Search icon

EMBASSY GLOBAL PR & MARKETING COMMUNICATIONS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: EMBASSY GLOBAL PR & MARKETING COMMUNICATIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Dec 2008 (17 years ago)
Entity Number: 3749059
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: P.O. BOX 924, HAMBURG, NY, United States, 14075

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent P.O. BOX 924, HAMBURG, NY, United States, 14075

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:
FPLLLD3MBG43
CAGE Code:
84XU8
UEI Expiration Date:
2026-03-10

Business Information

Activation Date:
2025-03-12
Initial Registration Date:
2018-07-25

History

Start date End date Type Value
2019-06-04 2025-03-12 Address P.O. BOX 924, HAMBURG, NY, 14075, 0924, USA (Type of address: Service of Process)
2017-08-28 2019-06-04 Address P.O. BOX 105, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
2012-12-28 2017-08-28 Address 5526 COACHMANS LANE, HAMBURG, NY, 14075, USA (Type of address: Service of Process)
2011-04-06 2012-12-28 Address 5526 CORCHMANS LANE, HAMBURG, NY, 14075, USA (Type of address: Service of Process)
2008-12-03 2011-04-06 Address BROWN & KELLY, LLP, 1500 LIBERTY BUILDING, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250312002982 2025-03-12 BIENNIAL STATEMENT 2025-03-12
201207060989 2020-12-07 BIENNIAL STATEMENT 2020-12-01
190604000589 2019-06-04 CERTIFICATE OF CHANGE 2019-06-04
181217006236 2018-12-17 BIENNIAL STATEMENT 2018-12-01
170828006095 2017-08-28 BIENNIAL STATEMENT 2016-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
20833.32
Total Face Value Of Loan:
20833.32
Date:
2020-05-22
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:
21800.00
Total Face Value Of Loan:
21800.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
199900.00

Paycheck Protection Program

Date Approved:
2020-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21800
Current Approval Amount:
21800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21997.1
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833.32
Current Approval Amount:
20833.32
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20953.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State