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