Search icon

CENTER ONE, LLC

Headquarter

Company Details

Name: CENTER ONE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jul 2023 (2 years ago)
Entity Number: 6955077
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 43 Court St., Suite 930, Buffalo, NY, United States, 14202

Contact Details

Phone +1 716-844-3244

DOS Process Agent

Name Role Address
c/o Biltekoff Law Office, LLC DOS Process Agent 43 Court St., Suite 930, Buffalo, NY, United States, 14202

Links between entities

Type:
Headquarter of
Company Number:
970730
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
130509
State:
ALASKA
Type:
Headquarter of
Company Number:
M10000003731
State:
FLORIDA
Type:
Headquarter of
Company Number:
000-620-207
State:
Alabama
Type:
Headquarter of
Company Number:
45cd1d66-96d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0769751
State:
KENTUCKY
Type:
Headquarter of
Company Number:
000548861
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
296629
State:
IDAHO
Type:
Headquarter of
Company Number:
LLC_03012662
State:
ILLINOIS

Licenses

Number Status Type Date End date
1343518-DCA Inactive Business 2010-01-22 2015-01-31

History

Start date End date Type Value
2023-12-26 2024-02-23 Address 43 Court St., Suite 930, Buffalo, NY, 14202, USA (Type of address: Service of Process)
2023-07-30 2023-12-26 Address 43 Court St., Suite 930, Buffalo, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240223000205 2024-02-22 CERTIFICATE OF PUBLICATION 2024-02-22
231226001330 2023-12-26 CERTIFICATE OF AMENDMENT 2023-12-26
230730000017 2023-07-30 ARTICLES OF ORGANIZATION 2023-07-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1050204 RENEWAL INVOICED 2013-01-30 150 Debt Collection Agency Renewal Fee
1050205 RENEWAL INVOICED 2011-03-09 150 Debt Collection Agency Renewal Fee
1011541 CNV_TFEE INVOICED 2010-01-25 2.259999990463257 WT and WH - Transaction Fee
1011540 LICENSE INVOICED 2010-01-25 113 Debt Collection License Fee

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS23F0078V
Award Or Idv Flag:
IDV
Awarding Agency Name:
General Services Administration
Performance Start Date:
2009-08-05
Total Dollars Obligated:
0.00
Potential Total Value Of Award:
2500000.00
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT.
Naics Code:
561440: COLLECTION AGENCIES
Product Or Service Code:
R708: PUBLIC RELATIONS SERVICES

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
1505800.00
Total Face Value Of Loan:
1505800.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1505800
Current Approval Amount:
1505800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Court Cases

Court Case Summary

Filing Date:
2014-10-16
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
ABADIR
Party Role:
Plaintiff
Party Name:
CENTER ONE, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-10-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
CENTER ONE, LLC
Party Role:
Defendant
Party Name:
ABADIR
Party Role:
Plaintiff

Date of last update: 20 Mar 2025

Sources: New York Secretary of State