Search icon

ASSURED EDGE SOLUTIONS LLC

Company Details

Name: ASSURED EDGE SOLUTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Apr 2012 (13 years ago)
Entity Number: 4228275
ZIP code: 11228
County: Monroe
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6UG86 Active Non-Manufacturer 2013-02-05 2024-03-10 No data No data

Contact Information

POC DANIEL J. RAO
Phone +1 585-455-3269
Fax +1 585-455-3269
Address 1466 CHIGWELL LN, WEBSTER, NY, 14580 9768, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Licenses

Number Type Address
730391 Retail grocery store 500 TECHNOLOGY FARM DR, GENEVA, NY, 14456

History

Start date End date Type Value
2012-04-09 2024-04-01 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2012-04-09 2024-04-01 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401036535 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220404000185 2022-04-04 BIENNIAL STATEMENT 2022-04-01
200402060302 2020-04-02 BIENNIAL STATEMENT 2020-04-01
180412006261 2018-04-12 BIENNIAL STATEMENT 2018-04-01
160405006369 2016-04-05 BIENNIAL STATEMENT 2016-04-01
140429006034 2014-04-29 BIENNIAL STATEMENT 2014-04-01
130703000201 2013-07-03 CERTIFICATE OF PUBLICATION 2013-07-03
120409000260 2012-04-09 ARTICLES OF ORGANIZATION 2012-04-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-10-02 ASSURED EDGE SOLUTIONS 500 TECHNOLOGY FARM DR, GENEVA, Ontario, NY, 14456 A Food Inspection Department of Agriculture and Markets No data
2023-05-18 ASSURED EDGE SOLUTIONS 500 TECHNOLOGY FARM DR, GENEVA, Ontario, NY, 14456 A Food Inspection Department of Agriculture and Markets No data
2022-06-14 ASSURED EDGE SOLUTIONS 500 TECHNOLOGY FARM DR, GENEVA, Ontario, NY, 14456 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8590097103 2020-04-15 0219 PPP 1120 Crosspointe Lane Suite 9, Webster, NY, 14580
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20400
Loan Approval Amount (current) 20400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Webster, MONROE, NY, 14580-0001
Project Congressional District NY-25
Number of Employees 2
NAICS code 311423
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20551.46
Forgiveness Paid Date 2021-01-20

Date of last update: 26 Mar 2025

Sources: New York Secretary of State