Search icon

UTILISAVE, LLC

Company Details

Name: UTILISAVE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Nov 1997 (27 years ago)
Entity Number: 2199382
ZIP code: 10001
County: Kings
Place of Formation: Delaware
Address: 129 WEST 27TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10001

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
H3P1KWWB6KA4 2024-05-04 129 W 27TH STREET, NEW YORK, NY, 10001, 6206, USA 129 W 27TH ST FL 11, NEW YORK, NY, 10001, 6206, USA

Business Information

URL www.utilisave.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-05-09
Initial Registration Date 2002-08-20
Entity Start Date 1991-11-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541219, 541330, 541611, 541618, 541990
Product and Service Codes B543, F110, R408, R704, S111, S112, S114, S119

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MELISSA SYLVESTER
Role CLIENT RELATIONS
Address 129 WEST 27TH STREET, 11TH FLOOR, NEW YORK, NY, 10001, USA
Title ALTERNATE POC
Name ZOYA LEONOFF
Role MANAGER
Address 129 W 27TH STREET, 11TH FL, NEW YORK, NY, 10001, USA
Government Business
Title PRIMARY POC
Name MARINA NOVIKOVA
Role DIRECTOR OF OPERATIONS
Address 129 W 27TH STREET, 11TH FLOOR, NEW YORK, NY, 10001, USA
Title ALTERNATE POC
Name MICHAEL STEIFMAN
Address 129 W 27TH STREET, 11TH FL, NEW YORK, NY, 10001, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3A3Z6 Active Non-Manufacturer 2002-08-20 2024-05-04 2028-05-09 2024-05-04

Contact Information

POC MARINA NOVIKOVA
Phone +1 718-382-4500
Fax +1 718-645-4100
Address 129 W 27TH STREET, NEW YORK, NY, 10001 6206, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UTILISAVE 401(K) PLAN 2012 113403938 2013-06-13 UTILISAVE, LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541219
Sponsor’s telephone number 7183824500
Plan sponsor’s address 1944 CONEY ISLAND AVE, 2ND FLOOR, BROOKLYN, NY, 11223

Signature of

Role Plan administrator
Date 2013-06-13
Name of individual signing DONNA MIELE
Role Employer/plan sponsor
Date 2013-06-13
Name of individual signing MICHAEL STEIFMAN
UTILISAVE 401(K) PLAN 2012 113403938 2013-05-15 UTILISAVE, LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541219
Sponsor’s telephone number 7183824500
Plan sponsor’s address 1944 CONEY ISLAND AVE, 2ND FLOOR, BROOKLYN, NY, 11223

Signature of

Role Plan administrator
Date 2013-05-15
Name of individual signing DONNA MIELE
Role Employer/plan sponsor
Date 2013-05-15
Name of individual signing MICHAEL STEIFMAN
UTILISAVE 401(K) PLAN 2011 113403938 2012-06-08 UTILISAVE, LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541219
Sponsor’s telephone number 7183824500
Plan sponsor’s address 1944 CONEY ISLAND AVE, 2ND FLOOR, BROOKLYN, NY, 11223

Plan administrator’s name and address

Administrator’s EIN 113403938
Plan administrator’s name UTILISAVE, LLC
Plan administrator’s address 1944 CONEY ISLAND AVE, 2ND FLOOR, BROOKLYN, NY, 11223
Administrator’s telephone number 7183824500

Signature of

Role Plan administrator
Date 2012-06-08
Name of individual signing DONNA MIELE
Role Employer/plan sponsor
Date 2012-06-08
Name of individual signing DONNA MIELE
UTILISAVE 401(K) PLAN 2010 113403938 2011-05-04 UTILISAVE, LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541219
Sponsor’s telephone number 7183824500
Plan sponsor’s address 1944 CONEY ISLAND AVE, 2ND FLOOR, BROOKLYN, NY, 11223

Plan administrator’s name and address

Administrator’s EIN 113403938
Plan administrator’s name UTILISAVE, LLC
Plan administrator’s address 1944 CONEY ISLAND AVE, 2ND FLOOR, BROOKLYN, NY, 11223
Administrator’s telephone number 7183824500

