Loading...
SBS CorporationE rr +; :r BIDDER: SBS Corporation BID FOR ROSEMEAD PARK AQUATIC FACILITY PROJECT NO. P53129 BASE BID SCHEDULE TOTAL BASE BID PRICE: $ �3T 9, 31 7,0-0 Dollar amount in written form ALTERNATE BID ITEM NO. 1, 43, & 4 NO. ITEM DESCRIPTION UNIT OF EST. UNIT TOTAL MEASURE QTY. PRICE COST 1 Shade Structures SF 20 PZ7�y�Q 20'x 20' Module 2 Solar System LS 1 f 476.0 (Oct (0-76,0,y 3 Bleachers EA s 732�f zy S8,5i3•� 4 Entry Marquee Sign /Supports LS 1 f9�5'Or oY l9/ Sig e TOTAL ALTERNATE BID ITEMS PRIC,EE:/ $ Dollar amount in written form a Ir/DO(( *" Note: The City of Rosemead reserves the right to reduce or increase the quantities of any items in the schedule of values above, within the limits define in Section 3 -2.2.1 of the Standard Specifications, to stay within the budgeted amount of this project. INCORPORATION BY REFERENCE Notice Inviting Bids, Instructions to Bidders, General Conditions, Technical Specifications, Geotechnical Study Report (September 3, 2010) and addenda, Asbestos and Lead Paint Survey Report (August 5, 2010) and addenda, Bidder's Proposal, Plans, Standard Specifications for Public Works Construction 2009 Edition ( " Green book "), Drawings, Project Manual, Required Bonds and Forms, Permits, Addenda, and all applicable codes and regulations are hereby incorporated in and made part of this Contract. The provisions of CBF -1 u C BIDDER: sBS Corporation the Greenbook shall apply to this Project except as may be modified by other provisions of the Contract. The undersigned agrees that these Contract Bid Forms constitute a firm offerto the Owner which cannot be withdrawn for the number of Working Days indicated in the Notice Inviting Bids from and after the bid opening date, or until a Contract for the Work is fully executed by the Owner and a third party, whichever is earlier. The undersigned also agrees that if there is a discrepancy between the written amount of the Bid Price and the numerical amount of the Bid Price, the written amount shall govern. Attached hereto is a certified check, a cashier's check or a bid bond in the amount of Ten Percent of Bid Dollars ($ 10% ) said amount being not less than ten percent (10 %) of the Total Bid Price. The undersigned agrees that said amount shall be retained by the Owner if, upon award, we fail or refuse to execute the Contract and furnish the required bonds, certificates and endorsements of insurance and other certifications within the time provided. CBF -2 1 BIDDER: SSS Corporation If awarded a Contract, the undersigned agrees to execute the formal Contract, which will be prepared by the Owner for execution, within five (5) Calendar Days following the Letter of Award for the Contract, and will deliver to the Owner within that same period the necessary original Certificates of Insurance, Endorsements of Insurance, Performance Bond, Payment Bond and all other documentation and certification required by the Contract. The undersigned offers and agrees that if this bid is accepted, it will assign to the purchasing body all rights, title, and interest in and to all causes of action it may have under Section 4 of the Clayton Act (15 U.S.C. Section 15) or under the Cartwright Act (Chapter 2 of Part 2 of Division 7 of the Business and Professional Code), arising from purchases of. goods, materials or services by the Bidder for sale to the purchasing body pursuant to the bid. Such assignment shall be made and become effective at the time the purchasing body tenders final payment to he Contractor. Bidder understands and agrees that, when requested by Owner, he shall provide: (1) evidence satisfactory to the Owner of Bidder's California contractor's license(s) in good standing; (2) evidence that the person signing this Bid is authorized to bind Bidder to this Bid and to a contract resulting therefrom; and (3) any other information and documentation, financial or otherwise, needed by Owner to award a Contract to the lowest responsible and responsive bidder. Bidder understands and agrees that liquidated damages shall apply to this Contract in the amounts and subject to the terms and conditions described in the Contract Form and the Contract Documents. Bidder acknowledges that data submitted with its Contract Bid Forms which it requires to be incorporated into a Contract arising out of this Submittal has been so identified by Bidder. Bidder further acknowledges that the Owner may, at its discretion, incorporate