Search icon

PRC SIMPSON STREET LLC

Company Details

Name: PRC SIMPSON STREET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 May 2010 (15 years ago)
Entity Number: 3948744
ZIP code: 10019
County: Westchester
Place of Formation: New York
Address: 250 West 55th Street, FL 35, New York, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O FAIRSTEAD DOS Process Agent 250 West 55th Street, FL 35, New York, NY, United States, 10019

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:
DY5GWY1AC397
UEI Expiration Date:
2025-02-26

Business Information

Division Name:
PRC SIMPSON STREET LLC
Activation Date:
2024-02-29
Initial Registration Date:
2024-02-27

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:
6NGX3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2026-07-20
SAM Expiration:
2022-10-17

Contact Information

POC:
ROBERT TAUBER
Phone:
+1 718-928-2147
Fax:
+1 718-617-5367

History

Start date End date Type Value
2010-05-12 2024-09-03 Address 10 BANK STREET, SUITE 550, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903004367 2024-09-03 BIENNIAL STATEMENT 2024-09-03
221024002128 2022-10-24 BIENNIAL STATEMENT 2022-05-01
200515060484 2020-05-15 BIENNIAL STATEMENT 2020-05-01
180504007358 2018-05-04 BIENNIAL STATEMENT 2018-05-01
160513007021 2016-05-13 BIENNIAL STATEMENT 2016-05-01

USAspending Awards / Financial Assistance

Date:
2025-01-31
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
1694066.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2024-09-10
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
3648110.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2024-08-30
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
GREEN AND RESILIENT RETROFIT PROGRAM
Obligated Amount:
750000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-09-13
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
4172987.00
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:
31832.00
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