Search icon

COUNTRY CLUB ENTERPRISES, LLC

Company Details

Name: COUNTRY CLUB ENTERPRISES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 30 May 2006 (19 years ago)
Date of dissolution: 14 Feb 2024
Entity Number: 3368489
ZIP code: 13211
County: Onondaga
Place of Formation: New York
Address: 6709 BROOKLAWN PARKWAY, SYRACUSE, NY, United States, 13211

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 6709 BROOKLAWN PARKWAY, SYRACUSE, NY, United States, 13211

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:
69J15
UEI Expiration Date:
2020-09-18

Business Information

Activation Date:
2019-09-19
Initial Registration Date:
2011-02-02

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:
69J15
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2025-06-25
SAM Expiration:
2021-12-22

Contact Information

POC:
MICHELLE JAYNE
Phone:
+1 315-463-5505
Fax:
+1 315-463-2313

History

Start date End date Type Value
2006-05-30 2024-02-14 Address 6709 BROOKLAWN PARKWAY, SYRACUSE, NY, 13211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240214002987 2024-02-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-14
201216060310 2020-12-16 BIENNIAL STATEMENT 2020-05-01
180511006259 2018-05-11 BIENNIAL STATEMENT 2018-05-01
160517006118 2016-05-17 BIENNIAL STATEMENT 2016-05-01
140508006599 2014-05-08 BIENNIAL STATEMENT 2014-05-01

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:
159982.00
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:
177510.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-09-01
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
193803.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-05-12
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONT RENEWALS ALL TYPES
Obligated Amount:
178141.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2015-03-04
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONT RENEWALS ALL TYPES
Obligated Amount:
69934.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State