any of the remaining data submitted herewith into a contract arising out of this Bid. The undersigned acknowledges receipt, understanding and full consideration of the following addenda to the Contract Documents. Addenda Nos. i, The Bidder understands and agrees that the Total Bid Price is inclusive of all labor, materials, and equipment or supplies necessary to complete the Work as described in the Bid Documents. If this bid is accepted, the undersigned Bidder agrees to enter into and execute the Contract with the necessary bonds and accept the Total Bid Price as compensation in full for all Work under the contract. CBF -3 1 Li +J BIDDEN A David Alatorre Type or Print Name President /CEO Title Bidder's / Contractor's State of Incorporation: California Partners or Joint Venturers: 31416 Agoura Rd., Suite 135 Business Street Address Westlake Village, CA 91361 City, State and Zip Code 818 -597 -4363 _ Telephone Number Bidder's License Number(s): 742782 NOTES: 1) By its signature on this Bid, the Bidder certifies under penalty of perjury the accuracy of the representations made on the Contract Bid Forms. 2) If Bidder is a corporation, enter State of Incorporation in addition to Business Address 3) If Bidder is a partnership or joint venture, give full names of all partners or joint venturers. CBF -4 CERTIFICATION OF CORPORATE MINUTES This is to certify that the foregoing is a true and correct copy of the Corporate Minutes recorded for the Board of Directors' meeting held on Wa/lo Dated: l 113 [10 Ellie Saucedo Corporate Secretary SBS CORPORATION 31416 Agoura Road, Suite 135 Westlake Village, CA 91361 -4621 Sea] MINUTES OF SPECIAL MEETING OF THE BOARD OF DIRECTORS OF SBS CORPORATION a California Corporation A special meeting of the Board of Directors of SBS Corporation, a California Corporation, was held on Tuesday, February 2, 2010, at 7 o'clock pm of said day, at Westlake Village, California, pursuant to Article III, Section 3.08 of the bylaws. There were present at the special meeting the following Directors: David Alatorre, President/CEO Cheryl Alatorre, Vice - President Ellie Saucedo, Corporate Secretary Carmel Campbell, Chief Financial Officer The President and Secretary of the Corporation acted, respectively, as Chairman and Secretary of the meeting. The Chairman announced that the meeting was duly convened and that the Board was ready to transact such business as may lawfully come before it. The minutes of the last meeting of the Board of Directors were read and approved. On motion duly made, seconded, and carried, the following resolution was adopted: RESOLVED, that David Alatorre, President/CEO, has complete and absolute power to affix his signature for and on behalf of said Corporation whenever deemed necessary. Dated this 2nd day of February, 2010, @ Westlake Village, CA WITNESSETH , B- S' etary ellcorlcorpminutes8 &2_� Chairman BIDDER: SBS CORPORATION Bidder shall submit its Bid data in accordance with the format shown on each of the following Bid Data Forms. Bidders shall prepare and use as many sheets as are necessary to adequately provide the information required. Bidder shall ensure that every page of its Bid Data Forms are properly identified with the Bidder's name and page number. 2.A BID BOND KNOW ALL MEN BY THESE PRESENTS: THAT SBS CORPORATION as Principal, and FIRST NATIONAL INSURANCE COMPANY , as Surety, are held firmly bound unto the CITY OF ROSEMEAD (hereinafter called the OWNER) in the sum of TEN PERCENT OF AMOUNT BID - - -- DOLLARS ($ Io% ), being not less than ten percent (10 %) of the Total Base Bid Price; for the payment of which sum will and truly to be made, we bind ourselves, our heirs, executors, administrators, successors, and assigns, jointly and severally, firmly by these presents. WHEREAS, said Principal has submitted a bid to the OWNER to perform all Work required for the Rosemead Park Aquatic Facility as set forth in the Notice Inviting Bids and accompanying Bid Documents, dated i 11311 D NOW, THEREFORE, if said Principal is awarded a Contract for the Work by the OWNER and, within the time and in the manner required by the above - referenced Bid Documents, enters into the written form of Contract bound with said Bid Documents, furnishes the required bonds (one to guarantee faithful performance and the other to guarantee payment for labor and materials) furnishes the required insurance certificates and endorsements, and furnishes any other certifications as may be required by the Contract, then this obligation shall be null and void; otherwise it shall remain in full force and effect. In the event suit is brought upon this bond by the OWNER and judgment is recovered, said Surety shall pay all costs incurred by the OWNER in such suit, including reasonable attorneys' fees to be fixed by the court. SIGNED AND SEALED, this 22ND day of OCTOBER SBS CORPORATION (SEAL) Principal By. By: Sig lure PpinD f11,q-CDIei2E , Rzv-5 X"r(C'E`0 CBF -6 FIRST NATIONAL INSURANCE COMPANY OF AMERICA (SEAL) Surety n Signature TAMI PRITCHARD, ATTORNEY -IN -FACT CALIFORNIA ALL - PURPOSE ACKNOWLEDGMENT :,- f•- t-; r: 4��4.. oi.