Search icon

DIVINE ORDER, L.L.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DIVINE ORDER, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Aug 2005 (20 years ago)
Entity Number: 3239713
ZIP code: 10014
County: Westchester
Place of Formation: New York
Activity Description: Integrative Partners provides commercial real estate strategy, services and support to organization; the Corporate Capability includes: Strategic Planning: We help businesses create value, save costs and be more efficient through strategic real estate planning and management. Tenant & Landlord representation: we understand what motivates each side in a lease negotiation. We get to know you, your business and its goals. That information paired with up-to-date real estate research, local market expertise and long standing industry relationships helps us develop an occupancy plan specific to your company. Industrial Services: from manufacturing plants to round-the-clock distribution centers, industrial real estate is at the backbone of the global economy. Financial and competitive pressures demand that your properties deliver maximum flexibility and efficiency.
Address: 348 WEST 11TH ST, 3A, NEW YORK, NY, United States, 10014

Contact Details

Website http://www.integrativepartners.com

Phone +1 917-656-3416

DOS Process Agent

Name Role Address
SHAWNA MENIFEE DOS Process Agent 348 WEST 11TH ST, 3A, NEW YORK, NY, United States, 10014

Links between entities

Type:
Headquarter of
Company Number:
M21000001891
State:
FLORIDA

Unique Entity ID

CAGE Code:
66D73
UEI Expiration Date:
2014-07-18

Business Information

Activation Date:
2013-07-18
Initial Registration Date:
2010-11-01

Commercial and government entity program

CAGE number:
66D73
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-29
CAGE Expiration:
2026-07-21
SAM Expiration:
2022-10-18

Contact Information

POC:
SHAWNA MENIFEE

History

Start date End date Type Value
2005-08-04 2009-08-13 Address SUITE 305, 1025 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191205002074 2019-12-05 BIENNIAL STATEMENT 2019-08-01
130823002238 2013-08-23 BIENNIAL STATEMENT 2013-08-01
110914002386 2011-09-14 BIENNIAL STATEMENT 2011-08-01
090813002166 2009-08-13 BIENNIAL STATEMENT 2009-08-01
051021000628 2005-10-21 AFFIDAVIT OF PUBLICATION 2005-10-21

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,001.56
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $20,832
Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2020-07-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,013.47
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $20,832
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State