Search icon

OFFICESCAPES LLC

Company Details

Name: OFFICESCAPES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Aug 2000 (25 years ago)
Entity Number: 2547528
ZIP code: 10604
County: Westchester
Place of Formation: Delaware
Address: 10 NEW KNG ST STE 201, WHITE PLAINS, NY, United States, 10604

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
43WF0 Active Non-Manufacturer 2005-08-30 2024-03-02 No data No data

Contact Information

POC JOHN R. CORELLI
Phone +1 914-328-1952
Fax +1 914-328-1959
Address 10 NEW KING ST STE 201, WHITE PLAINS, NY, 10604 1211, 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
THE LLC DOS Process Agent 10 NEW KNG ST STE 201, WHITE PLAINS, NY, United States, 10604

History

Start date End date Type Value
2002-07-30 2006-08-07 Address 300 CENTRAL AVENUE, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2000-08-29 2002-07-30 Address 15 HOTEL DRIVE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180817006237 2018-08-17 BIENNIAL STATEMENT 2018-08-01
170222006258 2017-02-22 BIENNIAL STATEMENT 2016-08-01
140818006647 2014-08-18 BIENNIAL STATEMENT 2014-08-01
120820002671 2012-08-20 BIENNIAL STATEMENT 2012-08-01
100817002377 2010-08-17 BIENNIAL STATEMENT 2010-08-01
080807002589 2008-08-07 BIENNIAL STATEMENT 2008-08-01
060807002489 2006-08-07 BIENNIAL STATEMENT 2006-08-01
040728002168 2004-07-28 BIENNIAL STATEMENT 2004-08-01
020730002059 2002-07-30 BIENNIAL STATEMENT 2002-08-01
010208000748 2001-02-08 CERTIFICATE OF CORRECTION 2001-02-08

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V561R88274 2008-09-12 2008-09-22 2008-09-22
Unique Award Key CONT_AWD_V561R88274_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient OFFICESCAPES LLC
UEI UQ8APEJDHLY1
Legacy DUNS 017632654
Recipient Address UNITED STATES, 10 NEW KING ST STE 201, WHITE PLAINS, 106041211
PO AWARD V561R88159 2008-09-08 2008-09-11 2008-09-11
Unique Award Key CONT_AWD_V561R88159_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient OFFICESCAPES LLC
UEI UQ8APEJDHLY1
Legacy DUNS 017632654
Recipient Address UNITED STATES, 10 NEW KING ST STE 201, WHITE PLAINS, 106041211
PO AWARD V561R88127 2008-09-05 2008-09-15 2008-09-15
Unique Award Key CONT_AWD_V561R88127_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 7110: OFFICE FURNITURE

Recipient Details

Recipient OFFICESCAPES LLC
UEI UQ8APEJDHLY1
Legacy DUNS 017632654
Recipient Address UNITED STATES, 10 NEW KING ST STE 201, WHITE PLAINS, 106041211
PO AWARD V552R81647 2008-05-05 2008-05-05 2008-05-05
Unique Award Key CONT_AWD_V552R81647_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title MIXED DAY LILIES (ITEM #FLB402-OY)
Product and Service Codes 7290: MSC HOUSEHOLD FURNISHINGS APPLIANCE

Recipient Details

Recipient OFFICESCAPES LLC
UEI UQ8APEJDHLY1
Legacy DUNS 017632654
Recipient Address UNITED STATES, 10 NEW KING ST STE 201, WHITE PLAINS, 106041211
PO AWARD V561R98627 2009-09-23 2009-10-03 2009-10-03
Unique Award Key CONT_AWD_V561R98627_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title FURNITURE
Product and Service Codes 7110: OFFICE FURNITURE

Recipient Details

Recipient OFFICESCAPES LLC
UEI UQ8APEJDHLY1
Legacy DUNS 017632654
Recipient Address UNITED STATES, 10 NEW KING ST STE 201, WHITE PLAINS, 106041211
PO AWARD V561R93303 2009-02-25 2009-03-07 2009-03-07
Unique Award Key CONT_AWD_V561R93303_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 7110: OFFICE FURNITURE

Recipient Details

Recipient OFFICESCAPES LLC
UEI UQ8APEJDHLY1
Legacy DUNS 017632654
Recipient Address UNITED STATES, 10 NEW KING ST STE 201, WHITE PLAINS, 106041211
PURCHASE ORDER AWARD AG7245P120059 2012-09-28 2012-10-15 2012-10-15
Unique Award Key CONT_AWD_AG7245P120059_1205_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Award Amounts

Obligated Amount 5985.00
Current Award Amount 5985.00
Potential Award Amount 5985.00

Description

Title L120089 - SHREVEPORT AWS - MISCELLANEOUS DECORATIVE FOLIAGE. SEE ATTACHED LIST FOR INDIVIDUAL ITEMS.
NAICS Code 339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product and Service Codes 7195: MISCELLANEOUS FURNITURE AND FIXTURES

Recipient Details

Recipient OFFICESCAPES LLC
UEI UQ8APEJDHLY1
Recipient Address UNITED STATES, 10 NEW KING ST STE 201, WHITE PLAINS, WESTCHESTER, NEW YORK, 106041211

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7564987003 2020-04-07 0202 PPP 10 New King Street, Suite 201, WEST HARRISON, NY, 10604-1204
Loan Status Date 2021-03-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 350900
Loan Approval Amount (current) 350900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST HARRISON, WESTCHESTER, NY, 10604-1204
Project Congressional District NY-17
Number of Employees 31
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 353611.06
Forgiveness Paid Date 2021-02-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2400215 Americans with Disabilities Act - Other 2024-03-12 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-03-12
Termination Date 1900-01-01
Section 1331
Status Pending

Parties

Name MILLER
Role Plaintiff
Name OFFICESCAPES LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State