Name: | TAILORED SPORTSMAN, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 May 2000 (25 years ago) |
Entity Number: | 2511719 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | Delaware |
Address: | 230 WEST 38TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10018 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0FLK4 | Obsolete | Non-Manufacturer | 1989-02-08 | 2024-03-01 | 2023-02-07 | No data | |||||||||||||||
|
POC | PETER LOGERFO |
Phone | +1 646-366-8733 |
Fax | +1 646-366-8741 |
Address | 230 W 38TH ST FL 6, NEW YORK, NY, 10018 4486, 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 |
---|
Name | Role | Address |
---|---|---|
VAN M ISAACS | DOS Process Agent | 230 WEST 38TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-01 | 2008-05-08 | Address | 270 WEST 38TH ST 3RD FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2002-05-02 | 2006-05-01 | Address | 270 WEST 38TH ST 3RD FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2000-05-18 | 2002-05-02 | Address | ATTN: TOMIO TAKI, 45 W. 45TH STREET, STE 1402, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120629002492 | 2012-06-29 | BIENNIAL STATEMENT | 2012-05-01 |
100604002800 | 2010-06-04 | BIENNIAL STATEMENT | 2010-05-01 |
080508002175 | 2008-05-08 | BIENNIAL STATEMENT | 2008-05-01 |
060501002220 | 2006-05-01 | BIENNIAL STATEMENT | 2006-05-01 |
040428002038 | 2004-04-28 | BIENNIAL STATEMENT | 2004-05-01 |
020502002147 | 2002-05-02 | BIENNIAL STATEMENT | 2002-05-01 |
010620000267 | 2001-06-20 | AFFIDAVIT OF PUBLICATION | 2001-06-20 |
010620000262 | 2001-06-20 | AFFIDAVIT OF PUBLICATION | 2001-06-20 |
000518000643 | 2000-05-18 | APPLICATION OF AUTHORITY | 2000-05-18 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
No data | IDV | W91QF707D0009 | 2009-06-11 | No data | No data | |||||||||||||||||||||||||||
|
Title | EXERCISE 2ND OPTION YEAR CLIN 2001 RIDING BREECHES |
NAICS Code | 315211: MEN'S AND BOYS' CUT AND SEW APPAREL CONTRACTORS |
Product and Service Codes | 8415: CLOTHING, SPECIAL PURPOSE |
Recipient Details
Recipient | TAILORED SPORTSMAN, LLC |
UEI | D31FRRHBSBM4 |
Legacy DUNS | 102240715 |
Recipient Address | UNITED STATES, 270 W 38TH ST FL 3, NEW YORK, 100184486 |
Unique Award Key | CONT_AWD_0002_9700_W91QF707D0009_9700 |
Awarding Agency | Department of Defense |
Link | View Page |
Award Amounts
Obligated Amount | 51700.00 |
Current Award Amount | 51700.00 |
Potential Award Amount | 51700.00 |
Description
Title | LOT III - OPTION YEAR TWO |
NAICS Code | 315211: MEN'S AND BOYS' CUT AND SEW APPAREL CONTRACTORS |
Product and Service Codes | 8415: CLOTHING, SPECIAL PURPOSE |
Recipient Details
Recipient | TAILORED SPORTSMAN, LLC |
UEI | D31FRRHBSBM4 |
Legacy DUNS | 102240715 |
Recipient Address | UNITED STATES, 270 W 38TH ST FL 3, NEW YORK, NEW YORK, NEW YORK, 100184486 |
Unique Award Key | CONT_AWD_2M01_9700_W91QF707D0009_9700 |
Awarding Agency | Department of Defense |
Link | View Page |
Description
Title | LOT V - OPTION YEAR FOUR |
NAICS Code | 315211: MEN'S AND BOYS' CUT AND SEW APPAREL CONTRACTORS |
Product and Service Codes | 8415: CLOTHING, SPECIAL PURPOSE |
Recipient Details
Recipient | TAILORED SPORTSMAN, LLC |
UEI | D31FRRHBSBM4 |
Legacy DUNS | 102240715 |
Recipient Address | UNITED STATES, 270 W 38TH ST FL 3, NEW YORK, 100184486 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State