Search icon

210 ALBEMARLE RD., LLC

Company Details

Name: 210 ALBEMARLE RD., LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Aug 2012 (13 years ago)
Entity Number: 4289834
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 30 MEADOW STREET, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
210 ALBEMARLE RD., LLC DOS Process Agent 30 MEADOW STREET, BROOKLYN, NY, United States, 11206

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:
ZAKIR NASEEM
Ownership and Self-Certifications:
Subcontinent Asian American
User ID:
P3357943

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:
SRNVF9PSBMX9
CAGE Code:
0QEU1
UEI Expiration Date:
2026-01-02

Business Information

Activation Date:
2025-01-07
Initial Registration Date:
2025-01-02

History

Start date End date Type Value
2012-08-30 2024-11-29 Address 30 MEADOW STREET, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241129001004 2024-11-29 BIENNIAL STATEMENT 2024-11-29
220801003885 2022-08-01 BIENNIAL STATEMENT 2022-08-01
120830000155 2012-08-30 ARTICLES OF ORGANIZATION 2012-08-30

Date of last update: 26 Mar 2025

Sources: New York Secretary of State