Search icon

DIVITTA ALEXANDER PLLC

Company Details

Name: DIVITTA ALEXANDER PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jan 2016 (9 years ago)
Entity Number: 4883475
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 50 Fountain Plaza, Ste 1400-122, Buffalo, NY, United States, 14202

DOS Process Agent

Name Role Address
DIVITTA ALEXANDER PLLC DOS Process Agent 50 Fountain Plaza, Ste 1400-122, Buffalo, NY, United States, 14202

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:
7SKR0
UEI Expiration Date:
2018-01-24

Business Information

Division Name:
DIVITTA ALEXANDER
Activation Date:
2017-01-26
Initial Registration Date:
2017-01-24

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:
7SKR0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2025-06-21
SAM Expiration:
2021-12-18

Contact Information

POC:
DIVITTA ALEXANDER
Phone:
+1 716-725-3123

History

Start date End date Type Value
2016-01-21 2024-01-02 Address 726 EXCHANGE STREET, SUITE 500, BUFFALO, NY, 14210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102002601 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220407003971 2022-04-07 BIENNIAL STATEMENT 2022-01-01
160405000056 2016-04-05 CERTIFICATE OF PUBLICATION 2016-04-05
160121001014 2016-01-21 ARTICLES OF ORGANIZATION 2016-01-21

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
16005.00
Total Face Value Of Loan:
16005.00
Date:
2020-07-20
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
Obligated Amount:
0.00
Face Value Of Loan:
7700.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-13
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:
17300.00
Total Face Value Of Loan:
17300.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17300
Current Approval Amount:
17300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17411.86
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16005
Current Approval Amount:
16005
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16117.69

Date of last update: 25 Mar 2025

Sources: New York Secretary of State