Search icon

GATEWAY SENIOR APARTMENTS L.P.

Company Details

Name: GATEWAY SENIOR APARTMENTS L.P.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Active
Date of registration: 05 Nov 2010 (15 years ago)
Entity Number: 4015980
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 6737 MYERS ROAD, EAST SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
C/O LAKEWOOD DEVELOPMENT II, LLC DOS Process Agent 6737 MYERS ROAD, EAST SYRACUSE, NY, United States, 13057

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:
DAVID KIMMEL
User ID:
P2892539

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:
Q267NKFTNYK5
CAGE Code:
9N7P1
UEI Expiration Date:
2025-07-31

Business Information

Activation Date:
2024-08-02
Initial Registration Date:
2022-08-11

History

Start date End date Type Value
2010-11-05 2020-12-07 Address 6320 FLY ROAD, #101, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201207000555 2020-12-07 CERTIFICATE OF AMENDMENT 2020-12-07
101105000154 2010-11-05 CERTIFICATE OF ADOPTION 2010-11-05
101105000162 2010-11-05 CERTIFICATE OF AMENDMENT 2010-11-05

Date of last update: 27 Mar 2025

Sources: New York Secretary of State