` �'. i- t.. �- r�rccr�r��. cY'. Mircr. y. rS�_ aY' S`^.:.._ S`.. :4'r'r��'..'c5'r'- r'.y�.�r.�.rr �rSCS�'ti: :s �Yn'c �: �� State of California County of San Diego On /0 0—_ before me, Stephanie Bondurant, Notary Public Da:c Here loser: nam ara P.he tl:ye U.'¢er personally appeared Tami Pritchard STEPHANIE 'O DU Commission # 1884868 Notary Public • California i Z It— San Diego County My Comm. Expires Apr 2, 2014 who proved to me on the basis of satisfactory evidence to be the person(_-whose name44is/s subscribed to the within instrument and acknowledged to me that 44ft'she.4laeTexecuted the same in4_'hecM..'�.0 authorized capacity(±+), and that by osheriwimT stgnature'­ on the instrument the persons or the entity upon behalf of which the persons acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Signature _ __- P @ce NoWl Seas AG 5,3p_W le of Writ, gWi OPTIONAL though the'ntormation belcw is not required by law, it may prove veritable to persons relying on the document and could prevent fraudulent remo�,l and reattactiment of this form to another dDBumenr. Description of Attached Document Title or Type of Document: Document Date: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Number of Pages: Signer's Name: Tami Pritchard _ Signer's Name: Individual Individual ._ Corporate Officer — Title(s): .. _ Partner —_ Limited _ General z Attorney in Fact Trustee Guardian or Conservator Other: Signer Is Representing: a ~urla-'n I I Corporate Officer — Title(s): . Partner —, Limited I General Attorney in Fact Trustee _ Guardian or Conservator Other: Signer Is Representing: n u Too of re i r r r i a_^•��L�Lr./r�,r�,.ci^CZ ' �C�.r.:CCLr4c - Ct.ti��.�(; �c r•C +'�ZQ "+�M'?'���.rr r- Gr.C<RtZ¢"�`q'�.'.:..'r,,� CQW ❑frart.mary l:av:u�•�5C•„e vo km. ?C 90 a «. �- .,.r.0 n...R 3..L ? <Oe +en..auo•,al+o Ycr, nom ,V� 4narcnwLTW PeeaCb..vue. 16 Liberty MutuA, . POWER OFATTORNEY KNOW ALL BY THESE PRESENTS: No. 13264 That FIRST NATIONAL INSURANCE COMPANY OF AMERICA, a Washington corporation, does hereby appoint """*'* *" *CHRIS LYDICK TAMI PRITCHARD; BARTSTEWART, Encinitas, CA its true and lawful attorney(s }in -fad, with full authority to execute on behalf of the company fidelity and surety bonds or undertakings and other documents of a similar character issued by the company in the course of its business, and to bind FIRST NATIONAL INSURANCE COMPANY OF AMERICA thereby as fully as if such instruments had been duty executed by its regularly elected officers at its home office. IN WITNESS WHEREOF, FIRST NATIONAL INSURANCE COMPANY OF AMERICA has executed and attested these presents this 4th dayof June 2010 Dexter R. Legg,,,, Set etary Timothy A. Mlkolajewsski, Vice President CERTIFICATE Extract from the By -Laws of FIRST NATIONAL INSURANCE COMPANY OF AMERICA: 'Article V, Section 13. - FIDELITY AND SURETY BONDS ... the President, any Vice President, the Secretary, and any Assistant Vice President appointed for that purpose by the officer in charge of surety operations, shall each have authority to appoint individuals as attorneys -In -fact or under other appropriate Was with authority to execute on behalf of the company fidelity and surety bonds and other documents of similar character issued by the company in the course of its business... On any instrument making ty evidencing such appointment, the signatures may be affixed by facsimile. On any instrument conferring such authority or on any bond or undertaking of the company, the seal, or a facsimile thereof, may be impressed or affixed or in any other manner reproduced; provided, however, that the seal shall not be necessary to the validity of any such instrument or undertaking." Extract from a Resolution of the Board of Directors of FIRST NATIONAL INSURANCE COMPANY OF AMERICA adopted July 28, 