Search icon

MOTIVATED 4 CHANGE L.L.C.

Company Details

Name: MOTIVATED 4 CHANGE L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Mar 2020 (5 years ago)
Entity Number: 5722416
ZIP code: 14605
County: Monroe
Place of Formation: New York
Address: 875 East Main Street Suite 240B, 875 East Main Street Suite 240B, ROCHESTER, NY, United States, 14605

DOS Process Agent

Name Role Address
MOTIVATED 4 CHANGE DOS Process Agent 875 East Main Street Suite 240B, 875 East Main Street Suite 240B, ROCHESTER, NY, United States, 14605

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:
CHAD MCDONALD
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P2896537

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:
XSDRY3R4FJF8
CAGE Code:
9CHQ5
UEI Expiration Date:
2024-08-23

Business Information

Activation Date:
2023-08-28
Initial Registration Date:
2022-08-17

History

Start date End date Type Value
2020-03-05 2024-03-01 Address 77 VIRGINIA AVE, ROCHESTER, NY, 14619, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301030492 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220328001921 2022-03-28 BIENNIAL STATEMENT 2022-03-01
200821000197 2020-08-21 CERTIFICATE OF PUBLICATION 2020-08-21
200305020058 2020-03-05 ARTICLES OF ORGANIZATION 2020-03-05

Date of last update: 23 Mar 2025

Sources: New York Secretary of State