Search icon

NHT OWNERS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: NHT OWNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Mar 1999 (26 years ago)
Entity Number: 2354533
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 55 WATERMILL LANE, SUITE 500, GREAT NECK, NY, United States, 11021

Agent

Name Role Address
ADAM W. ROTHKRUG ESQ Agent 55 WATERMILL LANE STE 200, GREAT NECK, NY, 11021

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 55 WATERMILL LANE, SUITE 500, GREAT NECK, NY, United States, 11021

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
5RM21
UEI Expiration Date:
2020-04-15

Business Information

Activation Date:
2019-04-25
Initial Registration Date:
2009-10-16

History

Start date End date Type Value
2001-02-22 2009-02-24 Address 111 GREAT NECK ROAD, #300, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1999-03-10 2009-12-30 Address 488 GREAT NECK ROAD STE 325, GREAT NECK, NY, 11021, USA (Type of address: Registered Agent)
1999-03-10 2001-02-22 Address 111 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191205060671 2019-12-05 BIENNIAL STATEMENT 2019-03-01
180504006646 2018-05-04 BIENNIAL STATEMENT 2017-03-01
130326002513 2013-03-26 BIENNIAL STATEMENT 2013-03-01
110322003115 2011-03-22 BIENNIAL STATEMENT 2011-03-01
100219000821 2010-02-19 CERTIFICATE OF PUBLICATION 2010-02-19

USAspending Awards / Financial Assistance

Date:
2025-01-31
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
1335185.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2024-09-10
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
3470468.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-07-27
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
3238247.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-04-24
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
22948.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2022-12-19
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
100.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State