Search icon

AVOCA-KANONA LLC

Company Details

Name: AVOCA-KANONA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Apr 1999 (26 years ago)
Entity Number: 2363349
ZIP code: 14878
County: Steuben
Place of Formation: New York
Address: 4195 ROUTE 14, ROCK STREAM, NY, United States, 14878

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 4195 ROUTE 14, ROCK STREAM, NY, United States, 14878

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
ALEX HOAG
User ID:
P2431067

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:
J6PDM1BT5KD8
CAGE Code:
8GVB7
UEI Expiration Date:
2026-03-28

Business Information

Activation Date:
2025-04-01
Initial Registration Date:
2020-01-27

History

Start date End date Type Value
1999-04-02 2008-07-01 Address P.O. BOX 830, BATH, NY, 14810, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220607001915 2022-06-07 BIENNIAL STATEMENT 2021-04-01
080701002111 2008-07-01 BIENNIAL STATEMENT 2007-04-01
050404002209 2005-04-04 BIENNIAL STATEMENT 2005-04-01
030321002392 2003-03-21 BIENNIAL STATEMENT 2003-04-01
010410002173 2001-04-10 BIENNIAL STATEMENT 2001-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State