Search icon

PASCHALL LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PASCHALL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Feb 2015 (10 years ago)
Entity Number: 4717548
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

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.

CAGE Code:
7AEU6
UEI Expiration Date:
2021-03-15

Business Information

Doing Business As:
ZIONCLEANINGCOMPANY
Activation Date:
2020-03-15
Initial Registration Date:
2015-01-05

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:
7AEU6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2026-02-08
SAM Expiration:
2022-02-04

Contact Information

POC:
KENNETH E. PASCHALL
Corporate URL:
paschall.llc@zioncleaningcompany.com

History

Start date End date Type Value
2018-04-18 2022-09-30 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-04-18 2022-09-29 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-03-21 2018-04-18 Address 90 STATE STREET STE 700 OFFICE, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2015-02-27 2018-04-18 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2015-02-27 2018-03-21 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220930002220 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929019433 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210204060872 2021-02-04 BIENNIAL STATEMENT 2021-02-01
190225060441 2019-02-25 BIENNIAL STATEMENT 2019-02-01
180418000020 2018-04-18 CERTIFICATE OF CHANGE 2018-04-18

Court Cases

Court Case Summary

Filing Date:
2021-03-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - SSID Title XVI

Parties

Party Name:
PASCHALL LLC
Party Role:
Plaintiff
Party Name:
COMMISSIONER OF SOCIAL SECURIT
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-10-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
PASCHALL
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
PASCHALL LLC
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2017-02-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
PASCHALL LLC
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State