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

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

Commercial and government entity program

CAGE number:
84XU8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-12
CAGE Expiration:
2030-03-12
SAM Expiration:
2026-03-10

Contact Information

POC:
MAUREEN K.. BAKEWELL CHAMBERLIN
Corporate URL:
www.embassyglobalpr.com

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

Jobs Reported:
1
Initial Approval Amount:
$21,800
Date Approved:
2020-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$21,997.1
Servicing Lender:
Evans Bank, National Association
Use of Proceeds:
Payroll: $20,800
Refinance EIDL: $1,000
Jobs Reported:
1
Initial Approval Amount:
$20,833.32
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833.32
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,953.75
Servicing Lender:
Evans Bank, National Association
Use of Proceeds:
Payroll: $20,830.32
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State