Search icon

LAGUARDIA CORPORATE CENTER ASSOCIATES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LAGUARDIA CORPORATE CENTER ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Mar 1998 (27 years ago)
Entity Number: 2243633
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 300 ROBBINS LANE, SYOSSET, NY, United States, 11791

Contact Details

Phone +1 516-921-0800

DOS Process Agent

Name Role Address
BLUMENFELD DEVELOPMENT GROUP LTD. DOS Process Agent 300 ROBBINS LANE, SYOSSET, NY, United States, 11791

Unique Entity ID

Unique Entity ID:
RH9JK2CAEN93
CAGE Code:
419V6
UEI Expiration Date:
2025-09-13

Business Information

Activation Date:
2024-09-17
Initial Registration Date:
2005-07-20

Commercial and government entity program

CAGE number:
419V6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-17
CAGE Expiration:
2029-09-17
SAM Expiration:
2025-09-13

Contact Information

POC:
JON COHEN

Legal Entity Identifier

LEI Number:
549300OEB71TVLFRHU33

Registration Details:

Initial Registration Date:
2014-10-24
Next Renewal Date:
2026-04-16
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2004-01-20 2024-03-22 Address 300 ROBBINS LANE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
1998-03-27 2004-01-20 Address 6800 JERICHO TURNPIKE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240322000767 2024-03-22 BIENNIAL STATEMENT 2024-03-22
210106061005 2021-01-06 BIENNIAL STATEMENT 2020-03-01
180424006209 2018-04-24 BIENNIAL STATEMENT 2018-03-01
160803006839 2016-08-03 BIENNIAL STATEMENT 2016-03-01
140328006077 2014-03-28 BIENNIAL STATEMENT 2014-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS02P06PMM0010
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
8370.00
Base And Exercised Options Value:
8370.00
Base And All Options Value:
8370.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2012-12-11
Description:
US MARSHALL'S EXPANDED THEIR SPACE REQUIRING THAT A SUB METER BE ASSIGNED TO COVER ADDITIONAL SPACE. METER NUMBER 1241TMCD5015
Naics Code:
238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product Or Service Code:
X249: LEASE/RENTAL OF OTHER UTILITIES
Procurement Instrument Identifier:
GS02P08PCP0063
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
256187.50
Base And Exercised Options Value:
256187.50
Base And All Options Value:
256187.50
Awarding Agency Name:
General Services Administration
Performance Start Date:
2011-12-28
Description:
TO PROVIDE ELECTRICAL SERVICES.
Naics Code:
221122: ELECTRIC POWER DISTRIBUTION
Product Or Service Code:
S112: UTILITIES- ELECTRIC
Procurement Instrument Identifier:
GS02B2344311151
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
178074.94
Base And Exercised Options Value:
178074.94
Base And All Options Value:
21368992.80
Awarding Agency Name:
General Services Administration
Performance Start Date:
2011-04-01
Description:
LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS

USAspending Awards / Financial Assistance

Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State