Search icon

GREENACRES PRESERVATION, L.P.

Company Details

Name: GREENACRES PRESERVATION, L.P.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Active
Date of registration: 04 May 2011 (14 years ago)
Entity Number: 4089907
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ECS3NJB3NQ28 2024-12-11 102 WISTERIA DR, FREDONIA, NY, 14063, 1048, USA 30 HUDSON YARDS, 72FL, NEW YORK, NY, 10001, USA

Business Information

Congressional District 23
State/Country of Incorporation NY, USA
Activation Date 2023-12-14
Initial Registration Date 2009-06-09
Entity Start Date 1981-01-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DAVID PEARSON
Address 30 HUDSON YARDS, 72FL, NEW YORK, NY, 10001, USA
Title ALTERNATE POC
Name ALICIA RUIZ
Address 423 WEST 55TH ST, 9TH FLOOR, NEW YORK, NY, 10019, 4460, USA
Government Business
Title PRIMARY POC
Name DAVID PEARSON
Address 30 HUDSON YARDS, 72FL, NEW YORK, NY, 10001, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5HQE5 Obsolete Non-Manufacturer 2009-06-08 2024-03-11 No data 2024-12-11

Contact Information

POC DAVID PEARSON
Phone +1 646-770-4922
Address 102 WISTERIA DR, FREDONIA, NY, 14063 1048, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Filings

Filing Number Date Filed Type Effective Date
110711000587 2011-07-11 CERTIFICATE OF PUBLICATION 2011-07-11
110504000738 2011-05-04 CERTIFICATE OF LIMITED PARTNERSHIP 2011-05-04

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
NY060011002-11Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2010-08-29 2022-09-30 CONT RENEWALS ALL TYPES
Recipient GREENACRES PRESERVATION, L.P
Recipient Name Raw GREEN ACRES APARTMENTS
Recipient UEI ECS3NJB3NQ28
Recipient DUNS 170791966
Recipient Address 625 MADISON AVENUE 9TH FLOOR, C/O RELATED MANAGEMENT CORP., NEW YORK, NEW YORK, NEW YORK, 10022, UNITED STATES
Obligated Amount 776055.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
NY060011002-10Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2009-06-25 2022-09-30 CONT RENEWALS ALL TYPES
Recipient GREENACRES PRESERVATION, L.P
Recipient Name Raw GREEN ACRES APARTMENTS
Recipient UEI ECS3NJB3NQ28
Recipient DUNS 170791966
Recipient Address C/O RELATED MANAGEMENT CORP., 625 MADISON AVENUE 9TH FLOOR, NEW YORK, NEW YORK, NEW YORK, 10022-0000, UNITED STATES
Obligated Amount 695688.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
NY060011002-07Z Department of Housing and Urban Development 14.197 - MULTIFAMILY ASSISTED HOUSING REFORM AND AFFORDABILITY ACT No data No data CONT RENS-ALL TYPES
Recipient GREENACRES PRESERVATION, L.P
Recipient Name Raw GREEN ACRES APARTMENTS
Recipient UEI ECS3NJB3NQ28
Recipient DUNS 170791966
Recipient Address 625 MADISON AVENUE 9TH FLOOR, C/O RELATED MANAGEMENT CORP., NEW YORK, NEW YORK, NEW YORK, 10022, UNITED STATES
Obligated Amount 658743.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 27 Mar 2025

Sources: New York Secretary of State