Search icon

MARINE TERRACE ASSOCIATES LLC

Company Details

Name: MARINE TERRACE ASSOCIATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Apr 2001 (24 years ago)
Entity Number: 2632398
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 377 OAK STREET, SUITE 110, GARDEN CITY, NY, United States, 11530

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
MARINE TERRACE ASSOCIATES LLC DOS Process Agent 377 OAK STREET, SUITE 110, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2007-06-11 2013-04-26 Address 377 OAK STREET, SUITE 110, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2007-04-17 2007-06-11 Address 377 OAK ST, STE 110, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2003-05-20 2007-04-17 Address 377 OAK STREET SUITE 401, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2001-04-26 2007-06-11 Address C/O FEIL ORGANIZATION, 370 SEVENTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2001-04-26 2003-05-20 Address C/O FEIL ORGANIZATION, 370 SEVENTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190401060217 2019-04-01 BIENNIAL STATEMENT 2019-04-01
170410006154 2017-04-10 BIENNIAL STATEMENT 2017-04-01
150506006414 2015-05-06 BIENNIAL STATEMENT 2015-04-01
130426006094 2013-04-26 BIENNIAL STATEMENT 2013-04-01
110511003209 2011-05-11 BIENNIAL STATEMENT 2011-04-01
110406000561 2011-04-06 CERTIFICATE OF PUBLICATION 2011-04-06
110204000447 2011-02-04 CERTIFICATE OF AMENDMENT 2011-02-04
090407002481 2009-04-07 BIENNIAL STATEMENT 2009-04-01
070611001471 2007-06-11 CERTIFICATE OF AMENDMENT 2007-06-11
070417002086 2007-04-17 BIENNIAL STATEMENT 2007-04-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
NY36H110071-11I Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2011-05-01 2031-04-30 CONT RENEWALS ALL TYPES
Recipient MARINE TERRACE ASSOCIATES LLC
Recipient Name Raw MARINE TERRACE ASSOCIATES, LLC
Recipient UEI LT3VBD68AY49
Recipient DUNS 966931847
Recipient Address 377 OAK STREET, SUITE 401, GARDEN CITY, NASSAU, NEW YORK, 11530, UNITED STATES
Obligated Amount 7922179.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
NY36H110071-10Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2009-07-01 2011-04-30 CONT RENEWALS ALL TYPES
Recipient MARINE TERRACE ASSOCIATES LLC
Recipient Name Raw MARINE TERRACE ASSOCIATES LLC
Recipient Address 377 OAK STREET, SUITE 401, GARDEN CITY, NASSAU, NEW YORK, 11530, UNITED STATES
Obligated Amount 7479323.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
NY36H110071-07Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM No data No data CONT RENEWALS ALL TYPES
Recipient MARINE TERRACE ASSOCIATES LLC
Recipient Name Raw MARINE TERRACE ASSOCIATES, LLC
Recipient UEI LT3VBD68AY49
Recipient DUNS 966931847
Recipient Address 377 OAK STREET, SUITE 401, GARDEN CITY, NASSAU, NEW YORK, 11530, UNITED STATES
Obligated Amount 9340779.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1307038 Other Civil Rights 2013-12-06 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2013-12-06
Termination Date 2014-06-05
Section 1983
Sub Section CV
Fee Status FP
Status Terminated

Parties

Name AYYAD-RAMALLO
Role Plaintiff
Name MARINE TERRACE ASSOCIATES LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State