Search icon

MEADOW PARK APARTMENTS LLC

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Y5E6MRGNJQA9 2025-02-19 85 FAIR ST, DEPOSIT, NY, 13754, 1311, USA 86 E RT 59, SPRING VALEEY, NY, 10977, USA

Business Information

Division Number CAPITAL RE
Congressional District 19
State/Country of Incorporation NY, USA
Activation Date 2024-02-26
Initial Registration Date 2009-09-30
Entity Start Date 2009-02-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name NANCY BENEDICT
Address 86 ROUTE 59 EAST, SPRING VALLEY, NY, 10977, USA
Title ALTERNATE POC
Name SAM HOROWITZ
Address 86 ROUTE 59 EAST, SPRING VALLEY, NY, 10977, USA
Government Business
Title PRIMARY POC
Name MICHELLE SCHEINBAUM
Address 86 ROUTE 59 EAST, SPRING VALLEY, NY, 10977, USA
Title ALTERNATE POC
Name SAM HOROWITZ
Address 86 ROUTE 59 EAST, SPRING VALLEY, NY, 10977, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5QMF2 Obsolete Non-Manufacturer 2009-10-01 2024-03-10 No data 2025-02-19

Contact Information

POC MICHELLE SCHEINBAUM
Phone +1 845-356-7773
Fax +1 845-694-5202
Address 85 FAIR ST, DEPOSIT, NY, 13754 1311, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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
160803006241 2016-08-03 BIENNIAL STATEMENT 2016-08-01
140812006263 2014-08-12 BIENNIAL STATEMENT 2014-08-01
120814006141 2012-08-14 BIENNIAL STATEMENT 2012-08-01
100812002469 2010-08-12 BIENNIAL STATEMENT 2010-08-01
090115000927 2009-01-15 CERTIFICATE OF PUBLICATION 2009-01-15

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
NY020031009-11Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2010-09-06 2023-02-28 CONT RENEWALS ALL TYPES
Recipient MEADOW PARK APARTMENTS
Recipient Name Raw MEADOW PARK APARTMENTS LLC
Recipient UEI Y5E6MRGNJQA9
Recipient DUNS 792525602
Recipient Address 86 E ROUTE 59, SPRING VALLEY, ROCKLAND, NEW YORK, 10977, UNITED STATES
Obligated Amount 334052.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
NY06HS09003 Department of Housing and Urban Development 14.191 - MULTIFAMILY HOUSING SERVICE COORDINATORS 2010-08-24 2013-08-31 SVC COORDS ALL TYPES
Recipient MEADOW PARK APARTMENTS
Recipient Name Raw MEADOW PARK APARTMENTS LLC
Recipient UEI Y5E6MRGNJQA9
Recipient DUNS 792525602
Recipient Address 86 E ROUTE 59, SPRING VALLEY, ROCKLAND, NEW YORK, 10977, UNITED STATES
Obligated Amount 177266.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
NY020031009-10Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2009-09-03 2023-02-28 CONT RENEWALS ALL TYPES
Recipient MEADOW PARK APARTMENTS LLC
Recipient Name Raw MEADOW PARK APARTMENTS LLC
Recipient Address 86 E ROUTE 59, SPRING VALLEY, ROCKLAND, NEW YORK, 10977, UNITED STATES
Obligated Amount 516591.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
NY020031009-09Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2008-10-01 2009-08-31 CONT RENEWALS ALL TYPES
Recipient MEADOW PARK APARTMENTS LLC
Recipient Name Raw MEADOW PARK APARTMENTS LLC
Recipient Address 86 E ROUTE 59, SPRING VALLEY, ROCKLAND COUNTY, NEW YORK, 10977
Obligated Amount 401366.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
NY020031009-08S Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2007-10-01 2008-09-30 CONT RENEWALS ALL TYPES
Recipient MEADOW PARK APARTMENTS
Recipient Name Raw MEADOW PARK APARTMENTS
Recipient UEI Y5E6MRGNJQA9
Recipient DUNS 792525602
Recipient Address 85 FAIR STREET, DEPOSIT, DELAWARE, NEW YORK, 13754-1336
Obligated Amount 35100.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
NY020031009-08Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2007-10-01 2008-09-30 CONT RENEWALS ALL TYPES
Recipient MEADOW PARK APARTMENTS
Recipient Name Raw MEADOW PARK APARTMENTS
Recipient UEI Y5E6MRGNJQA9
Recipient DUNS 792525602
Recipient Address 85 FAIR STREET, DEPOSIT, DELAWARE, NEW YORK, 13754-1336
Obligated Amount 54800.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
NY020031009-07Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM No data No data CONT RENEWALS ALL TYPES
Recipient MEADOW PARK APARTMENTS
Recipient Name Raw MEADOW PARK APARTMENTS LLC
Recipient UEI Y5E6MRGNJQA9
Recipient DUNS 792525602
Recipient Address 86 E ROUTE 59, SPRING VALLEY, ROCKLAND, NEW YORK, 10977, UNITED STATES
Obligated Amount 495977.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4139067200 2020-04-27 0296 PPP 4221 North Buffalo Street, Orchard Park, NY, 14127
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16200
Loan Approval Amount (current) 16200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orchard Park, ERIE, NY, 14127-0001
Project Congressional District NY-23
Number of Employees 2
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16363.33
Forgiveness Paid Date 2021-05-05
2944887105 2020-04-11 0202 PPP 86 E Route 59, Spring Valley, NY, 10977-5214
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25900
Loan Approval Amount (current) 25900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Spring Valley, ROCKLAND, NY, 10977-5214
Project Congressional District NY-17
Number of Employees 3
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 26189.51
Forgiveness Paid Date 2021-06-04

Date of last update: 28 Mar 2025

Sources: New York Secretary of State