Search icon

235 REALTY ASSOCIATES LLC

Company Details

Name: 235 REALTY ASSOCIATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Mar 2002 (23 years ago)
Entity Number: 2743842
ZIP code: 10605
County: Westchester
Place of Formation: New York
Address: 120 BLOOMINGDALE ROAD, SUITE 105, WHITE PLAINS, NY, United States, 10605

DOS Process Agent

Name Role Address
C/O CASPI DEVELOPMENT LLC DOS Process Agent 120 BLOOMINGDALE ROAD, SUITE 105, WHITE PLAINS, NY, United States, 10605

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
KAREN SCHIERA
User ID:
P1823126

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
73QN9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-22
CAGE Expiration:
2029-05-22
SAM Expiration:
2025-04-19

Contact Information

POC:
KAREN SCHIERA
Phone:
+1 914-694-8300

History

Start date End date Type Value
2002-03-18 2019-10-15 Address 3010 WESTCHESTER AVENUE, PURCHASE, NY, 10577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220329002125 2022-03-29 BIENNIAL STATEMENT 2022-03-01
200305061011 2020-03-05 BIENNIAL STATEMENT 2020-03-01
191015060095 2019-10-15 BIENNIAL STATEMENT 2018-03-01
140702002050 2014-07-02 BIENNIAL STATEMENT 2014-03-01
120504002485 2012-05-04 BIENNIAL STATEMENT 2012-03-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State