Search icon

COURTNEY REICH, PE, PLLC

Company Details

Name: COURTNEY REICH, PE, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 30 May 2014 (11 years ago)
Date of dissolution: 11 Mar 2022
Entity Number: 4584702
ZIP code: 14604
County: Monroe
Place of Formation: New York
Address: 260 e. main st. ste 6975, ROCHESTER, NY, United States, 14604

DOS Process Agent

Name Role Address
the llc DOS Process Agent 260 e. main st. ste 6975, ROCHESTER, NY, United States, 14604

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:
GADJYNWVMB25
CAGE Code:
8GHG3
UEI Expiration Date:
2022-02-22

Business Information

Doing Business As:
EIGHTY FOUR ENGINEERING
Activation Date:
2021-03-01
Initial Registration Date:
2020-01-16

History

Start date End date Type Value
2022-04-18 2022-07-26 Address 260 e. main st. ste 6975, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2018-05-14 2022-04-18 Address 59 MATTHEW DRIVE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2014-05-30 2018-05-14 Address 31 W. MAIN ST., LEROY, NY, 14482, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220726000406 2022-03-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-11
220418003072 2021-09-02 CERTIFICATE OF CHANGE BY ENTITY 2021-09-02
200506060207 2020-05-06 BIENNIAL STATEMENT 2020-05-01
180514006037 2018-05-14 BIENNIAL STATEMENT 2018-05-01
160516006273 2016-05-16 BIENNIAL STATEMENT 2016-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-14
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:
6800.00
Total Face Value Of Loan:
6800.00

Paycheck Protection Program

Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6800
Current Approval Amount:
6800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6837.97

Date of last update: 25 Mar 2025

Sources: New York Secretary of State