Search icon

WASHINGTON SUMMIT ASSOCIATES, LLC

Company Details

Name: WASHINGTON SUMMIT ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jan 2004 (21 years ago)
Entity Number: 2996465
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 20053 Summit View Boulevard, Suite 4, Watertown, NY, United States, 13601

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 20053 Summit View Boulevard, Suite 4, Watertown, NY, United States, 13601

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:
COLLEEN LUNDY
User ID:
P2323836

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:
ERA9SLNSHE49
CAGE Code:
8GWP5
UEI Expiration Date:
2026-04-07

Business Information

Division Name:
WASHINGTON SUMMIT ASSOCIATES LLC
Activation Date:
2025-04-09
Initial Registration Date:
2019-10-03

History

Start date End date Type Value
2011-09-20 2024-04-17 Address 35794 NYS ROUTE 126, CARTHAGE, NY, 13619, USA (Type of address: Service of Process)
2004-01-07 2011-09-20 Address CHAMPION ROAD, CARTHAGE, NY, 13619, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240417001934 2024-04-17 BIENNIAL STATEMENT 2024-04-17
211116001135 2021-11-16 BIENNIAL STATEMENT 2021-11-16
180724006262 2018-07-24 BIENNIAL STATEMENT 2018-01-01
170621006071 2017-06-21 BIENNIAL STATEMENT 2016-01-01
140204006190 2014-02-04 BIENNIAL STATEMENT 2014-01-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State