Search icon

CATTARAUGUS ABSTRACT CORP.

Company Details

Name: CATTARAUGUS ABSTRACT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1964 (61 years ago)
Entity Number: 176976
ZIP code: 14755
County: Cattaraugus
Place of Formation: New York
Address: 406 ERIE STREET, LITTLE VALLEY, NY, United States, 14755

Shares Details

Shares issued 800

Share Par Value 25

Type PAR VALUE

Chief Executive Officer

Name Role Address
KAMERON BROOKS Chief Executive Officer 207 COURT STREET, LITTLE VALLEY, NY, United States, 14755

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 406 ERIE STREET, LITTLE VALLEY, NY, United States, 14755

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.

CAGE Code:
70F83
UEI Expiration Date:
2015-01-06

Business Information

Activation Date:
2014-01-06
Initial Registration Date:
2013-10-16

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
70F83
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
RYAN D. WEST
Phone:
+1 716-938-9109

History

Start date End date Type Value
2002-05-21 2011-08-23 Address 406 ERIE STREET, LITTLE VALLEY, NY, 14755, 0031, USA (Type of address: Principal Executive Office)
2002-05-21 2011-08-23 Address 207 COURT STREET, LITTLE VALLEY, NY, 14755, 1087, USA (Type of address: Chief Executive Officer)
2000-08-18 2002-05-21 Address 406 ERIE ST, LITTLE VALLEY, NY, 14755, USA (Type of address: Principal Executive Office)
2000-08-18 2002-05-21 Address 406 ERIE ST, LITTLE VALLEY, NY, 14779, USA (Type of address: Service of Process)
2000-08-18 2002-05-21 Address 10180 RTE 240, WEST VALLEY, NY, 14171, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120612006036 2012-06-12 BIENNIAL STATEMENT 2012-06-01
110823002212 2011-08-23 AMENDMENT TO BIENNIAL STATEMENT 2010-06-01
100611002415 2010-06-11 BIENNIAL STATEMENT 2010-06-01
080606002945 2008-06-06 BIENNIAL STATEMENT 2008-06-01
060524002164 2006-05-24 BIENNIAL STATEMENT 2006-06-01

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78200
Current Approval Amount:
78200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
78771.29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State