Search icon

SAGE FAMILY MAPLE LLC

Company Details

Name: SAGE FAMILY MAPLE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Feb 2012 (13 years ago)
Entity Number: 4197379
ZIP code: 14011
County: Wyoming
Place of Formation: New York
Address: 35 EAST AVENUE, ATTICA, NY, United States, 14011

DOS Process Agent

Name Role Address
C/O MATTHEW W. SAGE DOS Process Agent 35 EAST AVENUE, ATTICA, NY, United States, 14011

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.

CAGE Code:
75M76
UEI Expiration Date:
2017-10-29

Business Information

Activation Date:
2016-10-29
Initial Registration Date:
2014-07-02

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:
75M76
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2021-10-29

Contact Information

POC:
HAMILTON SAGE
Phone:
+1 585-786-5684

History

Start date End date Type Value
2023-04-24 2024-02-01 Address 35 EAST AVENUE, ATTICA, NY, 14011, USA (Type of address: Service of Process)
2012-02-02 2023-04-24 Address 35 EAST AVENUE, ATTICA, NY, 14011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201041414 2024-02-01 BIENNIAL STATEMENT 2024-02-01
230424002022 2023-04-24 BIENNIAL STATEMENT 2022-02-01
200701060022 2020-07-01 BIENNIAL STATEMENT 2020-02-01
180220006313 2018-02-20 BIENNIAL STATEMENT 2018-02-01
160309006294 2016-03-09 BIENNIAL STATEMENT 2016-02-01

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
39900.00
Total Face Value Of Loan:
39900.00
Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2015-06-19
Awarding Agency Name:
Department of Agriculture
Transaction Description:
SEC 9007 REAP-RENEW ENERGY EFFICIENCY IMPROVE GRANTS, $20,000 OR LESS (MAN)
Obligated Amount:
13817.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2019-04-18
Operation Classification:
Private(Property)
power Units:
4
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 26 Mar 2025

Sources: New York Secretary of State