1970. "On any certificate executed by the Secretary or an assistant secretary of the Company setting out, O The provisions of Article V, Section 13 of the By -Laws, and (ii) A copy of the powerof- attorney appointment, executed pursuant thereto, and (iii) Certifying that said power- of- allorney appointment is in full force and effect, the signature of the certifying officer may be by facsimile, and the seal of the Company may be a facsimile thereof." I, Dexter R. Legg , Secretary of FIRST NATIONAL INSURANCE COMPANY OF AMERICA, do hereby certify that the foregoing extracts of the By -Laws and of a Resolution of the Board of Directors of this corporation, and of a Power of Attorney issued pursuant thereto, are true and correct, and that both the By -Laws, the Resolution and the Power of Attorney are still in full force and effect IN WITNESS WHEREOF, 1 have hereunto set my hand and afflxedthe facsimile seal of said corporation this d day of Z�I& OR �.pV.aMLf C � RrorLf � ;A ",rd's? r9tt.,q,fM1'Fi�' Dexter R. Legg, Secretary S- 1049lDF 3109 WEB PDF ms BIDDER: SBS_Corporation r SECTION 2 BID DATA FORMS CBF -5 BIDDER: SBS Corporation 2.13 LIST OF PROPOSED SUBCONTRACTORS In compliance with the "Subletting and Subcontracting Fair Practices Act," Sections 4100 through 4114 of the California Public Contract Code, and any amendments thereto, each Bidder shall provide the information requested below for each subcontractor who will perform work, labor or render service to Bidder in or about the construction of the Work in an amount in excess of one -half of one percent (greater than 0.5 %) of the Bidder's Total Bid Price, or, in the case of bids or offers for the construction of streets or highways, including bridges, in excess of one -half of 1 percent of the Contractor's total bid or ten thousand dollars ($10,000), whichever is greater, and shall further set forth the portion of the Work which will be done by each subcontractor. Bidder shall list only one subcontractor for any one portion of the Work. Pursuant to Public Contract Code Section 4104, the Owner has determined that it will allow Bidders twenty -four (24) additional hours after the deadline for submission of bids to submit the information requested by the Owner about each subcontractor, other than the name and location of each subcontractor and description of work to be subcontracted. If the Bidder fails to specify a subcontractor for any portion of the Work to be performed under the Contract, it shall be deemed to have agreed to perform such portion itself, and shall not be permitted to subcontract that portion of the Work am except under the conditions hereinafter set forth below. y `5._ Subletting or subcontracting of any portion of the Work in excess of one half of one percent greater than 0.5 %) of the Total Bid Price or, in the case of bids or offers for the construction of streets or highways, including bridges, in excess of one half of one percent of the Contractor's total bid or ten thousand ($10,000), whichever is greater, for which no subcontractor was designated in the original bid shall only be permitted in cases of public emergency or necessity, and then only after Owner approval. CBF -7 BIDDER: SBS Corporation 2.13 LIST OF PROPOSED SUBCONTRACTORS (continued) [" "Duplicate Next 2 Pages if needed for listing additional subcontractors."] Name and Location Description of Work of Subcontractor to be Subcontracted See Attached Name: Name and Location of Subcontractor Name and Location of Subcontractor Address: Name and Location of Subcontractor Name and Location of Subcontractor Description of Work to be Subcontracted Description of Work to be Subcontracted Description of Work to be Subcontracted Description of Work to be Subcontracted Address: 2.0 REFERENCES FOR BIDDER (Duplicate page as needed) 14I - ROSEMEAD AQUATIC FACILITY List of Proposed Subcontractors Attachment for SBS Corporation Name of Subcontractor Address /Location Description of Work All Around Underground Contractors Orange, CA Site work Avis Construction Inc Hawthorne, CA Grading /Demolition Bithell, Inc Covina, CA Painting Champion Fence & Iron Orange, CA Fencing Enkay Engineering and Equipment Costa Mesa, CA Abatement F &R Interiors San Dimas, CA Millwork Herk Edwards, Inc Torrance, CA Bleachers Lande's HVAC Glendale, CA Mechanical R. Courtney Ceramic Tile Company Ojai, CA Ceramic Tile Royal Iron Works, Inc Palmdale, CA Structural Steel Siapin Horticulture