Search icon

PIER SIXTY LLC

Company Details

Name: PIER SIXTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jan 1998 (27 years ago)
Entity Number: 2220208
ZIP code: 10011
County: New York
Place of Formation: New York
Address: PIER SIXTY, GROUND FLOOR, 23RD ST AT THE WESTSIDE HWY, NEW YORK, NY, United States, 10011

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5FGM0 Obsolete Non-Manufacturer 2009-04-30 2024-02-29 No data No data

Contact Information

POC MICHAEL SCHEELS
Phone +1 212-336-6035
Fax +1 212-336-6726
Address ADDRESS UNKNOWN, NEW YORK, NY, 10011, 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

DOS Process Agent

Name Role Address
PIER SIXTY LLC DOS Process Agent PIER SIXTY, GROUND FLOOR, 23RD ST AT THE WESTSIDE HWY, NEW YORK, NY, United States, 10011

Licenses

Number Type Date Last renew date End date Address Description
0346-21-114819 Alcohol sale 2023-11-13 2023-11-13 2025-11-30 61 CHELSEA PIERS, NEW YORK, New York, 10011 Catering Establishment
0346-23-125400 Alcohol sale 2023-08-17 2023-08-17 2025-08-31 60 CHELSEA PIERS, NEW YORK, New York, 10011 Catering Establishment
0346-23-126518 Alcohol sale 2023-03-31 2023-03-31 2025-03-31 59 CHELSEA PIERS, NEW YORK, New York, 10011 Catering Establishment
0423-23-135329 Alcohol sale 2023-03-31 2023-03-31 2025-03-31 59 CHELSEA PIERS, NEW YORK, New York, 10011 Additional Bar
0423-23-135215 Alcohol sale 2023-03-31 2023-03-31 2025-03-31 59 CHELSEA PIERS, NEW YORK, New York, 10011 Additional Bar

History

Start date End date Type Value
2014-01-10 2024-12-13 Address PIER SIXTY, GROUND FLOOR, 23RD ST AT THE WESTSIDE HWY, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-01-22 2014-01-10 Address PIER 60, WEST 23RD STREET AND, THE HUDSON RIVER, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241213000106 2024-12-13 BIENNIAL STATEMENT 2024-12-13
220428001182 2022-04-28 BIENNIAL STATEMENT 2022-01-01
200709060043 2020-07-09 BIENNIAL STATEMENT 2020-01-01
140110006198 2014-01-10 BIENNIAL STATEMENT 2014-01-01
120213002347 2012-02-13 BIENNIAL STATEMENT 2012-01-01
100125002287 2010-01-25 BIENNIAL STATEMENT 2010-01-01
080108002446 2008-01-08 BIENNIAL STATEMENT 2008-01-01
060103002676 2006-01-03 BIENNIAL STATEMENT 2006-01-01
031224002076 2003-12-24 BIENNIAL STATEMENT 2004-01-01
020510002126 2002-05-10 BIENNIAL STATEMENT 2002-01-01

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DEFINITIVE CONTRACT AWARD HSCG8409NAA5317 2009-05-14 2009-10-16 2009-10-16
Unique Award Key CONT_AWD_HSCG8409NAA5317_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 68900.00
Current Award Amount 68900.00
Potential Award Amount 68900.00

Description

Title VENUE FOR WORLD MARITIME DAY PARALLEL EVENT
NAICS Code 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product and Service Codes V231: LODGING - HOTEL/MOTEL

Recipient Details

Recipient PIER SIXTY LLC
UEI RWBZZQHFC3F6
Recipient Address UNITED STATES, PIER 62 STE 300, NEW YORK, NEW YORK, NEW YORK, 100110000

Date of last update: 21 Jan 2025

Sources: New York Secretary of State