-
Home Page
›
-
Counties
›
-
Monroe
›
-
14604
›
-
SITE HUB LLC
Company Details
Name: |
SITE HUB LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
24 May 2013 (12 years ago)
|
Entity Number: |
4408780 |
ZIP code: |
14604
|
County: |
Monroe |
Place of Formation: |
New York |
Address: |
350 East Ave, Suite 1, ROCHESTER, NY, United States, 14604 |
DOS Process Agent
Name |
Role |
Address |
SITE HUB
|
DOS Process Agent
|
350 East Ave, Suite 1, ROCHESTER, NY, United States, 14604
|
Agent
Name |
Role |
Address |
UNITED STATES CORPORATION AGENTS, INC.
|
Agent
|
7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228
|
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.
Unique Entity ID:
CQ14VX64FM65
UEI Expiration Date:
2024-03-28
Business Information
Activation Date:
2023-04-14
Initial Registration Date:
2015-06-08
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 Update Date:
2024-03-28
CAGE Expiration:
2028-04-14
SAM Expiration:
2024-03-28
Contact Information
History
Start date |
End date |
Type |
Value |
2023-05-01
|
2025-05-01
|
Address
|
7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
|
2023-05-01
|
2025-05-01
|
Address
|
350 East Ave, Suite 1, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
|
2013-05-24
|
2023-05-01
|
Address
|
7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
|
2013-05-24
|
2023-05-01
|
Address
|
7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
250501048008
|
2025-05-01
|
BIENNIAL STATEMENT
|
2025-05-01
|
230501003436
|
2023-05-01
|
BIENNIAL STATEMENT
|
2023-05-01
|
220926001823
|
2022-09-26
|
BIENNIAL STATEMENT
|
2021-05-01
|
130524001117
|
2013-05-24
|
ARTICLES OF ORGANIZATION
|
2013-05-24
|
USAspending Awards / Contracts
Procurement Instrument Identifier:
75D30121F12732
Award Type:
DELIVERY ORDER
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2021-09-20
Description:
PROFESSIONAL SERVICES - MEDIA BUYS USING NEXTDOOR ADS
Naics Code:
541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product Or Service Code:
R499: SUPPORT- PROFESSIONAL: OTHER
Procurement Instrument Identifier:
47QRAA21D003X
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2021-03-24
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT
Naics Code:
541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product Or Service Code:
R701: SUPPORT- MANAGEMENT: ADVERTISING
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Face Value Of Loan:
349300.00
Total Face Value Of Loan:
349300.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
28115.00
Total Face Value Of Loan:
28115.00
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
Face Value Of Loan:
116200.00
Total Face Value Of Loan:
116200.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
22762.00
Total Face Value Of Loan:
22762.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Face Value Of Loan:
15000.00
Total Face Value Of Loan:
15000.00
Paycheck Protection Program
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28115
Current Approval Amount:
28115
Ethnicity:
Not Hispanic or Latino
Forgiveness Amount:
28255.19
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22762
Current Approval Amount:
22762
Ethnicity:
Not Hispanic or Latino
Forgiveness Amount:
22915.64
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources:
New York Secretary of State