Search icon

IGE PERFORMANCE CHEMICALS LLC

Company Details

Name: IGE PERFORMANCE CHEMICALS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Oct 2019 (6 years ago)
Entity Number: 5635461
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 267 E. JERICHO TURNPIKE, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
AMNON PARIZAT DOS Process Agent 267 E. JERICHO TURNPIKE, MINEOLA, NY, United States, 11501

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:
OLIVER PARIZAT
User ID:
P2620897

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:
E9EFBEBBXPY4
CAGE Code:
93U16
UEI Expiration Date:
2025-10-02

Business Information

Activation Date:
2024-10-04
Initial Registration Date:
2021-05-11

History

Start date End date Type Value
2019-10-09 2023-11-17 Address 267 E. JERICHO TURNPIKE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231117003073 2023-11-17 BIENNIAL STATEMENT 2023-10-01
220330001294 2022-03-30 BIENNIAL STATEMENT 2021-10-01
191220000682 2019-12-20 CERTIFICATE OF PUBLICATION 2019-12-20
191009000233 2019-10-09 ARTICLES OF ORGANIZATION 2019-10-09

Date of last update: 23 Mar 2025

Sources: New York Secretary of State