Search icon

257 PARTNERS LLC

Company Details

Name: 257 PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jan 2010 (15 years ago)
Entity Number: 3904938
ZIP code: 10604
County: Westchester
Place of Formation: New York
Address: 4 WEST RED OAK LANE, STE 200, WHITE PLAINS, NY, United States, 10604

DOS Process Agent

Name Role Address
257 PARTNERS LLC DOS Process Agent 4 WEST RED OAK LANE, STE 200, WHITE PLAINS, NY, United States, 10604

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.

CAGE Code:
6MU13
UEI Expiration Date:
2020-10-08

Business Information

Doing Business As:
TOWN AND COUNTRY APARTMENTS
Activation Date:
2019-10-09
Initial Registration Date:
2012-01-13

Legal Entity Identifier

LEI Number:
549300M4GJS2F8AL9C23

Registration Details:

Initial Registration Date:
2013-10-03
Next Renewal Date:
2014-10-01
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2020-02-07 2024-04-04 Address 4 WEST RED OAK LANE, STE 200, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2016-01-05 2020-02-07 Address 4 WEST RED OAK LANE, STE 200, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2010-03-09 2016-01-05 Address FOUR WEST RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2010-01-27 2010-03-09 Address ONE WEST RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240404001827 2024-04-04 BIENNIAL STATEMENT 2024-04-04
220202001277 2022-02-02 BIENNIAL STATEMENT 2022-02-02
200207060506 2020-02-07 BIENNIAL STATEMENT 2020-01-01
180213006362 2018-02-13 BIENNIAL STATEMENT 2018-01-01
160105006302 2016-01-05 BIENNIAL STATEMENT 2016-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
62900.00
Total Face Value Of Loan:
62900.00
Date:
2018-08-09
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
229614.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2018-05-29
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
208152.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2017-08-21
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
150445.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-09-14
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
516131.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62900
Current Approval Amount:
62900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63442.84

Date of last update: 27 Mar 2025

Sources: New York Secretary of State