Search icon

DUMOND AG, LLC

Company Details

Name: DUMOND AG, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Dec 2009 (15 years ago)
Entity Number: 3890417
ZIP code: 13160
County: Cayuga
Address: 5083 WHITE ROAD, UNION SPRINGS, NY, United States, 13160

DOS Process Agent

Name Role Address
thellc DOS Process Agent 5083 WHITE ROAD, UNION SPRINGS, NY, United States, 13160

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:
M46JVUN5FVP1
CAGE Code:
6NUF1
UEI Expiration Date:
2024-08-20

Business Information

Activation Date:
2023-08-23
Initial Registration Date:
2012-02-29

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:
6NUF1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-01
CAGE Expiration:
2029-08-01
SAM Expiration:
2025-07-30

Contact Information

POC:
TODD O. DUMOND
Phone:
+1 315-252-9191
Fax:
+1 315-252-4071

History

Start date End date Type Value
2024-04-29 2024-12-20 Address 5083 WHITE ROAD, UNION SPRINGS, NY, 13160, USA (Type of address: Service of Process)
2009-12-18 2024-04-29 Address 5083 WHITE ROAD, UNION SPRINGS, NY, 13160, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241220000951 2024-12-19 CERTIFICATE OF MERGER 2024-12-31
240429002394 2024-04-29 BIENNIAL STATEMENT 2024-04-29
220227000068 2022-02-27 BIENNIAL STATEMENT 2022-02-27
191202062655 2019-12-02 BIENNIAL STATEMENT 2019-12-01
181003007587 2018-10-03 BIENNIAL STATEMENT 2017-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
110445.00
Total Face Value Of Loan:
110445.00
Date:
2016-12-16
Awarding Agency Name:
Department of Agriculture
Transaction Description:
CONSERVATION STEWARDSHIP PGM
Obligated Amount:
655434.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2017-07-19
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRON QUALITY INITIATIVE PGM
Obligated Amount:
11707.80
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2015-05-08
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRON QUALITY INITIATIVE PGM
Obligated Amount:
485448.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-05-24
Awarding Agency Name:
Department of Agriculture
Transaction Description:
CONSERVATION STEWARDSHIP PGM
Obligated Amount:
440141.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110445
Current Approval Amount:
110445
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
111700.74

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2018-08-14
Operation Classification:
Private(Property)
power Units:
3
Drivers:
25
Inspections:
0
FMCSA Link:

Date of last update: 27 Mar 2025

Sources: New York Secretary of State