Search icon

1112 DEAN LLC

Company Details

Name: 1112 DEAN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jun 2007 (18 years ago)
Entity Number: 3527957
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 1019 AVENUE P, SUITE 501, Brooklyn, NY, United States, 11223

DOS Process Agent

Name Role Address
1112 DEAN LLC DOS Process Agent 1019 AVENUE P, SUITE 501, Brooklyn, NY, United States, 11223

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:
U6M5ULBVN758
CAGE Code:
5RGS0
UEI Expiration Date:
2026-04-03

Business Information

Activation Date:
2025-04-07
Initial Registration Date:
2009-10-15

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:
5RGS0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-26
SAM Expiration:
2025-03-22

Contact Information

POC:
DAVID CHEMTOB
Phone:
+1 718-376-5400

History

Start date End date Type Value
2018-08-14 2024-01-02 Address 1946 CONEY ISLAND AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2007-06-07 2018-08-14 Address 1950 CONEY ISLAND AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102003655 2024-01-02 BIENNIAL STATEMENT 2024-01-02
210603061701 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190603061615 2019-06-03 BIENNIAL STATEMENT 2019-06-01
181219000728 2018-12-19 CERTIFICATE OF PUBLICATION 2018-12-19
180814006338 2018-08-14 BIENNIAL STATEMENT 2017-06-01

USAspending Awards / Financial Assistance

Date:
2025-03-13
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
632098.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2024-09-18
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
1333475.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-07-27
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
1182032.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-04-24
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
9544.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2022-09-15
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
1249440.00
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