Search icon

SMALL ENTERPRISE ASSISTANCE FUNDS

Company claim

Is this your business?

Get access!

Company Details

Name: SMALL ENTERPRISE ASSISTANCE FUNDS
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 06 Feb 1989 (36 years ago)
Entity Number: 1323365
ZIP code: 20005
County: New York
Place of Formation: New York
Address: 1500 K ST NW SUITE 375, WASHINGTON, DC, United States, 20005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1500 K ST NW SUITE 375, WASHINGTON, DC, United States, 20005

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
NNH6Q5QV8KJ1
CAGE Code:
6AFP8
UEI Expiration Date:
2025-09-13

Business Information

Activation Date:
2024-09-18
Initial Registration Date:
2011-02-18

History

Start date End date Type Value
2005-02-01 2019-12-04 Address PRESIDENT, 1050 17TH ST., NW, STE. 1150, WASHINGTON, DC, 20036, USA (Type of address: Service of Process)
2002-06-24 2005-02-01 Address 1050 17TH STREET N.W. STE 1150, WASHINGTON, DC, 20036, USA (Type of address: Service of Process)
1999-10-04 2002-06-24 Address ATTN PRESIDENT, 1100 17TH STREET NW SUITE 1101, WASHINGTON, DC, 20036, USA (Type of address: Service of Process)
1999-05-05 1999-10-04 Address THOMAS C GIBSON CHAIRMAN, 1100 17TH ST NW SUITE 1101, WASHINGTON, DC, 20036, USA (Type of address: Service of Process)
1996-08-19 1999-05-05 Address 1150 CONNECTICUT AVENUE, N.W., SUITE 715, WASHINGTON, DC, 20036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191204000745 2019-12-04 CERTIFICATE OF CHANGE 2019-12-04
050201000218 2005-02-01 CERTIFICATE OF AMENDMENT 2005-02-01
020624000394 2002-06-24 CERTIFICATE OF CHANGE 2002-06-24
991004000955 1999-10-04 CERTIFICATE OF AMENDMENT 1999-10-04
990505000809 1999-05-05 CERTIFICATE OF CHANGE 1999-05-05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State