Search icon

ONEIL OWNERS, LLC

Company Details

Name: ONEIL OWNERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Aug 2012 (13 years ago)
Entity Number: 4287243
ZIP code: 07666
County: Rensselaer
Place of Formation: New York
Address: 179 CEDAR LANE, SUITE H, TEANECK, NJ, United States, 07666

Agent

Name Role Address
RINALDO TOPOROVSKY Agent 715 WEST 175TH STREET, APT 1L, NEW YORK, NY, 10033

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 179 CEDAR LANE, SUITE H, TEANECK, NJ, United States, 07666

History

Start date End date Type Value
2012-08-23 2012-10-03 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2012-08-23 2012-10-03 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180814006047 2018-08-14 BIENNIAL STATEMENT 2018-08-01
160804006104 2016-08-04 BIENNIAL STATEMENT 2016-08-01
140807006610 2014-08-07 BIENNIAL STATEMENT 2014-08-01
121101000496 2012-11-01 CERTIFICATE OF PUBLICATION 2012-11-01
121003001160 2012-10-03 CERTIFICATE OF CHANGE 2012-10-03
120823000371 2012-08-23 ARTICLES OF ORGANIZATION 2012-08-23

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
NY020019006-11Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2010-08-29 2015-01-29 CONT RENEWALS ALL TYPES
Recipient ONEIL OWNERS LLC
Recipient Name Raw O"NEIL APARTMENTS
Recipient UEI CF3RUJ4PY6Q9
Recipient DUNS 832274299
Recipient Address 2121 SIXTH AVENUE, TROY, RENSSELAER, NEW YORK, 12180, UNITED STATES
Obligated Amount 667137.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 26 Mar 2025

Sources: New York Secretary of State