Search icon

ASSURED EDGE SOLUTIONS LLC

Company claim

Is this your business?

Get access!

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

Contact Details

Email info@assurededge.com

Email kmeisner@assurededge.com

Email jpierce@assurededge.com

Website https://www.assurededge.com/

Website www.assurededge.com

Phone +1 585-662-7959

Phone +1 585-626-8061

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

Unique Entity ID

CAGE Code:
6UG86
UEI Expiration Date:
2014-12-09

Business Information

Activation Date:
2013-12-09
Initial Registration Date:
2013-01-22

Commercial and government entity program

CAGE number:
6UG86
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
DANIEL J. RAO
Corporate URL:
www.assurededge.com

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

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
20400.00
Total Face Value Of Loan:
20400.00
Date:
2016-09-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2016-09-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
150000.00

Certified Organic Operations

Certified operations can sell, label, or represent agricultural products as organic, unless exempt from certification.

NOP ID:
8240010923
Certifier:
Natural Food Certifiers
Operation Status:
Surrendered
Status Effective Date:
2023-10-29

Product Details

Scope:
HANDLING
Category:
Fruits/Vegetables
Product (Item) Information:
Vegetables (Sweet Potato Dices, IQF)
Status:
Surrendered
Effective Date:
2023-10-29
Scope:
HANDLING
Category:
Fruits/Vegetables
Product (Item) Information:
Vegetables (Cut Green Beans, IQF)
Status:
Surrendered
Effective Date:
2023-10-29
Scope:
HANDLING
Category:
Fruits/Vegetables
Product (Item) Information:
Vegetables (Chopped Spinach, IQF)
Status:
Surrendered
Effective Date:
2023-10-29
NOP ID:
Certifier:
NOFA-NY Certified Organic, LLC
Operation Status:
Certified
Status Effective Date:
2018-05-21

Product Details

Scope:
HANDLING
Category:
Dry/Baking Goods
Product (Item) Information:
Baking Mixes
Status:
Certified
Effective Date:
2018-05-21
Scope:
HANDLING
Category:
Seasonings
Product (Item) Information:
Seasoning Blends
Status:
Certified
Effective Date:
2018-05-21
Scope:
HANDLING
Category:
Preservatives/Extracts/Flavors
Product (Item) Information:
Powders
Status:
Certified
Effective Date:
2018-05-21

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$20,400
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,551.46
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $15,485
Utilities: $0
Mortgage Interest: $0
Rent: $4,915
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Court Cases

Court Case Summary

Filing Date:
2024-09-13
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Agricultural Acts

Parties

Party Name:
PARIS FOODS CORPORATION
Party Role:
Plaintiff
Party Name:
ASSURED EDGE SOLUTIONS LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State