Search icon

HAMM ARTS, LLC

Company Details

Name: HAMM ARTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Sep 2011 (14 years ago)
Entity Number: 4138296
ZIP code: 14032
County: Erie
Place of Formation: New York
Address: P.O. BOX 303, CLARENCE CENTER, NY, United States, 14032

DOS Process Agent

Name Role Address
HAMM ARTS, LLC DOS Process Agent P.O. BOX 303, CLARENCE CENTER, NY, United States, 14032

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
JAMES HAMM
User ID:
P2655836

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:
RDM8EEC8FV75
CAGE Code:
96G63
UEI Expiration Date:
2025-09-29

Business Information

Division Name:
HAMM ARTS LLC
Activation Date:
2024-10-01
Initial Registration Date:
2021-09-16

History

Start date End date Type Value
2011-09-06 2023-09-01 Address P.O. BOX 303, CLARENCE CENTER, NY, 14032, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901001161 2023-09-01 BIENNIAL STATEMENT 2023-09-01
210727002059 2021-07-27 BIENNIAL STATEMENT 2021-07-27
190809060104 2019-08-09 BIENNIAL STATEMENT 2017-09-01
131008002021 2013-10-08 BIENNIAL STATEMENT 2013-09-01
111223000760 2011-12-23 CERTIFICATE OF PUBLICATION 2011-12-23

Date of last update: 26 Mar 2025

Sources: New York Secretary of State