Search icon

ACCESS GLOBAL ENTERPRISES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ACCESS GLOBAL ENTERPRISES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 May 2016 (9 years ago)
Entity Number: 4945969
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 300 East Washington, #1003, NEW YORK, NY, United States, 13202

Agent

Name Role Address
SHANELLE BENSON-REID Agent 801 TULIPS ST., LIVERPOOL, NY, 13088

DOS Process Agent

Name Role Address
ACCESS GLOBAL ENTERPRISES, LLC DOS Process Agent 300 East Washington, #1003, NEW YORK, NY, United States, 13202

Unique Entity ID

CAGE Code:
7ZJL8
UEI Expiration Date:
2020-10-24

Business Information

Activation Date:
2019-10-25
Initial Registration Date:
2017-10-25

Commercial and government entity program

CAGE number:
7ZJL8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-26
CAGE Expiration:
2024-10-25

Contact Information

POC:
SHANELLE R. BENSON REID
Corporate URL:
www.accessglobalenterprises.com

History

Start date End date Type Value
2024-05-01 2025-07-11 Address 801 TULIPS ST., LIVERPOOL, NY, 13088, USA (Type of address: Registered Agent)
2024-05-01 2025-07-11 Address 300 East Washington, #1003, NEW YORK, NY, 13202, USA (Type of address: Service of Process)
2019-04-02 2024-05-01 Address 422 DAVID DRIVE, NEW YORK, NY, 13212, USA (Type of address: Service of Process)
2016-05-12 2024-05-01 Address 801 TULIPS ST., LIVERPOOL, NY, 13088, USA (Type of address: Registered Agent)
2016-05-12 2019-04-02 Address 801 TULIPS ST., LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250711001946 2025-07-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-07-09
240501023213 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220725001817 2022-07-25 BIENNIAL STATEMENT 2022-05-01
200506060853 2020-05-06 BIENNIAL STATEMENT 2020-05-01
190402060775 2019-04-02 BIENNIAL STATEMENT 2018-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
20000.00
Total Face Value Of Loan:
20000.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$20,000
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,000
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,108.49
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $20,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State