Search icon

KP CLARITY, LLC

Company Details

Name: KP CLARITY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Feb 2012 (13 years ago)
Entity Number: 4208801
ZIP code: 11798
County: Suffolk
Place of Formation: New York
Address: 21 MAIN AVENUE, WHEATLEY HEIGHTS, NY, United States, 11798

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 21 MAIN AVENUE, WHEATLEY HEIGHTS, NY, United States, 11798

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:
7HED2
UEI Expiration Date:
2018-04-03

Business Information

Division Name:
KP CLARITY, LLC
Division Number:
KP CLARITY
Activation Date:
2017-04-03
Initial Registration Date:
2015-11-15

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:
7HED2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2022-04-04

Contact Information

POC:
KATRINA PATTERSON
Phone:
+1 516-459-3164

Filings

Filing Number Date Filed Type Effective Date
200225060398 2020-02-25 BIENNIAL STATEMENT 2020-02-01
180221006095 2018-02-21 BIENNIAL STATEMENT 2018-02-01
160229006093 2016-02-29 BIENNIAL STATEMENT 2016-02-01
140303006119 2014-03-03 BIENNIAL STATEMENT 2014-02-01
120516000405 2012-05-16 CERTIFICATE OF PUBLICATION 2012-05-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State