Search icon

P50 CAPITAL LLC

Company claim

Is this your business?

Get access!

Company Details

Name: P50 CAPITAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jun 2009 (16 years ago)
Entity Number: 3822821
ZIP code: 10036
County: Westchester
Place of Formation: New York
Address: 1501 BROADWAY, 12TH FLOOR, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
BULENT OSMA DOS Process Agent 1501 BROADWAY, 12TH FLOOR, NEW YORK, NY, United States, 10036

Unique Entity ID

CAGE Code:
60KA2
UEI Expiration Date:
2020-09-01

Business Information

Activation Date:
2019-09-13
Initial Registration Date:
2010-05-26

Commercial and government entity program

CAGE number:
60KA2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-25
CAGE Expiration:
2025-09-23
SAM Expiration:
2022-06-20

Contact Information

POC:
BULENT OSMA
Corporate URL:
http://www.p50capital.com

History

Start date End date Type Value
2009-06-16 2013-07-29 Address 90 FARM LAKE CRESCENT, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130729006000 2013-07-29 BIENNIAL STATEMENT 2013-06-01
110624002876 2011-06-24 BIENNIAL STATEMENT 2011-06-01
090824000295 2009-08-24 CERTIFICATE OF PUBLICATION 2009-08-24
090616000599 2009-06-16 ARTICLES OF ORGANIZATION 2009-06-16

USAspending Awards / Contracts

Procurement Instrument Identifier:
EXIM16P0023
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
300000.00
Base And Exercised Options Value:
300000.00
Base And All Options Value:
300000.00
Awarding Agency Name:
Export-Import Bank of the United States
Performance Start Date:
2015-11-23
Description:
LEGAL RECOVERY SERVICES
Naics Code:
523930: INVESTMENT ADVICE
Product Or Service Code:
R418: SUPPORT- PROFESSIONAL: LEGAL

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State