Search icon

WEDGEWOOD APARTMENTS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: WEDGEWOOD APARTMENTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Apr 2008 (17 years ago)
Entity Number: 3654545
ZIP code: 10952
County: Onondaga
Place of Formation: New York
Address: 25 ROBERT PITT Drive, suite 204, MONSEY, NY, United States, 10952

Agent

Name Role Address
VCORP AGENT SERVICES, INC. Agent 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952

DOS Process Agent

Name Role Address
VCORP AGENT SERVICES, INC. DOS Process Agent 25 ROBERT PITT Drive, suite 204, MONSEY, NY, United States, 10952

Unique Entity ID

Unique Entity ID:
Q98AK17EZHL3
CAGE Code:
5QMK5
UEI Expiration Date:
2026-02-05

Business Information

Activation Date:
2025-02-07
Initial Registration Date:
2009-09-30

Commercial and government entity program

CAGE number:
5QMK5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-07
SAM Expiration:
2026-02-05

Contact Information

POC:
MICHELLE SCHEINBAUM

History

Start date End date Type Value
2024-05-20 2024-05-20 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent)
2024-05-20 2024-05-20 Address 25 ROBERT PITT Drive, suite 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2012-05-22 2024-05-20 Address 86 EAST ROUTE 59, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
2010-05-03 2012-05-22 Address 86 EAST RT 59, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
2008-04-04 2010-05-03 Address 86 ROUTE 59 EAST, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240520002487 2024-05-20 BIENNIAL STATEMENT 2024-05-20
240520001912 2024-05-17 CERTIFICATE OF CHANGE BY ENTITY 2024-05-17
220502001470 2022-05-02 BIENNIAL STATEMENT 2022-04-01
200406061628 2020-04-06 BIENNIAL STATEMENT 2020-04-01
180412006058 2018-04-12 BIENNIAL STATEMENT 2018-04-01

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:
378400.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2024-09-10
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
480915.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-09-21
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
414898.00
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:
3495.00
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:
383982.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State