Search icon

270 LAKE STREET REALTY, LLC

Company Details

Name: 270 LAKE STREET REALTY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Sep 2006 (19 years ago)
Entity Number: 3409361
ZIP code: 14618
County: Yates
Place of Formation: New York
Address: 350 CLOVER HILLS DRIVE, ROCHESTER, NY, United States, 14618

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JGJCU5XR8CH8 2025-01-06 5697 SENECA POINT RD, NAPLES, NY, 14512, 9734, USA 5697 SENECA POINT RD, NAPLES, NY, 14512, 9734, USA

Business Information

Doing Business As 270 LAKE STREET REALTY LLC
Congressional District 24
State/Country of Incorporation NY, USA
Activation Date 2024-01-09
Initial Registration Date 2009-10-12
Entity Start Date 2006-10-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 531120

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANDREW MCNABB
Address 5697 APPLEWOOD DRIVE, NAPLES, NY, 14512, USA
Government Business
Title PRIMARY POC
Name ANDREW MCNABB
Address 5697 APPLEWOOD DRIVE, NAPLES, NY, 14512, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5RB79 Active Non-Manufacturer 2009-10-13 2024-03-10 2029-01-09 2025-01-06

Contact Information

POC ANDREW MCNABB
Phone +1 585-747-4276
Fax +1 585-473-8658
Address 5697 SENECA POINT RD, NAPLES, NY, 14512 9734, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 350 CLOVER HILLS DRIVE, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
2006-09-07 2019-02-13 Address 183 EAST MAIN STREET S-1215, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200910060708 2020-09-10 BIENNIAL STATEMENT 2020-09-01
190213002054 2019-02-13 BIENNIAL STATEMENT 2018-09-01
061212000271 2006-12-12 CERTIFICATE OF PUBLICATION 2006-12-12
060907000482 2006-09-07 ARTICLES OF ORGANIZATION 2006-09-07

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
10744492 Department of Agriculture 10.999 - LONG TERM STANDING AGREEMENTS FOR STORAGE, TRANSPORTATION AND LEASE 2010-10-01 2011-09-30 FSA LONG TERM STANDING AGREEMENTS FOR STORAGE TRANSPORTATION AND LEASE
Recipient 270 LAKE STREET REALTY LLC
Recipient Name Raw 270 LAKE STREET REALTY LLC
Recipient Address 350 CLOVER HILLS DR, ROCHESTER, MONROE, NEW YORK, 14618-4712, UNITED STATES
Obligated Amount 5648.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
8108629 Department of Agriculture 10.999 - LONG TERM STANDING AGREEMENTS FOR STORAGE, TRANSPORTATION AND LEASE 2009-10-01 2010-09-30 FSA LONG TERM STANDING AGREEMENTS FOR STORAGE TRANSPORTATION AND LEASE
Recipient 270 LAKE STREET REALTY LLC
Recipient Name Raw 270 LAKE STREET REALTY LLC
Recipient Address 350 CLOVER HILLS DR, ROCHESTER, MONROE, NEW YORK, 14618-4712, UNITED STATES
Obligated Amount 33893.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 28 Mar 2025

Sources: New York Secretary of State