Search icon

MONTAUK NY LLC

Company Details

Name: MONTAUK NY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 19 Feb 2003 (22 years ago)
Date of dissolution: 08 Feb 2017
Entity Number: 2871868
ZIP code: 10708
County: Westchester
Place of Formation: New York
Address: 1 STONE PL, STE 200, BRONXVILLE, NY, United States, 10708

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1 STONE PL, STE 200, BRONXVILLE, NY, United States, 10708

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:
68D47
UEI Expiration Date:
2016-05-25

Business Information

Activation Date:
2015-05-26
Initial Registration Date:
2011-01-07

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:
68D47
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02

Contact Information

POC:
JOSHUA SIEGEL
Phone:
+1 914-779-1400
Fax:
+1 914-779-5125

History

Start date End date Type Value
2005-03-08 2015-01-16 Address 5600 A BROADWAY, BRONX, NY, 10463, 5500, USA (Type of address: Service of Process)
2003-02-19 2005-03-08 Address 193 COUNTRY RIDGE ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170208000720 2017-02-08 ARTICLES OF DISSOLUTION 2017-02-08
150116002013 2015-01-16 BIENNIAL STATEMENT 2013-02-01
090908002505 2009-09-08 BIENNIAL STATEMENT 2009-02-01
070423002371 2007-04-23 BIENNIAL STATEMENT 2007-02-01
050308002599 2005-03-08 BIENNIAL STATEMENT 2005-02-01

USAspending Awards / Financial Assistance

Date:
2025-01-31
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
1195945.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2024-09-10
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
2686337.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-04-13
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
1825910.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-01-30
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
608603.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2022-12-16
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
196989.00
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