Search icon

OVID HOUSING LLC

Company Details

Name: OVID HOUSING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Dec 2003 (21 years ago)
Entity Number: 2990139
ZIP code: 11210
County: Seneca
Place of Formation: New York
Address: 2365 NOSTRAND AVENUE, 2ND FLOOR, BROOKLYN, NY, United States, 11210

DOS Process Agent

Name Role Address
C/O SHARP MANAGEMENT CORP DOS Process Agent 2365 NOSTRAND AVENUE, 2ND FLOOR, BROOKLYN, NY, United States, 11210

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:
5QVX0
UEI Expiration Date:
2020-02-05

Business Information

Activation Date:
2019-02-05
Initial Registration Date:
2009-10-05

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:
5QVX0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06
CAGE Expiration:
2025-01-29
SAM Expiration:
2021-01-28

Contact Information

POC:
LOU SCHWIMMER
Phone:
+1 718-258-8800
Fax:
+1 718-258-8801

History

Start date End date Type Value
2003-12-18 2020-03-18 Address 1085 EAST 12TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200824000408 2020-08-24 CERTIFICATE OF PUBLICATION 2020-08-24
200318060044 2020-03-18 BIENNIAL STATEMENT 2019-12-01
140124002422 2014-01-24 BIENNIAL STATEMENT 2013-12-01
111223002391 2011-12-23 BIENNIAL STATEMENT 2011-12-01
091214002777 2009-12-14 BIENNIAL STATEMENT 2009-12-01

USAspending Awards / Financial Assistance

Date:
2018-05-16
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
136528.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2018-03-19
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
68840.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2017-09-19
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
210736.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-09-27
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
203203.00
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:
35819.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 29 Mar 2025

Sources: New York Secretary of State