Search icon

100 S CLINTON LLC

Company Details

Name: 100 S CLINTON LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Mar 2013 (12 years ago)
Entity Number: 4375065
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 259 ALEXANDER STREET, ROCHESTER, NY, United States, 14607

DOS Process Agent

Name Role Address
100 S CLINTON LLC DOS Process Agent 259 ALEXANDER STREET, ROCHESTER, NY, United States, 14607

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.

CAGE Code:
74V82
UEI Expiration Date:
2020-07-06

Business Information

Activation Date:
2019-07-07
Initial Registration Date:
2014-05-30

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:
74V82
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2025-03-16
SAM Expiration:
2021-03-16

Contact Information

POC:
CHRISTOPHER R. CIMINI
Phone:
+1 585-295-9500

History

Start date End date Type Value
2023-03-23 2025-03-31 Address 259 ALEXANDER STREET, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2013-03-18 2023-03-23 Address 259 ALEXANDER STREET, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250331002081 2025-03-31 BIENNIAL STATEMENT 2025-03-31
230323001322 2023-03-23 BIENNIAL STATEMENT 2023-03-01
210303060113 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190313060551 2019-03-13 BIENNIAL STATEMENT 2019-03-01
180125006151 2018-01-25 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
70US0921L70090025
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
23485.77
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2020-10-01
Description:
FUNDING OY3
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X1JZ: LEASE/RENTAL OF MISCELLANEOUS BUILDINGS
Procurement Instrument Identifier:
15DDNY20P00000019
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-12663.70
Base And Exercised Options Value:
-12663.70
Base And All Options Value:
-12663.70
Awarding Agency Name:
Department of Justice
Performance Start Date:
2020-05-01
Description:
100 S. CLINTON LLC-JOSEPH LOPEZ-5/1/2 TO 4/30/21
Naics Code:
532490: OTHER COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT RENTAL AND LEASING
Product Or Service Code:
X1PZ: LEASE/RENTAL OF OTHER NON-BUILDING FACILITIES
Procurement Instrument Identifier:
70US0920L70090096
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
20866.80
Base And Exercised Options Value:
20866.80
Base And All Options Value:
20866.80
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2019-10-01
Description:
FISCAL YEAR 2020 ANTENNA SITE 0406 LEASE RENEWAL-SUBJECT TO AVAILABILITY OF FUNDS.
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X1JZ: LEASE/RENTAL OF MISCELLANEOUS BUILDINGS

Date of last update: 26 Mar 2025

Sources: New York Secretary of State