Search icon

ALLIED MANOR ROAD LLC

Company Details

Name: ALLIED MANOR ROAD LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Feb 2002 (23 years ago)
Entity Number: 2736298
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 118-35 QUEENS BOULEVARD, FOREST HILLS, NY, United States, 11375

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HQCJJK29DQL2 2025-03-25 800 MANOR RD STE 4, STATEN ISLAND, NY, 10314, 7030, USA 4 EXEUTIVE BLVD STE 100, SUFFERN, NY, 10901, USA

Business Information

Congressional District 11
State/Country of Incorporation NY, USA
Activation Date 2024-03-27
Initial Registration Date 2011-01-11
Entity Start Date 1978-01-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JENNIFER ZSIROS
Address 4 EXECUTIVE BLVD STE 100, SUFFERN, NY, 10901, USA
Title ALTERNATE POC
Name JEFFREY P GOLDSTEIN
Address 4 EXECUTIVE BLVD STE 100, SUFFERN, NY, 10901, USA
Government Business
Title PRIMARY POC
Name JEFFREY P GOLDSTEIN
Address 4 EXECUTIVE BLVD STE 100, SUFFERN, NY, 10901, USA
Title ALTERNATE POC
Name JENNIFER K. ZSIROS
Address 4 EXECUTIVE BLVD STE 100, SUFFERN, NY, 10901, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5SHD6 Obsolete Non-Manufacturer 2009-11-06 2024-03-27 No data 2025-03-25

Contact Information

POC JEFFREY P. GOLDSTEIN
Phone +1 845-368-2400
Address 800 MANOR RD STE 4, STATEN ISLAND, NY, 10314 7030, 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
C/O MUSS & MUSS DOS Process Agent 118-35 QUEENS BOULEVARD, FOREST HILLS, NY, United States, 11375

Filings

Filing Number Date Filed Type Effective Date
200203060421 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180205007157 2018-02-05 BIENNIAL STATEMENT 2018-02-01
170911006153 2017-09-11 BIENNIAL STATEMENT 2016-02-01
140421002086 2014-04-21 BIENNIAL STATEMENT 2014-02-01
120404002323 2012-04-04 BIENNIAL STATEMENT 2012-02-01
100311002762 2010-03-11 BIENNIAL STATEMENT 2010-02-01
090226000554 2009-02-26 CERTIFICATE OF PUBLICATION 2009-02-26
081016000369 2008-10-16 CERTIFICATE OF AMENDMENT 2008-10-16
080212002449 2008-02-12 BIENNIAL STATEMENT 2008-02-01
060207002497 2006-02-07 BIENNIAL STATEMENT 2006-02-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
NY360004017-08Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2007-10-01 2008-09-30 CONT RENEWALS ALL TYPES
Recipient ALLIED MANOR ROAD LLC
Recipient Name Raw ALLIED MANOR RD CO
Recipient UEI HQCJJK29DQL2
Recipient DUNS 086071172
Recipient Address ALLIED MANOR ROAD COMPANY, 118 35 QUEENS BLVD, FOREST HILLS
Obligated Amount 429900.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
NY360004017-07Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM No data No data CONT RENEWALS ALL TYPES
Recipient ALLIED MANOR ROAD LLC
Recipient Name Raw ALLIED MANOR RD CO
Recipient UEI HQCJJK29DQL2
Recipient DUNS 086071172
Recipient Address 800 MANOR ROAD, ALLIED MANOR ROAD COMPANY, STATEN ISLAND, RICHMOND, NEW YORK, 10314, UNITED STATES
Obligated Amount 1022154.00
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
1702277 Other Statutory Actions 2017-04-10 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-04-10
Termination Date 2017-04-20
Section 1441
Sub Section NR
Fee Status FP
Status Terminated

Parties

Name ALLIED MANOR ROAD LLC
Role Plaintiff
Name BERRIOS
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State