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

DOS Process Agent

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

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
KIM GRATZEL
User ID:
P3240681

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:
H77PQBSX9387
CAGE Code:
9TR72
UEI Expiration Date:
2026-01-09

Business Information

Activation Date:
2025-01-13
Initial Registration Date:
2024-02-23

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

Date of last update: 27 Mar 2025

Sources: New York Secretary of State