Search icon

2350 LAFAYETTE AVENUE LLC

Company Details

Name: 2350 LAFAYETTE AVENUE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Sep 2014 (11 years ago)
Entity Number: 4641159
ZIP code: 14221
County: Erie
Place of Formation: Delaware
Address: 80 CURTWRIGHT DRIVE, SUITE 5, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 80 CURTWRIGHT DRIVE, SUITE 5, WILLIAMSVILLE, NY, United States, 14221

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
Contact Person:
JAMES HARRIGAN
User ID:
P1883879

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 number:
76G45
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-18
CAGE Expiration:
2029-10-18
SAM Expiration:
2025-10-17

Contact Information

POC:
JAMES HARRIGAN
Phone:
+1 716-204-3570

History

Start date End date Type Value
2014-09-24 2019-05-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190517000589 2019-05-17 CERTIFICATE OF CHANGE 2019-05-17
180122006017 2018-01-22 BIENNIAL STATEMENT 2016-09-01
141126000746 2014-11-26 CERTIFICATE OF PUBLICATION 2014-11-26
140924000339 2014-09-24 APPLICATION OF AUTHORITY 2014-09-24

Date of last update: 25 Mar 2025

Sources: New York Secretary of State