PicoRtft(a,CA Landscaping Southern California Overhead Door Duarte, CA Window Shutters Stumbaugh & Associates Burbank, CA Toilet Accessories Suttles Plumbing and Mechanical Chatsworth, CA Plumbing Th Signal Integr&tion Sylmar, CA Low Voltage United Contractors San Bemadino, CA Sheet Metal /Roofing Zarate Santa Ana, CA Mason BIDDER- sas corporation 2.1) REFERENCES FOR SWIMMING POOL CONTRACTOR (C -53 LICENSE) (Duplicate page as needed) All of the work in sections 1 31 51 -1 31 58 (of the Project Manual for City of Rosemead Project No. P53251 Rosemead Aquatic Center) is to be the responsibility of one experienced swimming pool contractor with a C -53 license, which can be either the bidder or a subcontractor, primarily engaged in the construction of commercial public -use swimming pools. A swimming pool contractor shall be considered primarily engaged as required herein if the swimming pool contractor derived 50% of its annual revenue during the past five years from public -use swimming pool construction. The swimming pool contractor must have also, in the last five years, constructed at least three (3) commercially designed municipal and public -use swimming pools, each of which shall have incorporated a minimum size of 6,000 square feet of water surface area with a concrete and ceramic the perimeter overflow gutter and self - modulating balance tank. The following are the names, addresses and telephone numbers for at least three completed projects as required: 1. See Attached Name and Address of Owner Name and telephone number of public agency person familiar with project Contract amount Project Name Date Completed 2. Name and Address of Owner Name and telephone number of public agency person familiar with project Contract amount Project Name Date Completed 3. Name and Address of Owner Name and telephone number of public agency person familiar with project Contract amount Project Name Date Completed CBF - 10 State Of Cakkmm gy i— CCONTRACTORS STATE LICENSE BOARD ACTIVE LICENSE 742752 .CORP �._ S B S CORPORATION e..., B �. s. 08/31/2012 www.cslb.ca.gov 1. Stn. sryr �.r 1; r r tt .� t , fir;? 4 r: 1 ast } s„4 n _ r n N 0 r +t41q.� t✓ ff: } i. 1 `d. v ', �. Y, n �,f i� � � "� 1 ' CIO) n �7 7 Zr 1p — yy zoo T JA •.re•z Fa -'7'Y' T'it _.'s.. ^.d '� - - ".T s r!r� fir. . (:rte +t41q.� t✓ ff: } i. 1 `d. v ', �. Y, n �,f i� � � "� BidSync: The State of California: SBS CORPORATION Department of %'V General Services ma.1-4&GRF N RnrMIGGREFU WCR.xorvsaecn wKVUKA I lviv - 4Fcaysy SUPPLIER PROFILE Legal Business Name SBS CORPORATION Doing Business As SBS CORPORATION Page I of I Address 31416 AGOURA RD, SUITE 135 Phone (818) 597 -4363 FROM WESTLAKE VILLAGE, CA 91361 FAX (818) 597 -4368 Email dalatorre @sbscorp.us Web Page http: / /,www.sbscorp.us, Business Types Construction Service Areas Alameda County, Alpine County, Amador County, Butte County, Calaveras County, Colusa SB County, Contra Costa County, Del Norte County, El Dorado County, Fresno County, Glenn ]an 2, 2002 County, Humboldt County, Imperial County, Inyo County, Kern County, Kings County, Lake County, Lassen County, Los Angeles County, Madera County, Marin County, Mariposa County, Mendocino County, Merced County, Modoc County, Mono County, Monterey County, Napa County, Nevada County, Orange County, Placer County, Plumas County, Riverside County, Sacramento County, San Benito County, San Bernardino County, San Diego County, San Joaquin County, San Luis Obispo County, San Mateo County, Santa Barbara County, Santa Clara County, Santa Cruz County, Shasta County, Sierra County, Siskiyou County, Solano County, Sonoma County, Stanislaus County, Sutter County, Tehama County, Trinity County, Tulare County, Tuolumne County, Ventura County, Yolo County, Yuba County, Keywords GENERAL CONTRACTOR, CARPENTRY Construction License Types B - General Building Contractor Classifications 721110 - Single family dwelling construction services 721111 - Multiple unit dwelling construction services 721210 - New industrial building and warehouse construction services 721211 - Commercial and office building construction services 721214 - Specialized public building construction services 721411 - Infrastructure building and surfacing and paving services 721413 - Athletic and recreational facility construction service 721414 - Detention facility construction and repair services 721416 - Mass transit system construction services 721527 - Concrete installation