Search icon

GREENWAY PLAZA OFFICE PARK - 1, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: GREENWAY PLAZA OFFICE PARK - 1, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Apr 1995 (30 years ago)
Entity Number: 1911236
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 135 PINE LAWN RD, STE 140N, MELVILLE, NY, United States, 11747

Agent

Name Role Address
SAMUEL WALTON Agent ONE GREENWAY, 135 PINELAWN ROAD, MELVILLE, NY, 11747

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 135 PINE LAWN RD, STE 140N, MELVILLE, NY, United States, 11747

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
631-752-3054
Contact Person:
STUART WALTON
User ID:
P0763964

Unique Entity ID

Unique Entity ID:
NA3RRMPKV2F2
CAGE Code:
32YA9
UEI Expiration Date:
2026-05-09

Business Information

Activation Date:
2025-05-13
Initial Registration Date:
2004-11-01

Commercial and government entity program

CAGE number:
32YA9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2030-05-13
SAM Expiration:
2026-05-09

Contact Information

POC:
STUART WALTON

History

Start date End date Type Value
1995-04-07 2014-03-21 Address ONE GREENWAY, 135 PINELAWN ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140321002047 2014-03-21 BIENNIAL STATEMENT 2013-04-01
110525002993 2011-05-25 BIENNIAL STATEMENT 2011-04-01
090402002823 2009-04-02 BIENNIAL STATEMENT 2009-04-01
070419002184 2007-04-19 BIENNIAL STATEMENT 2007-04-01
050414002135 2005-04-14 BIENNIAL STATEMENT 2005-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
15F06720P0001375
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
12491.00
Base And Exercised Options Value:
12491.00
Base And All Options Value:
12491.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2020-06-24
Description:
TRANSFER SWITCH
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
7030: INFORMATION TECHNOLOGY SOFTWARE
Procurement Instrument Identifier:
GS02P13PBP0021
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-4321.73
Base And Exercised Options Value:
-4321.73
Base And All Options Value:
-4321.73
Awarding Agency Name:
General Services Administration
Performance Start Date:
2013-01-22
Description:
IGF::CT::IGF OVERTIME ENERGY FOR FBI FOR THE MONTH OF JUNE 2012
Naics Code:
531190: LESSORS OF OTHER REAL ESTATE PROPERTY
Product Or Service Code:
M1AA: OPERATION OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS02P13PBP0011
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
9274.42
Base And Exercised Options Value:
9274.42
Base And All Options Value:
9274.42
Awarding Agency Name:
General Services Administration
Performance Start Date:
2012-11-06
Description:
FBI OVERTIME ENERGY (ELECTRIC) FOR THE MONTH OF SEPTEMBER
Naics Code:
531190: LESSORS OF OTHER REAL ESTATE PROPERTY
Product Or Service Code:
S112: UTILITIES- ELECTRIC

USAspending Awards / Financial Assistance

Date:
2020-05-08
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:
-48100.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State