Search icon

SOUFAN GROUP STRATEGIES LLC

Company Details

Name: SOUFAN GROUP STRATEGIES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Apr 2016 (9 years ago)
Entity Number: 4928178
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 156 W 56TH STREE SUITE 1002, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 156 W 56TH STREE SUITE 1002, NEW YORK, NY, United States, 10019

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:
ANDRE KHOURY
User ID:
P2111075

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:
7MMD1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-07-10
CAGE Expiration:
2029-07-10
SAM Expiration:
2025-07-08

Contact Information

POC:
ANDRE KHOURY
Phone:
+1 646-233-1713

Immediate Level Owner

Vendor Certified:
2024-07-10
CAGE number:
643H0
Company Name:
THE SOUFAN GROUP LLC

Filings

Filing Number Date Filed Type Effective Date
160411000504 2016-04-11 APPLICATION OF AUTHORITY 2016-04-11

Date of last update: 25 Mar 2025

Sources: New York Secretary of State