All Details of Green Card Application:

Explore Trends, Employment Opportunities, and Insights

Back to search

Case Number: A-20057-23721

Fiscal year: 2020

Fiscal Year

2020

Case Number

A-20057-23721

Case Status

Certified

Received Date

2020-03-17

Decision Date

2020-07-15

Refile

N

Original File Date

2020-01-01 08:40:46

Previous SWA Case Number State

Schedule A Sheepherder

N

Employer Name

CISCO SYSTEMS, INC.

Employer Name Slug

cisco-systems-inc

Employer Address 1

170 WEST TASMAN DRIVE

Employer Address 2

MAIL STOP SJC 514

Employer City

SAN JOSE

Employer City Slug

san-jose

Employer State

CALIFORNIA

Employer State Slug

california

Employer Country

UNITED STATES OF AMERICA

Employer Postal Code

95134

Employer Phone

408-526-4000

Employer Number of Employees

37800

Employer Year Commenced Business

1984

NAICS Code

334111

FW Ownership Interest

N

Employer Contact Name

Sergio / Kyle Contreras / D'Souza

Employer Contact Address 1

170 West Tasman Drive

Employer Contact Address 2

Mailstop SJC 0514, Attn G51G

Employer Contact City

San Jose

Employer Contact State/Province

CALIFORNIA

Employer Contact Country

UNITED STATES OF AMERICA

Employer Contact Postal Code

95134

Employer Contact Phone

408-527-2185

Employer Contact Email

KDSC@cisco.com

Agent Attorney Name

DaNiel E Rowan

Agent Attorney Firm Name

Fragomen, Del Rey, Bernsen Loewy, LLP

Agent Attorney Phone

408-330-6239

Agent Attorney Address 1

2121 Tasman Drive

Agent Attorney Address 2

Agent Attorney City

Santa Clara

Agent Attorney State/Province

CALIFORNIA

Agent Attorney Country

UNITED STATES OF AMERICA

Agent Attorney Postal Code

95054

Agent Attorney Email

cisco@fragomen.com

PW Track Number

P10019294098158

PW SOC Code

15-1143

PW SOC Title

Computer Network Architects

PW Skill Level

Level IV

PW Wage

100984.00

PW Unit of Pay

Year

PW Wage Source

OES

PW Determination Date

2020-02-19

PW Expiration Date

2020-06-30

Wage Offer From

117700.00

Wage Offer To

182300.00

Average Salary

150000.00

Wage Unit of Pay

Year

Worksite Address 1

1250 Pittsford Victor Rd., Bldg. 100, Ste. 160Telecomm. permitted travel

Worksite Address 2

may be required to various unanticipated locations in the US andor abroad

Worksite City

Pittsford

Worksite City Slug

pittsford

Worksite State

NEW YORK

Worksite Postal Code

14534

Job Title

Consulting Engineer

Job Title Slug

consulting-engineer

Minimum Education

Bachelor's

Major Field of Study

Telecommunications, Computer Science, Computer Engineering, Electrical Engineering, or related field

Required Training

N

Required Experience

Y

Required Experience Months

72

Accept Alternative Field of Study

Y

Accept Alternative Major Field of Study

Telecommunications, Computer Science, Computer Engineering, Electrical Engineering, or related field

Accept Alternative Combination

N

Accept Alternative Combination Education

Accept Alternative Combination Education Years

Accept Foreign Education

Y

Accept Alternative Occupation

Y

Accept Alternative Occupation Months

72

Accept Alternative Job Title

Engr., Equipment Engr., Implementation Mgr. Networks, Tech. Consultant, or related occupation

Job Opportunity Requirements Normal

N

Foreign Language Required

N

Specific Skills

SIP Session Initiation Protocol; Unix; Telecommunications; BroadWorks; Unified Communication; and IP networks.br br Experience required in H.6A or H.10A must be postbaccalaureate and progressive in nature.

Combination Occupation

N

Offered to Applicant Foreign Worker

Y

Foreign Worker Live on Premises

N

Foreign Worker Live in Domestic Service

N

Foreign Worker Live in Domestic Service Count

Professional Occupation

Y

Application for College/University Teacher

N

SWA Job Order Start Date

2019-12-17

SWA Job Order End Date

2020-01-16

Sunday Edition Newspaper

Y

First Newspaper Name

Rochester Democrat Chronicle

First Advertisement Start Date

2019-11-24

Second Newspaper Ad Name

Rochester Democrat Chronicle

Second Advertisement Type

Newspaper

Second Ad Start Date

2019-12-01

Employer Website From Date

2020-01-01 08:40:46

Employer Website To Date

2020-01-01 08:40:46

Professional Organization Ad From Date

2019-11-26

Professional Organization Advertisement To Date

2019-12-03

Job Search Website From Date

2019-11-21

Job Search Website To Date

2019-12-05

Employee Referral Program From Date

2020-01-01 08:40:46

Employee Referral Program To Date

2020-01-01 08:40:46

Local Ethnic Paper From Date

2019-12-05

Local Ethnic Paper To Date

2019-12-05

Radio/TV Ad From Date

2020-01-01 08:40:46

Radio/TV Ad To Date

2020-01-01 08:40:46

Employer Received Payment

N

Posted Notice at Worksite

Y

Layoff in Past Six Months

N

Country of Citizenship

CANADA

Foreign Worker Birth Country

PAKISTAN

Class of Admission

L-1

Foreign Worker Education

Master's

Foreign Worker Information: Major

TELECOMMUNICATIONS

Foreign Worker Years of Education Completed

2002

Foreign Worker Institution of Education

UNIVERSITY OF MARYLAND

Foreign Worker Education Institution Address 1

Foreign Worker Education Institution Address 2

Foreign Worker Education Institution City

COLLEGE PARK

Foreign Worker Education Institution State/Province

MD

Foreign Worker Education Institution Country

UNITED STATES OF AMERICA

Foreign Worker Education Institution Postal Code

20742

Foreign Worker Experience with Employer

N

Foreign Worker Employer Pays for Education

N

Foreign Worker Currently Employed

Y

Employer Completed Application

N

Preparer Name

DaNiel E Rowan

Preparer Title

Attorney at Law

Preparer Email

cisco@fragomen.com

Employer Information Declaration Name

Sergio Kyle Lisa Contreras DSouza Renault

Employer Information Declaration Title

Imm. Cons. Mobility Cons., Imm. Mgr. Mob. Spc.