Name: | USFS JEROME, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Aug 2016 (9 years ago) |
Entity Number: | 4987509 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 5554 MAIN ST, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
USFS JEROME LLC C/O LISA SZARLETA | DOS Process Agent | 5554 MAIN ST, WILLIAMSVILLE, NY, United States, 14221 |
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.
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.
Start date | End date | Type | Value |
---|---|---|---|
2019-12-17 | 2025-04-17 | Address | 5554 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
2016-08-03 | 2019-12-17 | Address | 80 CURTWRIGHT DRIVE, SUITE 5, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250417000291 | 2025-04-17 | BIENNIAL STATEMENT | 2025-04-17 |
220915003065 | 2022-09-15 | BIENNIAL STATEMENT | 2022-08-01 |
210326060351 | 2021-03-26 | BIENNIAL STATEMENT | 2020-08-01 |
191217060312 | 2019-12-17 | BIENNIAL STATEMENT | 2018-08-01 |
161011000245 | 2016-10-11 | CERTIFICATE OF PUBLICATION | 2016-10-11 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State