Search icon

ENERGY CATALYST, LLC

Company Details

Name: ENERGY CATALYST, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jul 2019 (6 years ago)
Entity Number: 5588982
ZIP code: 12208
County: Albany
Place of Formation: New York
Address: 68 Sycamore st, Albany, NY, United States, 12208

DOS Process Agent

Name Role Address
MATTHEW DESMARAIS DOS Process Agent 68 Sycamore st, Albany, NY, United States, 12208

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:
Contact Person:
MATTHEW DESMARAIS
User ID:
P3138728

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:
V78FHLEJRZ67
CAGE Code:
9KK13
UEI Expiration Date:
2025-12-17

Business Information

Activation Date:
2024-12-18
Initial Registration Date:
2023-05-02

History

Start date End date Type Value
2019-07-18 2023-07-18 Address 491 STATE STREET, APT 2A, ALBANY, NY, 12203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230718001411 2023-07-18 BIENNIAL STATEMENT 2023-07-01
210914002397 2021-09-14 BIENNIAL STATEMENT 2021-09-14
190718020011 2019-07-18 ARTICLES OF ORGANIZATION 2019-07-18

Date of last update: 23 Mar 2025

Sources: New York Secretary of State