Search icon

SITE 10 COMMUNITY ALLIANCE ASSOCIATES LIMITED PARTNERSHIP

Company Details

Name: SITE 10 COMMUNITY ALLIANCE ASSOCIATES LIMITED PARTNERSHIP
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Active
Date of registration: 19 Jun 1992 (33 years ago)
Entity Number: 1645503
ZIP code: 04101
County: Nassau
Place of Formation: New York
Address: C/O LOW-INCOME HOUSING CORP., ONE PORTLAND SQUARE, SUITE 6A, PORTLAND, ME, United States, 04101

Contact Details

Phone +1 207-772-8800

Agent

Name Role Address
SITE 10 MANAGEMENT CO., LLC Agent 217 COMMERCIAL STREET, SUITE 300, PORTLAND, ME, 04101

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent C/O LOW-INCOME HOUSING CORP., ONE PORTLAND SQUARE, SUITE 6A, PORTLAND, ME, United States, 04101

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:
HZSKKDTH6R61
CAGE Code:
6DRB9
UEI Expiration Date:
2025-08-23

Business Information

Activation Date:
2024-08-28
Initial Registration Date:
2011-05-05

History

Start date End date Type Value
2013-05-15 2020-07-01 Address C/O METROPOLITAN REALTY GROUP, 60 CUTTERMILL ROAD, STE 200, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2012-07-31 2013-05-15 Address C/O SITE 10 MANAGEMENT CO. LLC, 305 EAST 33RD STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2009-06-02 2012-07-31 Address 217 COMMERCIAL STREET, SUITE 300, PORTLAND, ME, 04101, USA (Type of address: Service of Process)
1997-06-17 2009-06-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-06-17 2009-06-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
200701000283 2020-07-01 CERTIFICATE OF AMENDMENT 2020-07-01
130515000096 2013-05-15 CERTIFICATE OF CHANGE 2013-05-15
120731000663 2012-07-31 CERTIFICATE OF AMENDMENT 2012-07-31
090602000615 2009-06-02 CERTIFICATE OF AMENDMENT 2009-06-02
970617000161 1997-06-17 CERTIFICATE OF AMENDMENT 1997-06-17

USAspending Awards / Financial Assistance

Date:
2018-09-20
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
6996724.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2017-09-19
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
7612570.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-09-27
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
7764815.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2015-01-23
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONT RENEWALS ALL TYPES
Obligated Amount:
1848908.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-09-25
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONT RENEWALS ALL TYPES
Obligated Amount:
6725862.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State