Search icon

C7 DELIVERS INC

Company Details

Name: C7 DELIVERS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 2020 (5 years ago)
Entity Number: 5799931
ZIP code: 12553
County: Orange
Place of Formation: New York
Activity Description: C7 Delivers delivers meals, groceries, prescriptions, dry cleaning and other items. The company provides services at a lowered cost to wounded veterans within the Orange County region.
Principal Address: 604 Hawthorn Way, New Windsor, NY, United States, 12553
Address: 604 hawthorn way, NEW WINDSOR, NY, United States, 12553

Contact Details

Website http://www.c7delivers.com

Phone +1 888-559-5159

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREA CUEVAS Chief Executive Officer 604 HAWTHORN WAY, NEW WINDSOR, NY, United States, 12553

DOS Process Agent

Name Role Address
andrea cuevas DOS Process Agent 604 hawthorn way, NEW WINDSOR, NY, United States, 12553

Agent

Name Role Address
andrea cuevas Agent 604 hawthorn way, NEW WINDSOR, NY, 12553

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:
G8T7J3KGKBV3
CAGE Code:
958J1
UEI Expiration Date:
2024-01-23

Business Information

Division Name:
C7 DELIVERS INC
Division Number:
C7 DELIVER
Activation Date:
2023-01-25
Initial Registration Date:
2021-08-25

History

Start date End date Type Value
2022-09-30 2024-09-10 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-09-10 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-07-29 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-07-29 2022-09-29 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-07-29 2024-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240910000128 2024-08-21 CERTIFICATE OF CHANGE BY ENTITY 2024-08-21
220930011123 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929015723 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220715000610 2022-07-15 BIENNIAL STATEMENT 2022-07-01
200729010304 2020-07-29 CERTIFICATE OF INCORPORATION 2020-07-29

USAspending Awards / Financial Assistance

Date:
2020-07-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
9000.00
Total Face Value Of Loan:
9000.00

Date of last update: 02 Jun 2025

Sources: New York Secretary of State