Search icon

EXCELERANT CERAMICS LLC

Company Details

Name: EXCELERANT CERAMICS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Mar 2009 (16 years ago)
Date of dissolution: 18 Oct 2023
Entity Number: 3791584
ZIP code: 14506
County: Allegany
Place of Formation: New York
Address: ATTN:MEMBER, PO BOX 179, MENDON, NY, United States, 14506

Central Index Key

CIK number Mailing Address Business Address Phone
1531560 P.O. BOX 111, ALFRED STATION, NY, 14803 200 NORTH MAIN STREET, SUITE 204, ALFRED, NY, 14802 585-746-1334

Filings since 2011-09-29

Form type D
File number 021-166590
Filing date 2011-09-29
File View File

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5G6F6 Active Non-Manufacturer 2009-05-12 2024-03-12 No data No data

Contact Information

POC MICHELENE HALL
Phone +1 585-746-8569
Fax +1 585-420-8275
Address 445 W COMMERCIAL ST, EAST ROCHESTER, MONROE, NY, 14445 2277, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
EXCELERANT CERAMICS LLC DOS Process Agent ATTN:MEMBER, PO BOX 179, MENDON, NY, United States, 14506

History

Start date End date Type Value
2015-03-16 2023-10-18 Address ATTN:MEMBER, PO BOX 179, MENDON, NY, 14506, USA (Type of address: Service of Process)
2013-03-12 2015-03-16 Address ATTN:MEMBER, PO BOX 685, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)
2009-03-27 2013-03-12 Address ATTN:MEMBER, PO BOX 111, ALFRED STATION, NY, 14803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231018002314 2023-08-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-31
210309060183 2021-03-09 BIENNIAL STATEMENT 2021-03-01
190322060170 2019-03-22 BIENNIAL STATEMENT 2019-03-01
170316006229 2017-03-16 BIENNIAL STATEMENT 2017-03-01
150316006068 2015-03-16 BIENNIAL STATEMENT 2015-03-01
130312006015 2013-03-12 BIENNIAL STATEMENT 2013-03-01
110407002224 2011-04-07 BIENNIAL STATEMENT 2011-03-01
090618000524 2009-06-18 CERTIFICATE OF PUBLICATION 2009-06-18
090327000222 2009-03-27 ARTICLES OF ORGANIZATION 2009-03-27

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
1013097 National Science Foundation 47.041 - ENGINEERING GRANTS 2010-07-01 2010-12-31 SBIR PHASE I: NOVEL MICROSTRAIN ENHANCED CATALYST SUPPORTS FOR HYDROGEN PRODUCTION
Recipient EXCELERANT CERAMICS LLC
Recipient Name Raw EXCELERANT CERAMICS LLC
Recipient UEI VKZPMB3ZKP69
Recipient DUNS 830226093
Recipient Address 200 NORTH MAIN STREET, ALFRED, ALLEGANY, NEW YORK, 14802-1000, UNITED STATES
Obligated Amount 150000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 27 Mar 2025

Sources: New York Secretary of State