Search icon

JAMIES' PLACE I LLC

Company claim

Is this your business?

Get access!

Company Details

Name: JAMIES' PLACE I LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Nov 2003 (22 years ago)
Date of dissolution: 06 Oct 2022
Entity Number: 2973910
ZIP code: 11021
County: Nassau
Place of Formation: Delaware
Address: 60 CUTTERMILL RD, STE 200, GREAT NECK, NY, United States, 11021

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

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

Unique Entity ID

CAGE Code:
6DRB3
UEI Expiration Date:
2017-03-16

Business Information

Activation Date:
2016-03-16
Initial Registration Date:
2011-05-03

Commercial and government entity program

CAGE number:
6DRB3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2022-03-16

Contact Information

POC:
SCOTT JAFFEE

History

Start date End date Type Value
2013-11-26 2022-10-07 Address 60 CUTTERMILL RD, STE 200, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2013-02-14 2013-11-26 Address 60 CUTTERMILL ROAD, STE 200, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2011-12-07 2013-02-14 Address 15 WEST 39TH STREET / 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2003-11-05 2011-12-07 Address 19 FULTON STREET, STE. 301, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221007000294 2022-10-06 CERTIFICATE OF TERMINATION 2022-10-06
131126002167 2013-11-26 BIENNIAL STATEMENT 2013-11-01
130214000073 2013-02-14 CERTIFICATE OF CHANGE 2013-02-14
111207002457 2011-12-07 BIENNIAL STATEMENT 2011-11-01
071025002416 2007-10-25 BIENNIAL STATEMENT 2007-11-01

USAspending Awards / Financial Assistance

Date:
2016-05-26
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
-307186.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-05-01
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONT RENEWALS ALL TYPES
Obligated Amount:
589680.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-07-16
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONT RENEWALS ALL TYPES
Obligated Amount:
810344.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-03-27
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONT RENEWALS ALL TYPES
Obligated Amount:
713997.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-08-03
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
661935.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State