Search icon

OTG MANAGEMENT JFK, LLC

Company Details

Name: OTG MANAGEMENT JFK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Feb 2004 (21 years ago)
Entity Number: 3010138
ZIP code: 12207
County: Queens
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

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.

Unique Entity ID:
VPF3N19PC1N3
CAGE Code:
8UQE6
UEI Expiration Date:
2022-01-21

Business Information

Activation Date:
2021-01-28
Initial Registration Date:
2021-01-21

History

Start date End date Type Value
2021-06-09 2024-02-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-02-01 2021-06-09 Address 1501 LOWER STATE ROAD, STE 102, NORTH WALES, PA, 19454, USA (Type of address: Service of Process)
2016-02-01 2018-02-01 Address 335 W BUTLER AVE, STE 120, CHALFONT, PA, 18914, USA (Type of address: Service of Process)
2011-07-26 2016-02-01 Address 335 W BUTLER AVE, STE 1200, CHALLFONT, PA, 18914, USA (Type of address: Service of Process)
2004-02-06 2011-07-26 Address ONE INTERNATIONAL PLAZA, SUITE 130, PHILADELPHIA, PA, 19113, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240208002561 2024-02-08 BIENNIAL STATEMENT 2024-02-08
220223000881 2022-02-23 BIENNIAL STATEMENT 2022-02-23
210609000905 2021-06-09 CERTIFICATE OF CHANGE 2021-06-09
200923060273 2020-09-23 BIENNIAL STATEMENT 2020-02-01
180201007248 2018-02-01 BIENNIAL STATEMENT 2018-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-1834900.00
Total Face Value Of Loan:
0.00

Date of last update: 29 Mar 2025

Sources: New York Secretary of State