Search icon

360 ROUTE 211, LLC

Company Details

Name: 360 ROUTE 211, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Mar 2007 (18 years ago)
Entity Number: 3497340
ZIP code: 10930
County: Westchester
Place of Formation: New York
Address: PO BOX 467, HIGHLAND MILLS, NY, United States, 10930

DOS Process Agent

Name Role Address
360 ROUTE 211, LLC DOS Process Agent PO BOX 467, HIGHLAND MILLS, NY, United States, 10930

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.

Unique Entity ID:
J3V5NDCL22N5
CAGE Code:
6ELJ9
UEI Expiration Date:
2025-11-03

Business Information

Activation Date:
2024-11-05
Initial Registration Date:
2011-06-07

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:
6ELJ9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-04
CAGE Expiration:
2028-12-05
SAM Expiration:
2024-12-02

Contact Information

POC:
BERNARD MITTELMAN
Phone:
+1 845-827-5161
Fax:
+1 845-827-5165

History

Start date End date Type Value
2020-03-06 2023-04-21 Address PO BOX 467, HIGHLAND MILLS, NY, 10930, USA (Type of address: Service of Process)
2009-10-05 2020-03-06 Address ATT J DIAMOND, 333 N BEDFORD RD, MT KISCO, NY, 00000, USA (Type of address: Service of Process)
2009-08-25 2009-10-05 Address ATTN: J. DIAMOND, 333 N BEDFORD RD, MT KISCO, NY, 10595, USA (Type of address: Service of Process)
2007-03-30 2009-08-25 Address ATTN" JIM DIAMOND, 400 COLUMBUS AVENUE, VALHALLA, NY, 10595, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230421000614 2023-04-21 BIENNIAL STATEMENT 2023-03-01
200805000465 2020-08-05 CERTIFICATE OF PUBLICATION 2020-08-05
200306061774 2020-03-06 BIENNIAL STATEMENT 2019-03-01
130311006763 2013-03-11 BIENNIAL STATEMENT 2013-03-01
110510002782 2011-05-10 BIENNIAL STATEMENT 2011-03-01

USAspending Awards / Financial Assistance

Date:
2021-09-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
345100.00
Total Face Value Of Loan:
0.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State