Search icon

NEXT GEN DELIVERY, INC.

Company Details

Name: NEXT GEN DELIVERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2012 (13 years ago)
Entity Number: 4196087
ZIP code: 14227
County: Erie
Place of Formation: New York
Address: 2448 UNION RD, STE 8, CHEEKTOWAGA, NY, United States, 14227

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW STEWART Chief Executive Officer 2448 UNION RD, STE 8, CHEEKTOWAGA, NY, United States, 14227

DOS Process Agent

Name Role Address
NEXT GEN DELIVERY INC DOS Process Agent 2448 UNION RD, STE 8, CHEEKTOWAGA, NY, United States, 14227

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:
G3P3HNDDSAU7
CAGE Code:
8PNT8
UEI Expiration Date:
2022-02-09

Business Information

Activation Date:
2020-08-26
Initial Registration Date:
2020-08-13

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 2448 UNION RD, STE 8, CHEECKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer)
2014-03-17 2024-12-03 Address 2448 UNION RD, STE 8, CHEECKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer)
2014-03-17 2024-12-03 Address 2448 UNION RD, STE 8, CHEECKTOWAGA, NY, 14227, USA (Type of address: Service of Process)
2012-01-31 2014-03-17 Address 399 HIGHLAND AVENUE, TONAWANDA, NY, 14223, USA (Type of address: Service of Process)
2012-01-31 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241203003788 2024-12-03 BIENNIAL STATEMENT 2024-12-03
140317002020 2014-03-17 BIENNIAL STATEMENT 2014-01-01
120131000461 2012-01-31 CERTIFICATE OF INCORPORATION 2012-01-31

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-20
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:
108617.00
Total Face Value Of Loan:
108617.00

Paycheck Protection Program

Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
108617
Current Approval Amount:
108617
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
110030.51

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(716) 875-3482
Add Date:
2012-02-09
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
2
Inspections:
1
FMCSA Link:

Date of last update: 26 Mar 2025

Sources: New York Secretary of State