In Compliance to IATF Memorandum Circular No. 2021-1 and GCG Memorandum Circular 2021-02
SSS Management Directory content for updating
Budget for FY 2021
Budget for FY 2020
GAA performance targets for FY 2021 – Not applicable (Refer instead to FY 2020 Scorecard / Performance Agreement)
Projects, Programs and Activities, Beneficiaries and Status of Implementation for FY 2020/2021 – Not applicable. (Refer instead to the Scorecard / Performance Agreement)
FY 2022
- Indicative FY 2022 APP Non-CSE and SSC Resolution 2021-469
- 2022 APP-CSE Annex A and SSC Resolution No. 2021-415
- 2022 APP Annex A and SSC Resolution No. 666-s.2021
- 2022 IAPP Non-CSE Annex A and SSC Resolutions and approvals from Approving Authorities
- 2022 APP Updates
FY 2021
- 2021 APP Approval-SSC Res No. 691-s.2020 Dated December 17, 2020
- FY 2021 Annual Procurement Plan (APP)
- FY 2021 APP CSE and SSC Resolution
- Indicative FY 2021 APP Non-CSE and SSC Resolution
- Posting Certification for 1st Semester 2021
- Posting Certification for 2nd Semester 2021
- 2021 APP Updates
FY 2020
- FY 2020 APP and SSC Resolution
- Bidding – Goods
- Bidding – Infrastructure
- Bidding – Consultancy
- Small Value Procurement – Goods
- Small Value Procurement – Infrastructure
- Other Modes
- Indicative FY 2020 APP Non-CSE, FY 2020 APP-CSE and SSC Resolution
- Posting Certification for 1st Semester 2020
- Posting Certification for 2nd Semester 2020
- 2020 APP Updates
FY 2019
- Schedule 1 – CAPEX
- Schedule 2 – Supplies
- Schedule 3 – F&E Luzvimin
- Schedule 3 – F&E Main Office
- Schedule 3 – F&E NCR
- Schedule 4 – Meals & Lease
- Schedule 5 – Services
- Schedule 6 – MRB
- Schedule 7 – MRFE
- Schedule 8 – MRTE
- Schedule 9 – A2A
- Schedule 10 – RASD
- Schedule 11 – Training
- Schedule 12 – Publication
FY 2018
Procurement Monitoring Report (PMR)
- Administrative Order 2020-124 (Reconstitution of the Committee on Review and Compliance for SALN)
- CSC Memorandum Circular No. 03-s.2015
- Annex A
- CSC-Annex B1
- CSC-Annex B2
- CSC-Annex B3
- Annex C1
- Annex C2
- Ombudsman Memorandum Circular No. 01-s.2019
- Ombudsman Memorandum Circular No. 02
- Ombudsman – Transmital List
- CSC Memorandum Circular No. 09, s.2020
- CSC Memorandum Circular No. 13, s.2020
- SALN 2021 Memo Compliance
- SALN 2020 Memo Compliance
- Certification of non filer – Ombudsman
Compliance with posting on the GOCC’s website the information enumerated under Section 43 of GCG MC No. 2012-07
- For Chartered GOCCs, the latest version of its Charter
- For Nonchartered GOCCs, latest General Information Sheet (GIS) and brief company background including date of incorporation, history, functions and mandate (Not Applicable)
- List of Subsidiaries and Affiliates
- Government Corporate Information Sheet (GCIS) as mandated by the GCG in its Memorandum Circular 2012-01
- List of SSC Board and Officers
- SSC Board
- Benjamin E. Diokno
- Vice Chairperson MICHAEL G. REGINO
- Commissioner SILVESTRE H. BELLO III
- Commissioner DIANA PARDO-AGUILAR
- Commissioner ANITA BUMPUS-QUITAIN
- Commissioner MICHAEL G. REGINO
- Commissioner RICARDO L. MOLDEZ
- Commissioner MANUEL L. ARGEL, JR.
- Commissioner BAI NORHATA MACATBAR ALONTO
- Commissioner JOSE C. JULIO
- SSS Senior Officers
- Compensation Package for Executives
- SSC Board
- Complete compensation package of all the board members and officers, including travel, representation, transportation and any other form of expenses and allowances
- Information on Board Committees
- Attendance record of Directors in Board and Committee meetings
- Latest annual Audited Financial and Performance Report within thirty (30) days from receipt of such report
- 2021 Financial Statements (Received: June 30, 2022; Posted July 8, 2022)
- 2020 Financial Statements (Received: Nov. 26, 2021; Posted Dec. 3, 2021)
- 2019 Financial Statements (Received: Sept. 30, 2020; Posted Oct. 13, 2020)
- 2018 Financial Statements (Received: Oct. 17, 2019; Posted Oct. 24, 2019)
- 2017 Financial Statements (Received: June 29, 2018; Posted July 27, 2018)
- 2016 Financial Statements (Received: June 30, 2017; Posted: July 11, 2017)
- Audited Financial Statements
Annual/Audited Reports - Quarterly and Annual Reports and Trial Balance
2022 2021 2020 2019 2018 2017 - Current Corporate Operating Budget (COB)
- Local and foreign borrowings and other forms of liabilities
2022 2021 2020 2019 2018 2017 - Government subsidies and net lending
2022 2021 2020 2019 2018 2017 - All borrowings guaranteed by the Government (Not Applicable)
- Any material risk factors and measures taken to manage such risks
- Performance Evaluation System (PES)
- Performance Evaluation System (PES) – Requirement for 2021
- Performance Evaluation System (PES) – Requirement for 2020 (Recalibrated)
- Performance Evaluation System (PES) – Requirement for 2020
- Performance Evaluation System (PES) – Requirement for 2019
- Performance Evaluation System (PES) – Requirement for 2018
- Performance Evaluation System (PES) – Requirement for 2017
- Performance Evaluation System (PES) – Requirement for 2016
- Charter Statement/Mission-Vision Statements
- Performance Scorecards and Strategy Map
-
-
-
-
-
- 2022 Performance Agreement
- 2021 Performance Agreement
- Recalibrated 2020 Performance Scorecard
- 2020 Performance Agreement
- 2019 Performance Agreement | GCG-Validated PES Form 3
- 2018 Performance Agreement | 2018 Interim PES Form 3 | GCG-Validated PES Form 3 | 2018 PBB Documents
- 2017 Performance Agreement | 2017 Interim PES Form 3
- 2016 Performance Agreement | 2016 Interim PES Form 3
- 2015 Performance Agreement | 2015 Interim PES Form 3
- 2013-2014 Performance Agreement | 2013 Interim PES Form 3 | 2014 Interim PES Form 3
-
- SSS Organizational Structure
- Manual of Corporate Governance
- CSR Statement
- Balance Scorecard
-
-
-