Search icon

WOODLANDS BARKLEY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: WOODLANDS BARKLEY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Sep 2008 (17 years ago)
Entity Number: 3726899
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 1000 University Avenue Suite 500, ROCHESTER, NY, United States, 14607

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1000 University Avenue Suite 500, ROCHESTER, NY, United States, 14607

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:
LC8KEXKAYUM5
CAGE Code:
6ATN6
UEI Expiration Date:
2025-11-22

Business Information

Activation Date:
2024-11-26
Initial Registration Date:
2011-03-07

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:
6ATN6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
SAM Expiration:
2024-12-10

Contact Information

POC:
SARAH NOBLES
Phone:
+1 585-324-0500
Fax:
+1 585-324-0557

Legal Entity Identifier

LEI Number:
549300Q4U0WT86263Y15

Registration Details:

Initial Registration Date:
2018-12-13
Next Renewal Date:
2025-09-07
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2023-09-28 2024-09-16 Address 1000 University Avenue Suite 500, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2008-09-30 2023-09-28 Address 183 EAST MAIN STREET STE 600, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240916002893 2024-09-16 BIENNIAL STATEMENT 2024-09-16
230928003648 2023-09-28 BIENNIAL STATEMENT 2022-09-01
200921060236 2020-09-21 BIENNIAL STATEMENT 2020-09-01
180906006684 2018-09-06 BIENNIAL STATEMENT 2018-09-01
160921006143 2016-09-21 BIENNIAL STATEMENT 2016-09-01

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:
611275.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2025-03-13
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
129351.00
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:
283897.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2024-08-29
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
GREEN AND RESILIENT RETROFIT PROGRAM
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
4720000.00
Date:
2024-08-29
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
GREEN AND RESILIENT RETROFIT PROGRAM
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
4080000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State