Search icon

SHORELINE APARTMENTS LLC

Company Details

Name: SHORELINE APARTMENTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Oct 2007 (18 years ago)
Entity Number: 3577155
ZIP code: 14204
County: Erie
Place of Formation: New York
Address: C/O NORSTAR DEVELOMENTS USA LP, NORSTAR CTR, 200 S DIVISION ST, BUFFALO, NY, United States, 14204

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RE9NMPKERQ33 2024-11-27 99 CAROLINA STREET, BUFFALO, NY, 14201, 2174, USA 2 CENTER PLAZA, SUITE 700, BOSTON, MA, 02108, USA

Business Information

Congressional District 26
State/Country of Incorporation NY, USA
Activation Date 2023-11-30
Initial Registration Date 2022-11-28
Entity Start Date 2007-10-05
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ABBY MAVROKEFALOS
Role TREASURY MANAGER
Address 2 CENTER PLAZA, SUITE 700, C/O BEACON COMMUNITIES, BOSTON, MA, 02108, USA
Government Business
Title PRIMARY POC
Name ABBY MAVROKEFALOS
Role TREASURY MANAGER
Address 2 CENTER PLAZA, SUITE 700, C/O BEACON COMMUNITIES, BOSTON, MA, 02108, USA
Past Performance
Title PRIMARY POC
Name ELLEN MORREALE
Role SVP CONTROLLER
Address 2 CENTER PLAZA, SUITE 700, C/O BEACON COMMUNITIES, BOSTON, MA, 02108, USA

DOS Process Agent

Name Role Address
SHORELINE APARTMENTS LLC DOS Process Agent C/O NORSTAR DEVELOMENTS USA LP, NORSTAR CTR, 200 S DIVISION ST, BUFFALO, NY, United States, 14204

History

Start date End date Type Value
2011-11-25 2013-10-15 Address C/O CANNON HEYMAN & WEISS LLP, 54 STATE ST 5TH FL, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2007-10-05 2011-11-25 Address C/O NORSTAR DEVELOPMENT USA, NORSTAT CTR 200 S DIVISION ST, BUFFALO, NY, 14204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131015002011 2013-10-15 BIENNIAL STATEMENT 2013-10-01
111125002062 2011-11-25 BIENNIAL STATEMENT 2011-10-01
080117001212 2008-01-17 CERTIFICATE OF PUBLICATION 2008-01-17
071005000907 2007-10-05 ARTICLES OF ORGANIZATION 2007-10-05

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
014001NI Department of Housing and Urban Development 14.149 - RENT SUPPLEMENTS_RENTAL HOUSING FOR LOWER INCOME FAMILIES 2008-10-01 2009-08-31 RENT SUPPLEMENT NI
Recipient SHORELINE APARTMENTS
Recipient Name Raw BUFFALO SHORELINE LTD
Recipient UEI WALVWWTSMFD5
Recipient DUNS 012489514
Recipient Address 200 NIAGARA STREET, BUFFALO, ERIE COUNTY, NEW YORK, 14201
Obligated Amount 31649.00
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