Search icon

ZUKE ACRES LLC

Company Details

Name: ZUKE ACRES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 May 2019 (6 years ago)
Entity Number: 5546416
ZIP code: 13904
County: Broome
Place of Formation: New York
Address: 65 Sanitaria Springs Road, Binghamton, NY, United States, 13904

DOS Process Agent

Name Role Address
ZUKE ACRES LLC DOS Process Agent 65 Sanitaria Springs Road, Binghamton, NY, United States, 13904

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:
E-mail Address:
Contact Person:
JAIME EITEL-REZUCHA
User ID:
P3150222

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:
Z9PDFEG89MZ8
CAGE Code:
9LFW4
UEI Expiration Date:
2025-05-06

Business Information

Activation Date:
2024-05-08
Initial Registration Date:
2023-06-07

History

Start date End date Type Value
2019-05-03 2024-04-03 Address 371 HUNT HILL ROAD, PORT CRANE, NY, 13833, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240403000751 2024-04-03 BIENNIAL STATEMENT 2024-04-03
190503010477 2019-05-03 ARTICLES OF ORGANIZATION 2019-05-03

Date of last update: 23 Mar 2025

Sources: New York Secretary of State