Search icon

ELEVEN B STREET LLC

Company Details

Name: ELEVEN B STREET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Oct 2009 (16 years ago)
Entity Number: 3863022
ZIP code: 11103
County: Orange
Place of Formation: New York
Address: 30-73 46th Street, Astoria,, NY, United States, 11103

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
H77PQBSX9387 2025-02-22 11 BOND ST, CENTRAL VALLEY, NY, 10917, 3615, USA C/O KENNEDY AND CHARLTON, LLC, PO BOX 600, WARWICK, NY, 10990, USA

Business Information

Congressional District 18
State/Country of Incorporation NY, USA
Activation Date 2024-02-28
Initial Registration Date 2024-02-23
Entity Start Date 2009-10-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 531120

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RONALD CHARLTON
Role MANAGER
Address PO BOX 600, WARWICK, NY, 10990, USA
Government Business
Title PRIMARY POC
Name KIM GRATZEL
Role MANAGER
Address PO BOX 600, WARWICK, NY, 10990, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
ELEVEN B STREET LLC DOS Process Agent 30-73 46th Street, Astoria,, NY, United States, 11103

History

Start date End date Type Value
2023-05-01 2024-01-08 Address 11 BOND STREET, CENTRAL VALLEY, NY, 10917, USA (Type of address: Service of Process)
2009-10-02 2023-05-01 Address 11 BOND STREET, CENTRAL VALLEY, NY, 10917, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240108004764 2024-01-08 BIENNIAL STATEMENT 2024-01-08
230501002745 2023-05-01 BIENNIAL STATEMENT 2021-10-01
151028006016 2015-10-28 BIENNIAL STATEMENT 2015-10-01
131101002243 2013-11-01 BIENNIAL STATEMENT 2013-10-01
111017003271 2011-10-17 BIENNIAL STATEMENT 2011-10-01
091211000446 2009-12-11 CERTIFICATE OF PUBLICATION 2009-12-11
091002000407 2009-10-02 ARTICLES OF ORGANIZATION 2009-10-02

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3240681 ELEVEN B STREET LLC - H77PQBSX9387 11 BOND ST, CENTRAL VALLEY, NY, 10917-3615
Capabilities Statement Link -
Phone Number 845-986-4111
Fax Number -
E-mail Address kg@kennedycoinc.com
WWW Page -
E-Commerce Website -
Contact Person KIM GRATZEL
County Code (3 digit) 071
Congressional District 18
Metropolitan Statistical Area 5660
CAGE Code 9TR72
Year Established 2009
Accepts Government Credit Card No
Legal Structure LLC
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 531120
NAICS Code's Description Lessors of Nonresidential Buildings (except Miniwarehouses)General $30.00m Small Business Size Standard: [Yes]Special $41.50m Leasing of Building Space to the Federal Government by Owners: [Yes]
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 27 Mar 2025

Sources: New York Secretary of State