Search icon

ACQUEST SOUTH PARK, LLC

Company Details

Name: ACQUEST SOUTH PARK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Dec 2007 (17 years ago)
Entity Number: 3604595
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 5554 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
LISA SZARLETA C/O ACQUEST DEVELOPMENT DOS Process Agent 5554 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

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:
TV4MBKMG1SX6
CAGE Code:
5M3X7
UEI Expiration Date:
2024-09-27

Business Information

Activation Date:
2023-09-29
Initial Registration Date:
2009-07-31

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:
5M3X7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-22
CAGE Expiration:
2029-08-22
SAM Expiration:
2025-08-20

Contact Information

POC:
JAMES HARRIGAN
Phone:
+1 716-204-3570
Fax:
+1 716-204-3565

History

Start date End date Type Value
2019-12-17 2023-12-01 Address 5554 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2018-07-03 2019-12-17 Address 80 CURTWRIGHT DR STE 5, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2011-06-01 2018-07-03 Address 80 CORTWRIGHT DR STE 5, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2007-12-12 2011-06-01 Address LIPPES MATHIAS WEXLER ETAL., 665 MAIN STREET, SUITE 300, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201036278 2023-12-01 BIENNIAL STATEMENT 2023-12-01
220915001266 2022-09-15 BIENNIAL STATEMENT 2021-12-01
191217060326 2019-12-17 BIENNIAL STATEMENT 2019-12-01
180803000430 2018-08-03 CERTIFICATE OF AMENDMENT 2018-08-03
180703007521 2018-07-03 BIENNIAL STATEMENT 2017-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
73210.00
Total Face Value Of Loan:
73210.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73210
Current Approval Amount:
73210
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
74030.35

Court Cases

Court Case Summary

Filing Date:
2009-05-26
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
GOINDUSTRY USA, INC.
Party Role:
Plaintiff
Party Name:
ACQUEST SOUTH PARK, LLC
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State