Search icon

KEELER PARK HOUSING ASSOCIATES, LLC

Company Details

Name: KEELER PARK HOUSING ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Aug 2002 (23 years ago)
Entity Number: 2806319
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 1000 UNIVERSITY AVENUE, SUITE 500, ROCHESTER, NY, United States, 14607

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1000 UNIVERSITY AVENUE, SUITE 500, ROCHESTER, NY, United States, 14607

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.

Unique Entity ID:
KSZZLMB8H4A5
CAGE Code:
6B2P6
UEI Expiration Date:
2025-11-22

Business Information

Activation Date:
2024-11-26
Initial Registration Date:
2011-03-07

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:
6B2P6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
SAM Expiration:
2024-12-03

Contact Information

POC:
SARAH NOBLES
Phone:
+1 585-299-1385

History

Start date End date Type Value
2015-01-22 2024-08-19 Address 1000 UNIVERSITY AVENUE, SUITE 500, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2010-08-20 2015-01-22 Address 183 EAST MAIN STREET / 6TH FL, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2002-08-29 2010-08-20 Address 183 EAST MAIN STREET, 6TH FLR., ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240819002874 2024-08-19 BIENNIAL STATEMENT 2024-08-19
220815002106 2022-08-15 BIENNIAL STATEMENT 2022-08-01
200820060258 2020-08-20 BIENNIAL STATEMENT 2020-08-01
180815006186 2018-08-15 BIENNIAL STATEMENT 2018-08-01
160830006218 2016-08-30 BIENNIAL STATEMENT 2016-08-01

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:
1534630.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-02-29
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
3666949.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2015-12-28
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
337808.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2015-09-10
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
1404771.00
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:
1181434.00
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