Search icon

EAST 102ND ST. REALTY LLC

Company Details

Name: EAST 102ND ST. REALTY LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Oct 2000 (24 years ago)
Entity Number: 2565719
ZIP code: 10005
County: Nassau
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NY, NY, United States, 10005

Contact Details

Phone +1 212-535-8670

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KQ9BK5TXN323 2024-08-20 1200 UNION TPKE, NEW HYDE PARK, NY, 11040, 1708, USA 1200 UNION TURNPIKE, NEW HYDE PARK, NY, 11040, 1708, USA

Business Information

Division Name EAST 102ND ST. REALTY LLC
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2023-08-23
Initial Registration Date 2006-04-10
Entity Start Date 2000-10-19
Fiscal Year End Close Date Dec 06

Service Classifications

NAICS Codes 531110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL HOENIG
Address 1200 UNION TURNPIKE, NEW HYDE PARK, NY, 11040, 1708, USA
Title ALTERNATE POC
Name MICHAEL HOENIG
Address 1200 UNION TURNPIKE, NEW HYDE PARK, NY, 11040, 1708, USA
Government Business
Title PRIMARY POC
Name MICHAEL HOENIG
Address 1200 UNION TURNPIKE, NEW HYDE PARK, NY, 11040, 1708, USA
Title ALTERNATE POC
Name MICHAEL HOENIG
Address 1200 UNION TURNPIKE, NEW HYDE PARK, NY, 11040, 1708, USA
Past Performance
Title PRIMARY POC
Name MICHAEL HOENIG
Address 1200 UNION TURNPIKE, NEW HYDE PARK, NY, 11040, 1708, USA
Title ALTERNATE POC
Name MICHAEL HOENIG
Address 1200 UNION TURNPIKE, NEW HYDE PARK, NY, 11040, 1708, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4D5F5 Active Non-Manufacturer 2006-04-10 2024-07-22 2029-07-22 2025-07-18

Contact Information

POC ABE KRIGER
Phone +1 718-343-6400
Fax +1 516-775-8648
Address 1200 UNION TPKE, NEW HYDE PARK, NASSAU, NY, 11040 1708, 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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS INC. Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
EAST 102ND ST. REALTY LLC DOS Process Agent 28 LIBERTY STREET, NY, NY, United States, 10005

Licenses

Number Status Type Date End date
1182251-DCA Active Business 2009-02-25 2025-03-31

History

Start date End date Type Value
2023-01-22 2024-10-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-01-22 2024-10-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-10-02 2023-01-22 Address 1200 UNION TURNPIKE, NEW YORK, NY, 11040, USA (Type of address: Service of Process)
2018-05-31 2018-10-02 Address 1200 UNION TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2000-10-20 2018-05-31 Address 1200 UNION TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241003004118 2024-10-03 BIENNIAL STATEMENT 2024-10-03
230122000547 2023-01-20 CERTIFICATE OF CHANGE BY ENTITY 2023-01-20
221001000676 2022-10-01 BIENNIAL STATEMENT 2022-10-01
181002006247 2018-10-02 BIENNIAL STATEMENT 2018-10-01
180531002007 2018-05-31 BIENNIAL STATEMENT 2016-10-01
101018002936 2010-10-18 BIENNIAL STATEMENT 2010-10-01
081002002297 2008-10-02 BIENNIAL STATEMENT 2008-10-01
061013002055 2006-10-13 BIENNIAL STATEMENT 2006-10-01
041001002355 2004-10-01 BIENNIAL STATEMENT 2004-10-01
021004002107 2002-10-04 BIENNIAL STATEMENT 2002-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-14 No data 333 E 102ND ST, Manhattan, NEW YORK, NY, 10029 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-06 No data 333 E 102ND ST, Manhattan, NEW YORK, NY, 10029 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-12 No data 333 E 102ND ST, Manhattan, NEW YORK, NY, 10029 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-24 No data 333 E 102ND ST, Manhattan, NEW YORK, NY, 10029 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-22 No data 333 E 102ND ST, Manhattan, NEW YORK, NY, 10029 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-18 No data 333 E 102ND ST, Manhattan, NEW YORK, NY, 10029 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-14 No data 333 E 102ND ST, Manhattan, NEW YORK, NY, 10029 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-24 No data 333 E 102ND ST, Manhattan, NEW YORK, NY, 10029 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3590657 RENEWAL INVOICED 2023-01-30 600 Garage and/or Parking Lot License Renewal Fee
3568882 LL VIO CREDITED 2022-12-16 525 LL - License Violation
3285058 RENEWAL INVOICED 2021-01-19 600 Garage and/or Parking Lot License Renewal Fee
3005562 RENEWAL INVOICED 2019-03-21 600 Garage and/or Parking Lot License Renewal Fee
2576279 RENEWAL INVOICED 2017-03-16 600 Garage and/or Parking Lot License Renewal Fee
2020552 RENEWAL INVOICED 2015-03-17 600 Garage and/or Parking Lot License Renewal Fee
692950 RENEWAL INVOICED 2013-03-20 600 Garage and/or Parking Lot License Renewal Fee
180255 LL VIO INVOICED 2012-09-13 1600 LL - License Violation
692951 RENEWAL INVOICED 2011-03-14 600 Garage and/or Parking Lot License Renewal Fee
692952 RENEWAL INVOICED 2009-03-20 600 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-12-14 Pleaded BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS 1 1 No data No data
2022-12-14 Pleaded BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. 1 1 No data No data
2022-12-14 Pleaded Business fails to conspicuously post a rate sign for bicycle parking at each public entrance. 1 1 No data No data

Date of last update: 20 Jan 2025

Sources: New York Secretary of State