Search icon

DEKALB HOLDINGS GROUP LLC

Company Details

Name: DEKALB HOLDINGS GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Aug 2002 (23 years ago)
Date of dissolution: 22 Jun 2022
Entity Number: 2805226
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 60 CUTTERMILL ROAD, SUITE 200, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
C/O METROPOLITAN REALTY GROUP LLC DOS Process Agent 60 CUTTERMILL ROAD, SUITE 200, GREAT NECK, NY, United States, 11021

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
6AEK3
UEI Expiration Date:
2016-03-19

Business Information

Activation Date:
2015-03-20
Initial Registration Date:
2011-02-17

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:
6AEK3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06

Contact Information

POC:
SCOTT JAFFEE
Phone:
+1 212-835-9040

History

Start date End date Type Value
2013-02-22 2022-06-23 Address 60 CUTTERMILL ROAD, SUITE 200, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2012-01-05 2013-02-22 Address 15 WEST 39TH ST, 7TH FL, NY, NY, 10018, USA (Type of address: Service of Process)
2002-08-27 2012-01-05 Address 16 COURT STREET, ATTN: SCOTT JAFFEE, BROOKLYN, NY, 11241, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220623001128 2022-06-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-22
130222000973 2013-02-22 CERTIFICATE OF CHANGE 2013-02-22
120105000390 2012-01-05 CERTIFICATE OF CHANGE 2012-01-05
041013002381 2004-10-13 BIENNIAL STATEMENT 2004-08-01
021104000628 2002-11-04 AFFIDAVIT OF PUBLICATION 2002-11-04

USAspending Awards / Financial Assistance

Date:
2018-09-20
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
655231.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2017-09-19
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
741772.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-09-01
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
444078.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-09-25
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONT RENEWALS ALL TYPES
Obligated Amount:
320107.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-09-18
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONT RENEWALS ALL TYPES
Obligated Amount:
544373.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State