Search icon

74 CHAPEL LLC

Company Details

Name: 74 CHAPEL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Jan 2004 (21 years ago)
Date of dissolution: 24 Oct 2017
Entity Number: 3001857
ZIP code: 12077
County: Albany
Place of Formation: New York
Address: 7 WEST BAYBERRY ROAD, GLENMONT, NY, United States, 12077

DOS Process Agent

Name Role Address
TERENCE KINDLON DOS Process Agent 7 WEST BAYBERRY ROAD, GLENMONT, NY, United States, 12077

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:
565S1
UEI Expiration Date:
2018-09-07

Business Information

Activation Date:
2017-09-07
Initial Registration Date:
2008-08-19

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:
565S1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2022-09-08

Contact Information

POC:
LAURIE SHANKS
Phone:
+1 518-434-1493

History

Start date End date Type Value
2012-03-05 2017-07-20 Address 74 CHAPEL ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2004-01-20 2012-03-05 Address 74 CHAPEL STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171024000310 2017-10-24 ARTICLES OF DISSOLUTION 2017-10-24
170720006268 2017-07-20 BIENNIAL STATEMENT 2016-01-01
120305002653 2012-03-05 BIENNIAL STATEMENT 2012-01-01
100219002147 2010-02-19 BIENNIAL STATEMENT 2010-01-01
060113002698 2006-01-13 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS02B2345508274
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
9421.41
Base And Exercised Options Value:
9421.41
Base And All Options Value:
1130569.20
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-07-01
Description:
LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS02B2345508244
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
9421.41
Base And Exercised Options Value:
9421.41
Base And All Options Value:
1130569.20
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-07-01
Description:
LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS02B2345508213
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
9421.41
Base And Exercised Options Value:
9421.41
Base And All Options Value:
1130569.20
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-07-01
Description:
LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS

Date of last update: 29 Mar 2025

Sources: New York Secretary of State