Search icon

ALLIANCE HOUSING ASSOCIATES LLC

Company Details

Name: ALLIANCE HOUSING ASSOCIATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Apr 2001 (24 years ago)
Entity Number: 2630951
ZIP code: 11225
County: New York
Place of Formation: New York
Address: 571 EAST NEW YORK AVENUE, SUITE 1, BROOKLYN, NY, United States, 11225

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
D83ZCJAEGZF9 2023-06-08 101 W 165TH ST, BRONX, NY, 10452, 4919, USA 522 LEFFERTS AVE STE C, BROOKLYN, NY, 11225, USA

Business Information

Congressional District 15
State/Country of Incorporation NY, USA
Activation Date 2022-06-09
Initial Registration Date 2019-11-18
Entity Start Date 2016-12-06
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ELI DAVIDOWITZ
Address 522 LEFFERTS AVE STE C, BROOKLYN, NY, 11225, USA
Government Business
Title PRIMARY POC
Name ELI DAVIDOWITZ
Address 522 LEFFERTS AVE STE C, BROOKLYN, NY, 11225, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 571 EAST NEW YORK AVENUE, SUITE 1, BROOKLYN, NY, United States, 11225

History

Start date End date Type Value
2001-04-23 2001-04-23 Name ALLIANCE HOUSING ASSOCIATES
2001-04-23 2016-12-05 Name ALLIANCE HOUSING ASSOCIATES, L.P.
2001-04-23 2016-12-05 Address 495 BROADWAY, NEW YORK, NY, 10012, 4457, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221121002558 2022-11-21 BIENNIAL STATEMENT 2021-04-01
170310000414 2017-03-10 CERTIFICATE OF PUBLICATION 2017-03-10
161205000112 2016-12-05 CERTIFICATE OF CONVERSION 2016-12-05
161205000119 2016-12-05 CERTIFICATE OF CANCELLATION 2016-12-05
010423000648 2001-04-23 CERTIFICATE OF ADOPTION 2001-04-23
010423000649 2001-04-23 CERTIFICATE OF AMENDMENT 2001-04-23

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2845037 ALLIANCE HOUSING ASSOCIATES LLC - D83ZCJAEGZF9 571 E NEW YORK AVE STE 1, BROOKLYN, NY, 11225-4592
Capabilities Statement Link -
Phone Number 718-509-4644
Fax Number -
E-mail Address larry@elhmgmt.com
WWW Page -
E-Commerce Website -
Contact Person LARRY HIRSCHFILED
County Code (3 digit) 047
Congressional District 09
Metropolitan Statistical Area 5600
CAGE Code 8FLE9
Year Established 2001
Accepts Government Credit Card No
Legal Structure LLC
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 531110
NAICS Code's Description Lessors of Residential Buildings and DwellingsGeneral $30.00m Small Business Size Standard: [Yes]Special $41.50m Leasing of Building Space to the Federal Government by Owners: [Yes]
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 30 Mar 2025

Sources: New York Secretary of State