Search icon

SWITCHED SOURCE LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SWITCHED SOURCE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 May 2019 (6 years ago)
Entity Number: 5549897
ZIP code: 14221
County: Broome
Place of Formation: Delaware
Address: 1967 WEHRLE DR., ste. 1 #086, BUFFALO, NY, United States, 14221

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent 1967 WEHRLE DRIVE, SUITE 1086, BUFFALO, NY, 14221

DOS Process Agent

Name Role Address
c/o LEGALINC CORPORATE SERVICES INC. DOS Process Agent 1967 WEHRLE DR., ste. 1 #086, BUFFALO, NY, United States, 14221

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:
7QQU4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-20
CAGE Expiration:
2029-06-20
SAM Expiration:
2025-06-18

Contact Information

POC:
CHARLES MURRAY
Phone:
+1 312-890-1561

History

Start date End date Type Value
2025-05-06 2025-05-12 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2025-05-06 2025-05-12 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2025-04-23 2025-05-06 Address 1967 WEHRLE DRIVE, SUITE 1086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2025-04-23 2025-05-06 Address 1967 WEHRLE DR., ste. 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2024-07-17 2025-04-23 Address 1967 WEHRLE DR., ste. 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250512002409 2025-05-12 BIENNIAL STATEMENT 2025-05-12
250506003641 2025-05-06 CERTIFICATE OF CHANGE BY ENTITY 2025-05-06
250423002829 2025-04-23 BIENNIAL STATEMENT 2025-04-23
240717002446 2024-07-03 CERTIFICATE OF CHANGE BY ENTITY 2024-07-03
190509000620 2019-05-09 APPLICATION OF AUTHORITY 2019-05-09

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
99500.00
Total Face Value Of Loan:
99500.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
99500
Current Approval Amount:
99500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
100663.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State