Search icon

MIDLAND TECH, LLC

Headquarter

Company Details

Name: MIDLAND TECH, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Nov 2006 (19 years ago)
Entity Number: 3435768
ZIP code: 11572
County: Queens
Place of Formation: New York
Address: 3416 HAMPTON ROAD, OCEANSIDE, NY, United States, 11572

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3416 HAMPTON ROAD, OCEANSIDE, NY, United States, 11572

Links between entities

Type:
Headquarter of
Company Number:
2831091
State:
CONNECTICUT

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:
4UBP0
UEI Expiration Date:
2020-01-09

Business Information

Activation Date:
2019-01-09
Initial Registration Date:
2007-08-08

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:
4UBP0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2024-01-09

Contact Information

POC:
ANTENEH DAGNACHEW
Phone:
+1 516-665-8292
Fax:
+1 718-732-2229

History

Start date End date Type Value
2009-07-03 2018-11-29 Address 14-45 117TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2006-11-09 2009-07-03 Address ATTENTION: CHARLES MAGRATH, 26-15 ULMER STREET, COLLEGE POINT, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211006002700 2021-10-06 BIENNIAL STATEMENT 2021-10-06
181129002009 2018-11-29 BIENNIAL STATEMENT 2018-11-01
090703000604 2009-07-03 CERTIFICATE OF CHANGE 2009-07-03
070716000223 2007-07-16 CERTIFICATE OF PUBLICATION 2007-07-16
061109001051 2006-11-09 ARTICLES OF ORGANIZATION 2006-11-09

USAspending Awards / Financial Assistance

Date:
2020-08-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
35200.00
Total Face Value Of Loan:
35200.00
Date:
2020-08-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-647.00
Total Face Value Of Loan:
0.00
Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
35200.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-08-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35200
Current Approval Amount:
35200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35631.08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State