Signature of

Role Plan administrator
Date 2011-05-04
Name of individual signing DONNA MIELE
Role Employer/plan sponsor
Date 2011-05-04
Name of individual signing DONNA MIELE
UTILISAVE 401(K) PLAN 2009 113403938 2010-06-07 UTILISAVE, LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541219
Sponsor’s telephone number 9142355000
Plan sponsor’s address 1944 CONEY ISLAND AVE, 2ND FLOOR, BROOKLYN, NY, 11223

Plan administrator’s name and address

Administrator’s EIN 113403938
Plan administrator’s name UTILISAVE, LLC
Plan administrator’s address 1944 CONEY ISLAND AVE, 2ND FLOOR, BROOKLYN, NY, 11223
Administrator’s telephone number 9142355000

Signature of

Role Plan administrator
Date 2010-06-07
Name of individual signing DONNA MIELE
Role Employer/plan sponsor
Date 2010-06-07
Name of individual signing MIKHAIL KHENIN

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 129 WEST 27TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2010-07-14 2016-05-23 Address 1944 CONEY ISLAND AVE 2ND FLR, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2010-05-20 2010-07-14 Address 1944 CONEY ISLAND AVENUE, 2ND FLOOR, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2005-11-14 2010-05-20 Address 1 RADISSON PLAZA / 10TH FL, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1999-12-08 2005-11-14 Address 1 RAMADA PLAZA, 10TH FL, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1997-11-14 1999-12-08 Address 69-39 AUSTIN STREET, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160523000792 2016-05-23 CERTIFICATE OF CHANGE 2016-05-23
111118002523 2011-11-18 BIENNIAL STATEMENT 2011-11-01
100714002913 2010-07-14 BIENNIAL STATEMENT 2009-11-01
100520000052 2010-05-20 CERTIFICATE OF CHANGE 2010-05-20
071113002017 2007-11-13 BIENNIAL STATEMENT 2007-11-01
051114002439 2005-11-14 BIENNIAL STATEMENT 2005-11-01
031028002061 2003-10-28 BIENNIAL STATEMENT 2003-11-01
011227000173 2001-12-27 CERTIFICATE OF CHANGE 2001-12-27
011114002054 2001-11-14 BIENNIAL STATEMENT 2001-11-01
991208002214 1999-12-08 BIENNIAL STATEMENT 1999-11-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V630C80756 2008-08-04 2008-08-14 2008-08-14
Unique Award Key CONT_AWD_V630C80756_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes R699: OTHER ADMINISTRATIVE SUPPORT SVCS

Recipient Details

Recipient UTILISAVE, LLC
UEI H3P1KWWB6KA4
Legacy DUNS 845644103
Recipient Address UNITED STATES, I RADISSON PLAZA 10TH FLR, NEW ROCHELLE, 108010000
PO AWARD V630C90622 2008-10-09 2008-10-19 2008-10-19
Unique Award Key CONT_AWD_V630C90622_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes R699: OTHER ADMINISTRATIVE SUPPORT SVCS

Recipient Details

Recipient UTILISAVE, LLC
UEI H3P1KWWB6KA4
Legacy DUNS 845644103
Recipient Address UNITED STATES, I RADISSON PLAZA 10TH FLR, NEW ROCHELLE, 108010000

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3128427201 2020-04-16 0202 PPP 119 Retner Street Zoya Leonoff, STATEN ISLAND, NY, 10305
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 267292
Loan Approval Amount (current) 267292
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10305-0001
Project Congressional District NY-11
Number of Employees 22
NAICS code 551114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 270020.61
Forgiveness Paid Date 2021-04-28
3459968701 2021-03-31 0202 PPS 129 W 27th St Fl 11, New York, NY, 10001-6206
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 317975
Loan Approval Amount (current) 317975
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-6206
Project Congressional District NY-12
Number of Employees 26
NAICS code 551114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 320078.4
Forgiveness Paid Date 2021-12-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1005190 Other Contract Actions 2010-11-09 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2010-11-09
Termination Date 2011-06-02
Section 1332
Sub Section OC
Status Terminated

Parties

Name UTILISAVE, LLC
Role Plaintiff
Name SPARK ENERGY, L.P.
Role Defendant
1705389 Civil Rights Employment 2017-07-17 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-07-17
Termination Date 2018-03-28
Date Issue Joined 2017-10-23
Section 2000
Sub Section E
Status Terminated

Parties

Name ISAAC
Role Plaintiff
Name UTILISAVE, LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State