Search icon

ROOSEVELT GARDENS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROOSEVELT GARDENS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 2001 (24 years ago)
Entity Number: 2625278
ZIP code: 11106
County: Queens
Place of Formation: New York
Principal Address: 33-01 VERNON BLVD, LONG ISLAND CITY, NY, United States, 11106
Address: 33-01 VERNON BOULEVARD, LONG ISLAND CITY, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33-01 VERNON BOULEVARD, LONG ISLAND CITY, NY, United States, 11106

Chief Executive Officer

Name Role Address
STEPHEN R KRAUS Chief Executive Officer 33-01 VERNON BLVD, LONG ISLAND CITY, NY, United States, 11106

Unique Entity ID

Unique Entity ID:
JEM3DH4UKQM3
CAGE Code:
5QRT2
UEI Expiration Date:
2026-01-31

Business Information

Activation Date:
2025-02-04
Initial Registration Date:
2009-10-05

Commercial and government entity program

CAGE number:
5QRT2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-04
SAM Expiration:
2026-01-31

Contact Information

POC:
WILLIAM NOTLEY

History

Start date End date Type Value
2025-06-06 2025-06-06 Address 33-01 VERNON BLVD, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-09-01 Address 33-01 VERNON BLVD, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
2023-09-01 2025-06-06 Address 33-01 VERNON BOULEVARD, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)
2023-09-01 2025-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-01 2025-06-06 Address 33-01 VERNON BLVD, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250606000339 2025-06-06 BIENNIAL STATEMENT 2025-06-06
230901002100 2023-09-01 BIENNIAL STATEMENT 2023-04-01
210415060214 2021-04-15 BIENNIAL STATEMENT 2021-04-01
190411060774 2019-04-11 BIENNIAL STATEMENT 2019-04-01
171023006257 2017-10-23 BIENNIAL STATEMENT 2017-04-01

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:
1571821.00
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:
4119295.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-09-13
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
4347075.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-05-02
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
20742.00
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:
36308.00
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: 30 Mar 2025

Sources: New York Secretary of State