Search icon

70 EAST SUNRISE HIGHWAY LLC

Company claim

Is this your business?

Get access!

Company Details

Name: 70 EAST SUNRISE HIGHWAY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Nov 1997 (28 years ago)
Entity Number: 2196058
ZIP code: 11581
County: Nassau
Place of Formation: New York
Address: 70 E SUNRISE HIGHWAY, STE 610, VALLEY STREAM, NY, United States, 11581

DOS Process Agent

Name Role Address
70 E SUNRISE HIGHWAY LLC DOS Process Agent 70 E SUNRISE HIGHWAY, STE 610, VALLEY STREAM, NY, United States, 11581

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
516-561-9378
Contact Person:
JOSEPH CARRUBA
User ID:
P0769622
Trade Name:
70 EAST SUNRISE HIGHWAY LLC

Unique Entity ID

Unique Entity ID:
DGGWWV8B6QR5
CAGE Code:
4EMY9
UEI Expiration Date:
2025-10-25

Business Information

Doing Business As:
70 EAST SUNRISE HIGHWAY LLC
Activation Date:
2024-10-31
Initial Registration Date:
2006-05-31

Commercial and government entity program

CAGE number:
4EMY9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2029-10-31
SAM Expiration:
2025-10-25

Contact Information

POC:
JOSEPH CARRUBA

History

Start date End date Type Value
2019-11-22 2023-11-22 Address 70 E SUNRISE HIGHWAY, STE 610, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
2007-12-24 2019-11-22 Address 70 E SUNRISE HIGHWAY, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
1997-11-04 2007-12-24 Address 70 EAST SUNRISE HIGHWAY, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231122001042 2023-11-22 BIENNIAL STATEMENT 2023-11-01
191122060043 2019-11-22 BIENNIAL STATEMENT 2019-11-01
171130006069 2017-11-30 BIENNIAL STATEMENT 2017-11-01
160108002053 2016-01-08 BIENNIAL STATEMENT 2015-11-01
131231002353 2013-12-31 BIENNIAL STATEMENT 2013-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS02P11PBP0006
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3833.00
Base And Exercised Options Value:
3833.00
Base And All Options Value:
3833.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2010-10-07
Description:
SPACE ALTERATION AT FISH&WILDLIFE OFFICES LOCATED IN VALLEY STREAM, NY
Naics Code:
531190: LESSORS OF OTHER REAL ESTATE PROPERTY
Product Or Service Code:
Z111: MAINT-REP-ALT/OFFICE BLDGS
Procurement Instrument Identifier:
GS02B2344808023
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
26212.13
Base And Exercised Options Value:
26212.13
Base And All Options Value:
26212.13
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-01-01
Description:
LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS02B2344808052
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
26212.13
Base And Exercised Options Value:
26212.13
Base And All Options Value:
26212.13
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-01-01
Description:
LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State