Search icon

FOURTH STATE, LLC

Company Details

Name: FOURTH STATE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Feb 2009 (16 years ago)
Entity Number: 3779176
ZIP code: 12601
County: Albany
Place of Formation: New York
Address: 194 COTTAGE STREET, POUGHKEEPSIE, NY, United States, 12601

DOS Process Agent

Name Role Address
FOURTH STATE LLC DOS Process Agent 194 COTTAGE STREET, POUGHKEEPSIE, NY, United States, 12601

Agent

Name Role Address
ALLSTATE CORPORATE SERVICES CORP. Agent ONE COMMERCE PLAZA-SUITE 1008, 99 WASHINGTON AVENUE, ALBANY, NY, 12260

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:
JKDSKFJ4L5W4
CAGE Code:
8JNV2
UEI Expiration Date:
2022-07-07

Business Information

Activation Date:
2021-04-09
Initial Registration Date:
2020-03-31

History

Start date End date Type Value
2015-10-05 2025-02-03 Address 194 COTTAGE STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2009-02-25 2015-10-05 Address ONE COMMERCE PLAZA-SUITE 1008, 99 WASHINGTON AVENUE, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2009-02-25 2025-02-03 Address ONE COMMERCE PLAZA-SUITE 1008, 99 WASHINGTON AVENUE, ALBANY, NY, 12260, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250203004466 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230202000887 2023-02-02 BIENNIAL STATEMENT 2023-02-01
220314002505 2022-03-14 BIENNIAL STATEMENT 2021-02-01
201223060084 2020-12-23 BIENNIAL STATEMENT 2019-02-01
151005002024 2015-10-05 BIENNIAL STATEMENT 2015-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
196277.00
Total Face Value Of Loan:
196277.00
Date:
2020-05-02
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:
173010.00
Total Face Value Of Loan:
173010.00

Paycheck Protection Program

Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
196277
Current Approval Amount:
196277
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
184284.52
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
173010
Current Approval Amount:
173010
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
174517.11

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2024-12-18
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 27 Mar 2025

Sources: New York Secretary of State