Search icon

AGS TECHNICAL SOLUTIONS, LLC

Company Details

Name: AGS TECHNICAL SOLUTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Dec 2019 (5 years ago)
Entity Number: 5673440
ZIP code: 14519
County: Wayne
Place of Formation: New York
Address: 7644 CREEKWOOD ESTATES, ONTARIO, NY, United States, 14519

DOS Process Agent

Name Role Address
ADEEB SABA DOS Process Agent 7644 CREEKWOOD ESTATES, ONTARIO, NY, United States, 14519

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.

CAGE Code:
7H1A5
UEI Expiration Date:
2016-10-26

Business Information

Activation Date:
2015-10-29
Initial Registration Date:
2015-10-27

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:
7H1A5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2021-10-26

Contact Information

POC:
ADEEB SABA
Phone:
+1 315-945-4973

History

Start date End date Type Value
2019-12-17 2024-01-08 Address 7644 CREEKWOOD ESTATES, ONTARIO, NY, 14519, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240108000117 2024-01-08 BIENNIAL STATEMENT 2024-01-08
211221001743 2021-12-21 BIENNIAL STATEMENT 2021-12-21
200526000530 2020-05-26 CERTIFICATE OF PUBLICATION 2020-05-26
191217020127 2019-12-17 ARTICLES OF ORGANIZATION 2020-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
20800.00
Total Face Value Of Loan:
20800.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20944.75

Date of last update: 23 Mar 2025

Sources: New York Secretary of State