, Inc. Vineet Srivastava, President 8950 Cal Center Drive, Suite 255 Telephone: (916) 588-2655 Sacramento, CA 95826 FAX: (888) 472-8481 Email: vineet@gravitonconsulting.com Informatix, Inc. Michele Blanc or Steve Lawver 2485 Natomas Park Drive, Suite 430 Telephone: (916) 830-1400 Sacramento, CA 95833 Fax: Email: procurement@informatixinc.com InMotion Software, LLC Paul Rabago, Director, Government Contracts 1101 Lakeline Blvd., Suite 300 Telephone: (737) 203-9597 Austin, TX 71817 FAX: Email: marketing@inmotionsoftware.com JNJ Solutions Inc. Vijayakumar Karayi, CEO 2377 Gold Meadow Way, Suite 100 Telephone: (916) 858-1390 Gold River, CA 95670 FAX: (505) 212-5488 Email: vijay@jnjsolutions.com ATTACHMENT A Page 4 of 6 COMPANY CONTACT INFORMATION Medlink Staffing, Inc. Christopher Baggott, CEO & President Francia Maestas 4851Lone Tree Way, Suite A-2 Telephone: (925) 516-7190 Antioch, CA 94531 FAX: (925) 956-5197 Email: cbaggott@medlinksinc.com fmaestas@medlinksinc.com Mic Software, LLC Michael Ajanaku, CEO 1109 Megan Ave. Telephone: (559) 824-7994 Clovis, CA 93611 FAX: Email: info@mic-software.net Nitesoft Inc. Shanker Babu, President 666 Plainsboro Road, Suite 1236 Telephone: (609) 297-0516 Plainsboro, NJ 0 FAX: (732) 909-2441 Email: shanker@compworldwide.com NWN Corporation Kevin Deisher, Senior Account Executive 2491 Alluvial Ave., Suite 370 Telephone: (559) 355-4045 Clovis, CA 93611 FAX: (916) 235-9942 Email: kdeisher@nwnit.com Optima Global Solutions, Inc. Pramod Yadav, Director, Professional Services 3131 Princeton Pike, Bldg 3, Suite 207 Telephone: (609) 586-8811 Ext. 16 Lawrenceville, NJ 0 FAX: (609) 935-0529 Email: pramod@optimags.com Optimize IT Solutions Alamdar Khan, C.E.O. 1055 Whiteash Ave. Telephone: (559) 314-0099 Clovis, CA 93619 FAX: Email: optimizeitsolutions@gmail.com QUOOL, LLC Jack Samarjian, President 3685 W. Mesa Ave. Telephone: (559) 250-6768 Fresno, CA 93711 FAX: (559) 448-0524 Email: js@quoolllc.com Robert Half International, Inc. Megan Slabinski, District Director 2613 Camino Ramon Telephone: (206) 749-9260 San Ramon, CA 94583 FAX: Email: megan.slabinski@roberthalf.com ATTACHMENT A Page 5 of 6 COMPANY CONTACT INFORMATION SATWIC, Inc. Subbaiah Cherumandanda, President 121 W Lexington Dr., Suite 602 Telephone: (818) 230-2181 Glendale, CA 91203 FAX: (818) 688-8163 Email: info@satwic.com Sierra Cybernetics, Inc. Carl LaPlante, President 5140 E Palma Ave., Suite 201 Telephone: (714) 921-2086 Ext. 210 Anaheim Hills, CA 92807 FAX: (714) 921-2086 Email: claplante@sierracyber.com Simpler Systems, Inc. Barry Taugher, Vice President and Coroporate Officer Keri Collins, Operations Manager 1233-B State Street Telephone: (805) 612-6673 Santa Barbara, CA 93101 FAX: Email: keri@simplersystems.com Staff Tech, Inc. Erika Kohnke, Account Manager 193 Blue Ravine Road, Suite 200 Telephone: (916) 782-7603 Folsom, CA 98630 FAX: (916) 313-3794 Email: erika@staff-tech.net Technicate Solutions Damon Brown, Vice President, Business Development 2999 Gold Canal Drive Telephone: (916) 880-1128 Rancho Cordova, CA 95670 FAX: (916) 334-4350 Email: damon@technicate.com TechTu Business Solutions, Inc. Gopi Chavali, CEO 4900 Hopyard Road, Suite 100 Telephone: (925) 468-4174 Pleasanton, CA 94588 FAX: (925) 463-4824 Email: gchavali@techtu.com TEKsystems Global Services, LLC Mark Knapton, Senior Account Executive 7467 Race Road Telephone: (805) 557-1811 Hanover, MD 21076 FAX: (805) 557-1870 Email: mknapton@teksystems.com TEKsystems, Inc. Shauna Meyer, Account Manager 677 W. Palmdon Drive, Suite 104 Telephone: (559) 650-1608 Fresno, CA 93704 FAX: Email: smeyer@teksystems.com The Little Group LTD, Co. James Mosby, Chief Executive Officer P.O. Box 8753 Telephone: (903) 455-8500 Ext. 11 Greenville, TX 75404 FAX: (903) 454-8513 ATTACHMENT A Page 6 of 6 COMPANY CONTACT INFORMATION Email: exclusivenet@earthlink.net Vinformax Prabhu Venkatesh Subramanian, Head of the Americas 1363 B Street Telephone: (925) 202-11786 Hayward, CA 94541 FAX: (510) 740-3549 Email: us@vinformaxsystems.com West Advanced Technologies Inc. Srini Veeramasu, President & CEO 1230 Rosecrans Ave., Suite 300 Telephone: (703) 485-5715 Manhattan Beach, CA 90266 FAX: (310) 935-3156 Email: srinivas@wati.com