Search icon

TPE NW1 GENERAL LLC

Company Details

Name: TPE NW1 GENERAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 Feb 2005 (20 years ago)
Date of dissolution: 26 May 2021
Entity Number: 3163199
ZIP code: 10103
County: New York
Place of Formation: New York
Address: 666 5TH AVE, NEW YORK, NY, United States, 10103

DOS Process Agent

Name Role Address
C/O PHILLIPS NIZER LLP (MAC) DOS Process Agent 666 5TH AVE, NEW YORK, NY, United States, 10103

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:
5RTF3
UEI Expiration Date:
2016-12-10

Business Information

Activation Date:
2015-12-11
Initial Registration Date:
2009-10-20

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:
5RTF3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2021-12-10

Contact Information

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

History

Start date End date Type Value
2005-02-11 2007-02-26 Address 238 WEST 78TH STREET, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210526000374 2021-05-26 ARTICLES OF DISSOLUTION 2021-05-26
130404002193 2013-04-04 BIENNIAL STATEMENT 2013-02-01
110415002594 2011-04-15 BIENNIAL STATEMENT 2011-02-01
090204002214 2009-02-04 BIENNIAL STATEMENT 2009-02-01
080129000591 2008-01-29 CERTIFICATE OF PUBLICATION 2008-01-29

USAspending Awards / Financial Assistance

Date:
2018-09-20
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
1308763.00
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:
1127317.00
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:
1093549.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2015-09-10
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONT RENEWALS ALL TYPES
Obligated Amount:
983677.00
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:
1156755.00
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