Search icon

MEADOW PARK APARTMENTS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MEADOW PARK APARTMENTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Aug 2008 (17 years ago)
Entity Number: 3704545
ZIP code: 10952
County: Broome
Place of Formation: New York
Address: 25 ROBERT PITT DR., SUITE 204, MONSEY, NY, United States, 10952

Agent

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

DOS Process Agent

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

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:
Y5E6MRGNJQA9
CAGE Code:
5QMF2
UEI Expiration Date:
2026-02-05

Business Information

Division Number:
CAPITAL RE
Activation Date:
2025-02-07
Initial Registration Date:
2009-09-30

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:
5QMF2
Status:
Obsolete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 2024-08-19 Address 25 ROBERT PITT DR., SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent)
2024-05-20 2024-08-19 Address 25 ROBERT PITT DR., SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2008-08-04 2024-05-20 Address 86 ROUTE 59 EAST, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240819004106 2024-08-19 BIENNIAL STATEMENT 2024-08-19
240520001611 2024-05-17 CERTIFICATE OF CHANGE BY ENTITY 2024-05-17
220808002112 2022-08-08 BIENNIAL STATEMENT 2022-08-01
201106060301 2020-11-06 BIENNIAL STATEMENT 2020-08-01
180814006207 2018-08-14 BIENNIAL STATEMENT 2018-08-01

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:
230412.00
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:
494056.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-05-16
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
444180.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2022-11-02
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
86048.00
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:
502844.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16200
Current Approval Amount:
16200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16363.33
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25900
Current Approval Amount:
25900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
26189.51

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State