Search icon

UNADILLA HOUSING GROUP, L.P.

Company Details

Name: UNADILLA HOUSING GROUP, L.P.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Active
Date of registration: 04 Sep 2008 (17 years ago)
Entity Number: 3716438
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: 4549 MAIN ST, SUITE 100, AMHERST, NY, United States, 14226

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
W564JE5JM929 2025-01-11 4549 MAIN ST STE 100, AMHERST, NY, 14226, 3973, USA 4549 MAIN ST, SUITE 100, AMHERST, NY, 14226, 3973, USA

Business Information

Congressional District 26
State/Country of Incorporation NY, USA
Activation Date 2024-01-16
Initial Registration Date 2009-10-12
Entity Start Date 2007-12-10
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BRUCE LEVINE
Address 4549 MAIN ST, SUITE 100, AMHERST, NY, 14226, 3973, USA
Title ALTERNATE POC
Name BRUCE LEVINE
Address 4549 MAIN ST, SUITE 100, AMHERST, NY, 14226, 3973, USA
Government Business
Title PRIMARY POC
Name BRUCE LEVINE
Address 4549 MAIN ST, SUITE 100, AMHERST, NY, 14226, 3973, USA
Title ALTERNATE POC
Name BRUCE LEVINE
Address 4549 MAIN ST, SUITE 100, AMHERST, NY, 14226, 3973, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5RDA1 Obsolete Non-Manufacturer 2009-10-13 2024-03-11 No data 2025-01-11

Contact Information

POC BRUCE LEVINE
Phone +1 716-839-0549
Fax +1 716-839-0668
Address 4549 MAIN ST STE 100, AMHERST, NY, 14226 3973, 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

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 4549 MAIN ST, SUITE 100, AMHERST, NY, United States, 14226

Filings

Filing Number Date Filed Type Effective Date
090807000614 2009-08-07 CERTIFICATE OF AMENDMENT 2009-08-07
090106000033 2009-01-06 CERTIFICATE OF PUBLICATION 2009-01-06
080904000411 2008-09-04 CERTIFICATE OF LIMITED PARTNERSHIP 2008-09-04

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
A08110163722100 Department of Agriculture 10.427 - RURAL RENTAL ASSISTANCE PAYMENTS 2012-07-08 2013-09-08 RURAL RENTAL ASSISTANCE PAYMENTS
Recipient UNADILLA HOUSING GROUP, L.P
Recipient Name Raw UNADILLA HSG GROUP
Recipient UEI W564JE5JM929
Recipient DUNS 828352323
Recipient Address 4549 MAIN ST, SUITE 100, BUFFALO, ERIE, NEW YORK, 14226-3973, UNITED STATES
Obligated Amount 115200.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
A09080163722101 Department of Agriculture 10.415 - RURAL RENTAL HOUSING LOANS 2009-10-22 2010-10-22 RURAL RENTAL HOUSING LOANS NEW CONSTRUCTION
Recipient UNADILLA HOUSING GROUP, L.P
Recipient Name Raw UNADILLA HSG GROUP
Recipient UEI W564JE5JM929
Recipient DUNS 828352323
Recipient Address 4549 MAIN ST, SUITE 100, BUFFALO, ERIE, NEW YORK, 14226-3973
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 553930.00
Face Value of Direct Loan 1300000.00
Link View Page
A09080163722100 Department of Agriculture 10.427 - RURAL RENTAL ASSISTANCE PAYMENTS 2009-08-26 2010-10-26 RURAL RENTAL ASSISTANCE PAYMENTS
Recipient UNADILLA HOUSING GROUP, L.P
Recipient Name Raw UNADILLA HSG GROUP
Recipient UEI W564JE5JM929
Recipient DUNS 828352323
Recipient Address 4549 MAIN ST, SUITE 100, BUFFALO, ERIE, NEW YORK, 14226-3973
Obligated Amount 100800.00
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