Search icon

PINE TOWN HOMES, L.P.

Company claim

Is this your business?

Get access!

Company Details

Name: PINE TOWN HOMES, L.P.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Active
Date of registration: 18 Feb 2011 (14 years ago)
Entity Number: 4057157
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 60 cuttermill road,, suite 200, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
the l.p. DOS Process Agent 60 cuttermill road,, suite 200, GREAT NECK, NY, United States, 11021

Agent

Name Role Address
mitchell reiter Agent 60 cuttermill road,, suite 200, GREAT NECK, NY, 11021

Unique Entity ID

Unique Entity ID:
J41NJE5TGRC4
CAGE Code:
6YUV1
UEI Expiration Date:
2026-04-24

Business Information

Activation Date:
2025-04-28
Initial Registration Date:
2013-08-01

Commercial and government entity program

CAGE number:
6YUV1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-28
SAM Expiration:
2026-04-24

Contact Information

POC:
SCOTT JAFFEE

History

Start date End date Type Value
2011-02-18 2023-06-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230613000385 2023-06-08 CERTIFICATE OF CHANGE BY ENTITY 2023-06-08
110511000552 2011-05-11 CERTIFICATE OF PUBLICATION 2011-05-11
110218000098 2011-02-18 CERTIFICATE OF LIMITED PARTNERSHIP 2011-02-18

USAspending Awards / Financial Assistance

Date:
2013-09-18
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
4304341.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-09-07
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
1498284.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State