Search icon

MIGRATEAMERICA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MIGRATEAMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 2012 (13 years ago)
Entity Number: 4293163
ZIP code: 12866
County: Schenectady
Place of Formation: New York
Address: 63 PUTNAM STREET, SUITE 202, SARATOGA, NY, United States, 12866

Shares Details

Shares issued 5000000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MIGRATE DOS Process Agent 63 PUTNAM STREET, SUITE 202, SARATOGA, NY, United States, 12866

Chief Executive Officer

Name Role Address
ROBERT STARBUCK Chief Executive Officer 63 PUTNAM STREET, SUITE 202, SARATOGA, NY, United States, 12866

Unique Entity ID

CAGE Code:
7NTU7
UEI Expiration Date:
2018-07-06

Business Information

Activation Date:
2017-07-06
Initial Registration Date:
2016-05-23

Commercial and government entity program

CAGE number:
7NTU7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2022-07-10

Contact Information

POC:
AMY PROVENCHER

History

Start date End date Type Value
2025-04-30 2025-04-30 Address 63 PUTNAM STREET, SUITE 202, SARATOGA, NY, 12866, USA (Type of address: Chief Executive Officer)
2025-01-27 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 5000000, Par value: 0
2025-01-27 2025-01-27 Address 63 PUTNAM STREET, SUITE 202, SARATOGA, NY, 12866, USA (Type of address: Chief Executive Officer)
2025-01-27 2025-04-30 Address 63 PUTNAM STREET, SUITE 202, SARATOGA, NY, 12866, USA (Type of address: Chief Executive Officer)
2025-01-27 2025-04-30 Address 63 PUTNAM STREET, SUITE 202, SARATOGA, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250430026530 2025-03-11 CERTIFICATE OF CHANGE BY ENTITY 2025-03-11
250127001682 2025-01-27 BIENNIAL STATEMENT 2025-01-27
230329001181 2023-03-28 BIENNIAL STATEMENT 2023-03-28
200902062041 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180905007215 2018-09-05 BIENNIAL STATEMENT 2018-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
45005.00
Total Face Value Of Loan:
45005.00
Date:
2020-04-16
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:
31500.00
Total Face Value Of Loan:
45005.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$31,500
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,005
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$45,467.38
Servicing Lender:
Berkshire Bank
Use of Proceeds:
Payroll: $45,005
Jobs Reported:
4
Initial Approval Amount:
$45,005
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,005
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$45,533.96
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $45,004

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State