Search icon

22 EAST LLC

Company Details

Name: 22 EAST LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jun 2003 (22 years ago)
Entity Number: 2923516
ZIP code: 10022
County: New York
Place of Formation: New York
Address: PARK AVENUE TOWER, 65 EAST 55TH STREET, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-564-3199

DOS Process Agent

Name Role Address
C/O OLSHAN FROME WOLOSKY LLP ATTN: STEVEN R. GURSKY, ESQ. DOS Process Agent PARK AVENUE TOWER, 65 EAST 55TH STREET, NEW YORK, NY, United States, 10022

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:
7FSW6
UEI Expiration Date:
2016-08-24

Business Information

Activation Date:
2015-08-31
Initial Registration Date:
2015-08-25

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:
7FSW6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-29

Contact Information

POC:
MEGAN KIAN
Phone:
+1 212-564-3199

Licenses

Number Status Type Date End date
1155050-DCA Inactive Business 2003-10-29 2017-03-31

History

Start date End date Type Value
2003-06-25 2014-08-11 Address 200 EAST 69TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140811001061 2014-08-11 CERTIFICATE OF CHANGE 2014-08-11
130625002085 2013-06-25 BIENNIAL STATEMENT 2013-06-01
110615002491 2011-06-15 BIENNIAL STATEMENT 2011-06-01
090608002457 2009-06-08 BIENNIAL STATEMENT 2009-06-01
070618002177 2007-06-18 BIENNIAL STATEMENT 2007-06-01

Complaints

Start date End date Type Satisafaction Restitution Result
2015-08-25 2015-11-02 Advertising/Misleading NA 0.00 Complaint Invalid
2015-06-12 2015-07-09 Damaged Goods No 0.00 Consumer Took Action

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2011380 RENEWAL INVOICED 2015-03-07 600 Garage and/or Parking Lot License Renewal Fee
670650 RENEWAL INVOICED 2013-03-19 600 Garage and/or Parking Lot License Renewal Fee
177611 LL VIO INVOICED 2012-07-17 250 LL - License Violation
670651 RENEWAL INVOICED 2011-02-23 600 Garage and/or Parking Lot License Renewal Fee
133062 LL VIO INVOICED 2010-11-05 900 LL - License Violation
128793 LL VIO INVOICED 2010-05-25 800 LL - License Violation
670652 RENEWAL INVOICED 2009-03-04 600 Garage and/or Parking Lot License Renewal Fee
670653 RENEWAL INVOICED 2007-02-13 600 Garage and/or Parking Lot License Renewal Fee
670654 RENEWAL INVOICED 2005-03-14 600 Garage and/or Parking Lot License Renewal Fee
579187 LICENSE INVOICED 2003-11-12 450 Garage or Parking Lot License Fee

Date of last update: 29 Mar 2025

Sources: New York Secretary of State