Search icon

BRONX SHARP REALTY LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BRONX SHARP REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jun 2012 (13 years ago)
Entity Number: 4256865
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 2365 NOSTRAND AVENUE, 2ND FLOOR, BROOKLYN, NY, United States, 11210

DOS Process Agent

Name Role Address
MARTIN KIRZNER DOS Process Agent 2365 NOSTRAND AVENUE, 2ND FLOOR, BROOKLYN, NY, United States, 11210

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:
FA6LVSPQWEB5
CAGE Code:
5QVM7
UEI Expiration Date:
2025-10-30

Business Information

Activation Date:
2024-11-01
Initial Registration Date:
2009-10-05

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:
5QVM7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-01
SAM Expiration:
2025-10-30

Contact Information

POC:
LOU SCHWIMMER

Legal Entity Identifier

LEI Number:
549300QZQSZE8AGCR916

Registration Details:

Initial Registration Date:
2020-01-02
Next Renewal Date:
2022-08-10
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2014-06-11 2018-06-29 Address 1085 EAST 12TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2012-06-11 2014-06-11 Address 630 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220512002794 2022-05-12 BIENNIAL STATEMENT 2020-06-01
180629006042 2018-06-29 BIENNIAL STATEMENT 2018-06-01
160617006057 2016-06-17 BIENNIAL STATEMENT 2016-06-01
140611006324 2014-06-11 BIENNIAL STATEMENT 2014-06-01
130215001242 2013-02-15 CERTIFICATE OF PUBLICATION 2013-02-15

USAspending Awards / Financial Assistance

Date:
2025-03-13
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
273178.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2025-03-13
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
288273.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2025-01-31
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
1096240.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2024-09-18
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
648948.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2024-09-18
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
684659.00
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: 26 Mar 2025

Sources: New York Secretary of State