Name: | BOUNCE IMAGING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 2019 (6 years ago) |
Entity Number: | 5596396 |
ZIP code: | 14203 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 1 West Seneca Street, 24th Floor, BUFFALO, NY, United States, 14203 |
Principal Address: | 1 West Seneca Street, 24th Floor, Buffalo, NY, United States, 14203 |
Name | Role | Address |
---|---|---|
BOUNCE IMAGING | DOS Process Agent | 1 West Seneca Street, 24th Floor, BUFFALO, NY, United States, 14203 |
Name | Role | Address |
---|---|---|
FRANCISCO AGUILAR | Chief Executive Officer | 1 WEST SENECA STREET, 24TH FLOOR, BUFFALO, NY, United States, 14203 |
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.
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.
Start date | End date | Type | Value |
---|---|---|---|
2023-09-12 | 2023-09-12 | Address | 1 WEST SENECA STREET, 24TH FLOOR, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer) |
2019-07-31 | 2023-09-12 | Address | 640 ELLICOTT STREET, SUITE 108, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230912003838 | 2023-09-12 | BIENNIAL STATEMENT | 2023-07-01 |
220408001203 | 2022-04-08 | BIENNIAL STATEMENT | 2021-07-01 |
190731000462 | 2019-07-31 | APPLICATION OF AUTHORITY | 2019-07-31 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State