Search icon

W.G. PREPAREDNESS SOLUTIONS L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: W.G. PREPAREDNESS SOLUTIONS L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Aug 2021 (4 years ago)
Entity Number: 6584879
ZIP code: 30260
County: Kings
Place of Formation: Georgia
Foreign Legal Name: W.G. PREPAREDNESS SOLUTIONS L.L.C.
Address: 1420 SOUTHLAKE PLAZA DR., MORROW, GA, United States, 30260

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1420 SOUTHLAKE PLAZA DR., MORROW, GA, United States, 30260

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
WILLIAM GONZALEZ
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Service-Disabled Veteran, Veteran
User ID:
P2979517

Unique Entity ID

Unique Entity ID:
V3XJZRU4M2V4
CAGE Code:
9J8H7
UEI Expiration Date:
2026-03-14

Business Information

Division Name:
W.G. PREPAREDNESS SOLUTIONS LLC
Activation Date:
2025-03-18
Initial Registration Date:
2023-03-30

Commercial and government entity program

CAGE number:
9J8H7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-18
CAGE Expiration:
2030-03-18
SAM Expiration:
2026-03-14

Contact Information

POC:
WILLIAM C. GONZALEZ
Corporate URL:
https://wgprepare.org/

History

Start date End date Type Value
2024-01-27 2024-01-16 Address 1420 SOUTHLAKE PLAZA DR., MORROW, GA, 30260, USA (Type of address: Service of Process)
2024-01-27 2025-08-01 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2024-01-16 2025-08-01 Address 1420 SOUTHLAKE PLAZA DR., MORROW, GA, 30260, USA (Type of address: Service of Process)
2022-09-09 2024-01-27 Address 1420 SOUTHLAKE PLAZA DR., MORROW, GA, 30260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250801018133 2025-08-01 BIENNIAL STATEMENT 2025-08-01
240116000565 2024-01-16 BIENNIAL STATEMENT 2024-01-16
240127000325 2024-01-12 CERTIFICATE OF CHANGE BY ENTITY 2024-01-12
220909000437 2021-08-13 APPLICATION OF AUTHORITY 2021-08-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Mar 2025

Sources: New York Secretary of State