Search icon

TPE RIVERVIEW I LLC

Company Details

Name: TPE RIVERVIEW I LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 Jan 2005 (20 years ago)
Date of dissolution: 26 May 2021
Entity Number: 3147469
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 485 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C/O PHILLIPS NIZER LLP (MAL) DOS Process Agent 485 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017

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:
6AHT9
UEI Expiration Date:
2016-12-10

Business Information

Activation Date:
2015-12-11
Initial Registration Date:
2011-02-21

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:
6AHT9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2021-12-10

Contact Information

POC:
JERRY FERRANTINO
Phone:
+1 212-966-0200
Fax:
+1 212-996-4553

History

Start date End date Type Value
2007-01-11 2021-01-06 Address 666 FIFTH AVENUE, NEW YORK, NY, 10103, USA (Type of address: Service of Process)
2005-01-07 2007-01-11 Address 238 WEST 78TH STREET, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210526000379 2021-05-26 ARTICLES OF DISSOLUTION 2021-05-26
210106060643 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190114060783 2019-01-14 BIENNIAL STATEMENT 2019-01-01
150121006642 2015-01-21 BIENNIAL STATEMENT 2015-01-01
130313002190 2013-03-13 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2022-09-15
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
1582780.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-17
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
1688074.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-12-30
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
100.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-26
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
120610.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-02-28
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
1694306.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2010-04-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Accommodations

Parties

Party Name:
BROWN
Party Role:
Plaintiff
Party Name:
TPE RIVERVIEW I LLC
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State