Search icon

STONEWOOD VILLAGE LLC

Company Details

Name: STONEWOOD VILLAGE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Mar 2009 (16 years ago)
Entity Number: 3786187
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: C/O PATHSTONE HOUSING ACTION Corporation, 400 EAST AVENUE, ROCHESTER, NY, United States, 14607

DOS Process Agent

Name Role Address
STONEWOOD VILLAGE LLC DOS Process Agent C/O PATHSTONE HOUSING ACTION Corporation, 400 EAST AVENUE, 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:
FV8XV2C2FVT2
CAGE Code:
5RCB4
UEI Expiration Date:
2025-12-30

Business Information

Activation Date:
2025-01-01
Initial Registration Date:
2009-10-12

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:
5RCB4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
SAM Expiration:
2025-02-28

Contact Information

POC:
CHRISTINA BROOKS
Phone:
+1 585-546-6340
Fax:
+1 585-546-4825

History

Start date End date Type Value
2023-03-29 2025-03-03 Address C/O PATHSTONE HOUSING ACTION Corporation, 400 EAST AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2009-03-16 2023-03-29 Address C/O PATHSTONE HOUSING ACTION, 400 EAST AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303005476 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230329000989 2023-03-29 BIENNIAL STATEMENT 2023-03-01
220714003246 2022-07-14 BIENNIAL STATEMENT 2021-03-01
170419006155 2017-04-19 BIENNIAL STATEMENT 2017-03-01
150304006589 2015-03-04 BIENNIAL STATEMENT 2015-03-01

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:
1042243.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2024-06-27
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
1702359.00
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:
2028819.00
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:
17194.00
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:
1887459.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 27 Mar 2025

Sources: New York Secretary of State