and repair services 721531 - Athletic and recreational facility construction services 721535 - Structural exterior cleaning services 721537 - Parking facility construction and equipment installation and maintenance and repair services 721540 - Specialty building and trades services fictive Certifications TYPE STATUS FROM TO SB (Micro) Approved Nov 30, 2009 Nov 30, 2011 - ertification Histo TYPE STATUS FROM TO SB (Micro) Expired Mar 24, 2008 Nov 30, 2009 SB Expired Apr 3, 2006 Mar 31, 2008 SB Expired ]an 2, 2002 Dec 31, 2004 http:// www. bidsyne. com /DPXBisCASB ?ac= supplierprofile &supplieroid= 241775 4/26/2010 Y1 v2 BIDDER: _._SBSSnrparation_-- The following are the names, addresses and telephone numbers for at least three public agencies for which BIDDER has performed similar work within the past four (4) years: 1. Lompoc Unified School District 1301 North A Street Lompoc, CA 93426 -3516 Name and Address of Owner Bruce Davis, Project Manager Diani Building Corp - 805- 963 -5001 Name and telephone number of public agency person familiar with project $1,722,313.00 Miguelito Elementary School Modernization 6/6/08 Contract amount Type of Work Date Completed 2. Conejo Valley Unified School District 1400 E. Janss Rd. Thousand Oaks, CA 91362 Name and Address of Owner David Fateh, Vanir Construction Mgt. 805- 497 -9511 x281 Name and telephone number of public agency person familiar with project Thousand Oaks High School Science Dept. 8/31/08 Public Works / Modernization $2,766,442.00 Contract amount Type of Work 3. Simi Valley Unified School District 875 E. Cochran Street Simi Valley, CA 93065 Name and Address of Owner Date Completed Anthony Joseph Bond Program Manager (805)306 -4005 Jeff Kipp, Construction Project Manager (805) 306 -4202 Name and telephone number of public agency person familiar with project Garden Grove Elementary School 8/14/09 Modernization E ADA Upgrades Contract amount Type of Work CBF -9 $1,923,892 Date Completed ROSEMEAD AQUATIC FACILITY List of Proposed Subcontractors Attachment for SIBS Corporation Name of Subcontractor Address /Location Description of Work Concrete �� �/ � . •_ �Q //n ��� ^ ,� Electrical dDAA -( �- Pool Contractors Gt" BIDDER: SBS Corporation p� SECTION 3 NON - COLLUSION AFFIDAVIT CBF - 11 BIDDER: SBS Corporation NON - COLLUSION AFFIDAVIT In accordance with Public Contract Code Section 7106, the undersigned, being first duly sworn, deposes and says that he or she holds the position listed below with the bidder, the party making the foregoing bid, that the bid is not made in the interest of, or on behalf of, any undisclosed person, partnership, company, association, organization, or corporation; that the bid is genuine and not collusive or sham; that the bidder has not directly or indirectly induced or solicited any other bidder to put in a false or sham bid, and has not directly or indirectly colluded, conspired, connived, or agreed with any bidder or anyone else to put in a sham bid, or that anyone shall refrain from bidding; that the bidder has not in any manner, directly or indirectly, sought by agreement, communication, or conference with anyone to fix the bid price of the bidder or any other bidder, or to fix any overhead, profit, or cost element of the bid price, or of that of any other bidder, or to secure any advantage against the public body awarding the contract of anyone interested in the proposed contract; that all statements contained in the bid are true; and, further, that the bidder has not, directly or indirectly, submitted his or her bid price or any breakdown thereof, or the contents thereof, or divulged information or data relative thereto, or paid, and will not pay, any fee to any corporation, partnership, company associa on, organization, bid depository, or to any member or agent t� eof to eff e ate a ollusive or sham bid. rg ture David Alatorre Typed or Printed Name President /CEO Title SBS Corporation Bidder Subscribed and sworn before me This _ day of 20_ (Seal) Notary Public in and for the State of California My Commission Expires: S)E NEW CALIF. u FORM ATTACHED o, State of California County of Los Angeles Subscribed and sworn to (or affirmed) before me on this 2nd day of November , 2014 by David Alatorre proved t me on the basis of satisfactory evidence to be the person( who appeared before me. JOHN P. TATA COMM. #1823738 NOTARY PUBLIC -CALIFORNIA LOS ANGELES COUNTY - My Comm. Expires Nov. 21, 2012 6 �� (Seal) Sign ure