Search icon

SELFHELP (KVII) ASSOCIATES LLC

Company Details

Name: SELFHELP (KVII) ASSOCIATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Sep 2010 (14 years ago)
Entity Number: 3997188
ZIP code: 10022
County: New York
Place of Formation: New York
Address: COMPLIANCE DEPARTMENT, 909 THIRD AVENUE 11TH FLOOR, NEW YORK, NY, United States, 10022

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FMLBUJWSEET1 2025-04-17 520 8TH AVE FL 5, NEW YORK, NY, 10018, 6553, USA 520 8TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10018, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-04-19
Initial Registration Date 2011-01-25
Entity Start Date 2010-11-23
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 531110, 624120
Product and Service Codes Q201, U008

Points of Contacts

Electronic Business
Title PRIMARY POC
Name OLIVIA SCHUTZ
Role LEGAL ASST.
Address 520 EIGHTH AVENUE, NEW YORK, NY, 10018, USA
Government Business
Title PRIMARY POC
Name OLIVIA SCHUTZ
Role LEGAL ASST.
Address 520 EIGHTH AVENUE, 5TH FLOOR, NEW YORK, NY, 10018, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
694M9 Active Non-Manufacturer 2011-02-03 2024-04-19 2029-04-19 2025-04-17

Contact Information

POC OLIVIA SCHUTZ
Phone +1 212-971-7715
Fax +1 212-971-1234
Address 520 8TH AVE FL 5, NEW YORK, NY, 10018 6553, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2024-04-19
CAGE number 5DX93
Company Name SELFHELP COMMUNITY SERVICES, INC.
CAGE Last Updated 2024-04-19
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
DOUGLAS ELLIMAN PROPERTY MANAGEMENT DOS Process Agent COMPLIANCE DEPARTMENT, 909 THIRD AVENUE 11TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2019-07-26 2024-09-04 Address COMPLIANCE DEPARTMENT, 675 THIRD AVENUE 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2018-08-29 2019-07-26 Address 520 EIGHTH AVENUE, 5TH FLOOR, FINANCE DEPT., NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2010-09-20 2018-08-29 Address 520 EIGHTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240904001874 2024-09-04 BIENNIAL STATEMENT 2024-09-04
220914002054 2022-09-14 BIENNIAL STATEMENT 2022-09-01
200910060565 2020-09-10 BIENNIAL STATEMENT 2020-09-01
190726002020 2019-07-26 BIENNIAL STATEMENT 2018-09-01
180829006103 2018-08-29 BIENNIAL STATEMENT 2016-09-01
140417002012 2014-04-17 BIENNIAL STATEMENT 2012-09-01
101123001048 2010-11-23 CERTIFICATE OF PUBLICATION 2010-11-23
100920000017 2010-09-20 ARTICLES OF ORGANIZATION 2010-09-20

Date of last update: 03 Feb 2025

Sources: New York Secretary of State