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

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:
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

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:
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Status:
Obsolete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