Search icon

PRIVATE ONE OF NEW YORK LLC

Company Details

Name: PRIVATE ONE OF NEW YORK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Apr 1996 (29 years ago)
Entity Number: 2022943
ZIP code: 10018
County: Kings
Place of Formation: New York
Address: 1430 BROADWAY, STE 507, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1430 BROADWAY, STE 507, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2000-04-28 2010-04-28 Address 15 2ND AVE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
1996-04-24 2000-04-28 Address 33 SECOND AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140805002051 2014-08-05 BIENNIAL STATEMENT 2014-04-01
120523002374 2012-05-23 BIENNIAL STATEMENT 2012-04-01
100428002608 2010-04-28 BIENNIAL STATEMENT 2010-04-01
080417002302 2008-04-17 BIENNIAL STATEMENT 2008-04-01
060411002073 2006-04-11 BIENNIAL STATEMENT 2006-04-01
040331002211 2004-03-31 BIENNIAL STATEMENT 2004-04-01
020319002366 2002-03-19 BIENNIAL STATEMENT 2002-04-01
000428002037 2000-04-28 BIENNIAL STATEMENT 2000-04-01
980422002018 1998-04-22 BIENNIAL STATEMENT 1998-04-01
960807000066 1996-08-07 AFFIDAVIT OF PUBLICATION 1996-08-07

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2009BGT90102 Department of Homeland Security 97.057 - INTERCITY BUS SECURITY GRANTS 2009-06-01 2012-05-31 INTERCITY BUS GRANT PROGRAM,
Recipient PRIVATE ONE OF NEW YORK, LLC.
Recipient Name Raw PRIVATE ONE OF NEW YORK, LLC.
Recipient Address 15 SECOND AVE, BROOKLYN, KINGS, NEW YORK, 11215, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
2008BST80036 Department of Homeland Security 97.057 - INTERCITY BUS SECURITY GRANTS 2008-08-01 2011-07-31 FY 2008 INTERCITY BUS SECURITY GRANT PROGRAM
Recipient PRIVATE ONE OF NEW YORK LLC
Recipient Name Raw PRIVATE ONE OF NEW YORK LLC IBSGP 08
Recipient UEI JZ6DAANMHY55
Recipient DUNS 028676880
Recipient Address 15 SECOND AVENUE, BROOKLYN, DELAWARE, NEW YORK, 11215, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
2007BST70010 Department of Homeland Security 97.057 - INTERCITY BUS SECURITY GRANTS 2007-06-01 2010-05-31 FY 2007 IPP- INTERCITY BUS SECURITY GRANT PROGRAM
Recipient PRIVATE ONE OF NEW YORK LLC
Recipient Name Raw PRIVATE ONE OF NEW YORK LLC
Recipient UEI JZ6DAANMHY55
Recipient DUNS 028676880
Recipient Address 15 SECOND AVENUE, BROOKLYN, DELAWARE, NEW YORK, 11215, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0600549 Other Contract Actions 2006-02-07 want of prosecution
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2006-02-07
Termination Date 2007-08-24
Date Issue Joined 2006-04-26
Section 1441
Sub Section BC
Status Terminated

Parties

Name PRIVATE ONE OF NEW YORK LLC
Role Plaintiff
Name JMRL SALES & SERVICE, INC.
Role Defendant
0504925 Trademark 2005-05-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-05-23
Termination Date 2005-05-26
Section 1125
Status Terminated

Parties

Name GRAY LINE NEW YORK TOURS, INC.
Role Plaintiff
Name PRIVATE ONE OF NEW YORK LLC
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State