Search icon

FOAM DEPOT, INC.

Company Details

Name: FOAM DEPOT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2017 (8 years ago)
Entity Number: 5161599
ZIP code: 14202
County: Niagara
Place of Formation: New York
Address: 350 Main Street, SUITE 800, Buffalo, NY, United States, 14202
Principal Address: 105 Galileo, Williamsville, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COLUCCI & GALLAHER, P.C. DOS Process Agent 350 Main Street, SUITE 800, Buffalo, NY, United States, 14202

Chief Executive Officer

Name Role Address
JASON ARMSTRONG Chief Executive Officer 105 GALILEO, WILLIAMSVILLE, NY, United States, 14221

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.

Unique Entity ID:
H4M2UHMH5MB8
CAGE Code:
8JVM2
UEI Expiration Date:
2022-03-02

Business Information

Activation Date:
2021-03-05
Initial Registration Date:
2020-04-03

History

Start date End date Type Value
2024-08-21 2024-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-09 2023-06-09 Address 105 GALILEO, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2023-06-09 2024-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-09 2023-06-09 Address 23 STRATFORD COURT, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
2023-05-26 2023-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230609002262 2023-06-09 BIENNIAL STATEMENT 2023-06-01
210602060424 2021-06-02 BIENNIAL STATEMENT 2021-06-01
200527060307 2020-05-27 BIENNIAL STATEMENT 2019-06-01
170627010397 2017-06-27 CERTIFICATE OF INCORPORATION 2017-06-27

USAspending Awards / Financial Assistance

Date:
2020-07-22
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 24 Mar 2025

Sources: New York Secretary of State