Search icon

VIA EVALUATION, INC.

Headquarter

Company Details

Name: VIA EVALUATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1998 (27 years ago)
Entity Number: 2234988
ZIP code: 14203
County: Erie
Place of Formation: New York
Principal Address: 325 DELAWARE AVENUE, Suite 100, BUFFALO, NY, United States, 14202
Address: 505 ellicott street, Suite a8, BUFFALO, NY, United States, 14203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of VIA EVALUATION, INC., COLORADO 20231611374 COLORADO
Headquarter of VIA EVALUATION, INC., FLORIDA F17000004213 FLORIDA
Headquarter of VIA EVALUATION, INC., CONNECTICUT 2946217 CONNECTICUT
Headquarter of VIA EVALUATION, INC., ILLINOIS CORP_99052589 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
YHZBDA7NLYV5 2024-08-30 325 DELAWARE AVE, STE 100, BUFFALO, NY, 14202, 1810, USA 325 DELAWARE AVE, STE. 100, BUFFALO, NY, 14202, 1810, USA

Business Information

Doing Business As VIA EVALUATION INC
URL http://www.viaevaluation.com/
Division Name VIA EVALUATION, INC.
Division Number VIA EVALUA
Congressional District 26
State/Country of Incorporation NY, USA
Activation Date 2023-08-31
Initial Registration Date 2011-01-25
Entity Start Date 1998-03-04
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 611710

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KOMANI LUNDQUIST CEDANO
Role CEO & CO-OWNER
Address 325 DELAWARE AVE, STE 100, BUFFALO, NY, 14202, USA
Government Business
Title PRIMARY POC
Name KOMANI LUNDQUIST CEDANO
Role CEO & CO-OWNER
Address 325 DELAWARE AVE, STE 100, BUFFALO, NY, 14202, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
68SG9 Active Non-Manufacturer 2011-01-26 2024-09-09 2029-09-09 2025-09-05

Contact Information

POC KOMANI LUNDQUIST CEDANO
Phone +1 716-362-0627
Fax +1 716-362-0712
Address 325 DELAWARE AVE, BUFFALO, NY, 14202 1810, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VIA EVALUATION 401(K) PLAN 2023 161548586 2024-10-15 VIA EVALUATION 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 518210
Sponsor’s telephone number 7163620627
Plan sponsor’s address 505 ELLICOTT STREET, BOX A8, BUFFALO, NY, 14203
VIA EVALUATION 401(K) PLAN 2022 161548586 2023-09-25 VIA EVALUATION 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 518210
Sponsor’s telephone number 7163620627
Plan sponsor’s address 325 DELAWARE AVENUE, SUITE 100, BUFFALO, NY, 14202

Signature of

Role Plan administrator
Date 2023-09-25
Name of individual signing KOMANI LUNDQUIST
VIA EVALUATION 401(K) PLAN 2021 161548586 2022-10-11 VIA EVALUATION 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 518210
Sponsor’s telephone number 7163620627
Plan sponsor’s address 325 DELAWARE AVENUE, BUFFALO, NY, 14202

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing KOMANI LUNDQUIST
VIA EVALUATION 401(K) PLAN 2020 161548586 2021-10-12 VIA EVALUATION 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 518210
Sponsor’s telephone number 7163620627
Plan sponsor’s address 325 DELAWARE AVENUE, BUFFALO, NY, 14202

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing KOMANI LUNDQUIST

Chief Executive Officer

Name Role Address
KOMANI LUNDQUIST CEDANO Chief Executive Officer 325 DELAWARE AVENUE, SUITE 100, BUFFALO, NY, United States, 14202

DOS Process Agent

Name Role Address
c/o the corproation DOS Process Agent 505 ellicott street, Suite a8, BUFFALO, NY, United States, 14203

History

Start date End date Type Value
2024-08-20 2024-08-20 Address 325 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2024-08-20 2024-08-20 Address 325 DELAWARE AVENUE, SUITE 100, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2024-05-13 2024-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-05 2024-08-20 Address 325 DELAWARE AVE, Suite 100, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2024-03-05 2024-08-20 Address 325 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2024-03-05 2024-03-05 Address 325 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2024-03-05 2024-03-05 Address 325 DELAWARE AVENUE, SUITE 100, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2024-03-05 2024-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-05 2024-08-20 Address 325 DELAWARE AVENUE, SUITE 100, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2021-06-15 2024-03-05 Address 325 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240820002693 2024-06-24 CERTIFICATE OF AMENDMENT 2024-06-24
240305000821 2024-03-05 BIENNIAL STATEMENT 2024-03-05
220922000408 2022-09-22 BIENNIAL STATEMENT 2022-03-01
210615060147 2021-06-15 BIENNIAL STATEMENT 2020-03-01
200331000185 2020-03-31 CERTIFICATE OF CHANGE 2020-03-31
180827006057 2018-08-27 BIENNIAL STATEMENT 2018-03-01
170914006293 2017-09-14 BIENNIAL STATEMENT 2016-03-01
140514002171 2014-05-14 BIENNIAL STATEMENT 2014-03-01
130206002042 2013-02-06 BIENNIAL STATEMENT 2012-03-01
120330000566 2012-03-30 CERTIFICATE OF AMENDMENT 2012-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4609508508 2021-02-26 0296 PPS 325 Delaware Ave Ste 100, Buffalo, NY, 14202-1810
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 219031
Loan Approval Amount (current) 219031
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14202-1810
Project Congressional District NY-26
Number of Employees 15
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 220693.24
Forgiveness Paid Date 2021-12-22
3321697105 2020-04-11 0296 PPP 625 Delaware Ave, BUFFALO, NY, 14202-1000
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170592
Loan Approval Amount (current) 170592
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BUFFALO, ERIE, NY, 14202-1000
Project Congressional District NY-26
Number of Employees 14
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 171531.42
Forgiveness Paid Date 2020-11-12

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1472659 VIA EVALUATION, INC. VIA EVALUATION INC YHZBDA7NLYV5 325 DELAWARE AVE, STE 100, BUFFALO, NY, 14202-1810
Capabilities Statement Link -
Phone Number 716-362-0627
Fax Number 716-362-0712
E-mail Address komani@Viaeval.com
WWW Page http://www.viaevaluation.com/
E-Commerce Website -
Contact Person KOMANI LUNDQUIST CEDANO
County Code (3 digit) 029
Congressional District 26
Metropolitan Statistical Area 1280
CAGE Code 68SG9
Year Established 1998
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Women-Owned Small Business, Woman Owned
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords Grant Evaluation
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 611710
NAICS Code's Description Educational Support Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 31 Mar 2025

Sources: New York Secretary of State