Search icon

ORTEGA GROUP L.L.C.

Company Details

Name: ORTEGA GROUP L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Apr 2005 (20 years ago)
Date of dissolution: 09 May 2019
Entity Number: 3197273
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 571 WEST 183RD STREET, NEW YORK, NY, United States, 10033

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 571 WEST 183RD STREET, NEW YORK, NY, United States, 10033

Filings

Filing Number Date Filed Type Effective Date
190509000356 2019-05-09 ARTICLES OF DISSOLUTION 2019-05-09
050427001099 2005-04-27 ARTICLES OF ORGANIZATION 2005-04-27

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD W9123609P0102 2009-08-26 2009-08-30 2009-08-30
Unique Award Key CONT_AWD_W9123609P0102_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title JOINT WARFARE ANALYSIS CENTER -125517
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes Z299: MAINT, REP/ALTER/ALL OTHER

Recipient Details

Recipient ORTEGA GROUP L.L.C.
UEI Q7PJYBVJH5V5
Legacy DUNS 556068208
Recipient Address UNITED STATES, 15 S MACQUESTEN PKWY, MOUNT VERNON, 105501733
No data IDV W912KN07D0018 2009-04-02 No data No data
Unique Award Key CONT_IDV_W912KN07D0018_9700
Awarding Agency Department of Defense
Link View Page

Description

Title BASIC PERIOD
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes C119: OTHER BUILDINGS

Recipient Details

Recipient ORTEGA GROUP L.L.C.
UEI Q7PJYBVJH5V5
Legacy DUNS 556068208
Recipient Address UNITED STATES, 571 W 183RD ST, NEW YORK, 100338627
No data IDV HSCGG110DPRV063 2010-06-16 No data No data
Unique Award Key CONT_IDV_HSCGG110DPRV063_7008
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 0.00

Description

Title REGIONAL MULTIPLE AWARD CONSTRUCTION CONTRACT FOR THE FIRST COAST GUARD DISTRICT (REGION 1)
NAICS Code 236210: INDUSTRIAL BUILDING CONSTRUCTION
Product and Service Codes Z119: MAINT-REP-ALT/OTHER ADMIN BLDGS

Recipient Details

Recipient ORTEGA GROUP L.L.C.
UEI Q7PJYBVJH5V5
Recipient Address UNITED STATES, 15 S MACQUESTEN PKWY, MOUNT VERNON, WESTCHESTER, NEW YORK, 105501733
DO AWARD HSCGG110JPRV067 2010-01-08 2010-09-05 2010-09-05
Unique Award Key CONT_AWD_HSCGG110JPRV067_7008_HSCGG110DPRV063_7008
Awarding Agency Department of Homeland Security
Link View Page

Description

Title REPL GALLEY ROOF AND HOUSING FIREWALLS, STA EATONS NECK
NAICS Code 236210: INDUSTRIAL BUILDING CONSTRUCTION
Product and Service Codes Z119: MAINT-REP-ALT/OTHER ADMIN BLDGS

Recipient Details

Recipient ORTEGA GROUP L.L.C.
UEI Q7PJYBVJH5V5
Legacy DUNS 556068208
Recipient Address UNITED STATES, 15 S MACQUESTEN PKWY, MOUNT VERNON, 105501733
DELIVERY ORDER AWARD HSCGG111JPRV021 2011-07-29 2011-09-27 2011-09-27
Unique Award Key CONT_AWD_HSCGG111JPRV021_7008_HSCGG110DPRV063_7008
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 193694.60
Current Award Amount 193694.60
Potential Award Amount 193694.60

Description

Title PSN 666608 REPAIR ADMIN/ENG BLDG GARAGE SPACE ANT SAUGERTIES NY WALTER J. CASS DESIGN TEAM 1
NAICS Code 236210: INDUSTRIAL BUILDING CONSTRUCTION
Product and Service Codes Z119: MAINT-REP-ALT/OTHER ADMIN BLDGS

Recipient Details

Recipient ORTEGA GROUP L.L.C.
UEI Q7PJYBVJH5V5
Recipient Address UNITED STATES, 15 S MACQUESTEN PKWY, MOUNT VERNON, WESTCHESTER, NEW YORK, 105501733

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1505929 Employee Retirement Income Security Act (ERISA) 2015-07-28 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment costs and attorney fees
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2015-07-28
Termination Date 2015-11-05
Pretrial Conference Date 2015-11-04
Section 1145
Status Terminated

Parties

Name TRUSTEES OF THE DRYWALL TAPERS
Role Plaintiff
Name ORTEGA GROUP L.L.C.
Role Defendant
1409501 Labor Management Relations Act 2014-12-02 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2014-12-02
Termination Date 2015-06-15
Section 1001
Status Terminated

Parties

Name NEW YORK CITY & VICINTY DISTRI
Role Plaintiff
Name ORTEGA GROUP L.L.C.
Role Defendant
1008831 Employee Retirement Income Security Act (ERISA) 2010-11-23 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2010-11-23
Termination Date 2011-04-05
Section 1332
Sub Section BC
Status Terminated

Parties

Name TRUSTEES OF THE LABORERS INTER
Role Plaintiff
Name ORTEGA GROUP L.L.C.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State