Search icon

DIRT CAPITAL PARTNERS, LLC

Company Details

Name: DIRT CAPITAL PARTNERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Apr 2013 (12 years ago)
Entity Number: 4383300
ZIP code: 10952
County: Kings
Place of Formation: New York
Address: 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952

Agent

Name Role Address
VCORP AGENT SERVICES, INC. Agent 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952

DOS Process Agent

Name Role Address
VCORP AGENT SERVICES, INC. DOS Process Agent 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952

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:
HUE7FRFCW9G4
CAGE Code:
81W67
UEI Expiration Date:
2025-01-03

Business Information

Activation Date:
2024-01-08
Initial Registration Date:
2018-02-20

History

Start date End date Type Value
2023-04-17 2025-04-01 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent)
2023-04-17 2025-04-01 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2017-04-06 2023-04-17 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent)
2017-04-06 2023-04-17 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2013-04-03 2017-04-06 Address 725 PRESIDENT ST, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401028716 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230417008294 2023-04-17 BIENNIAL STATEMENT 2023-04-01
210405060187 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190403060074 2019-04-03 BIENNIAL STATEMENT 2019-04-01
180529006259 2018-05-29 BIENNIAL STATEMENT 2017-04-01

USAspending Awards / Financial Assistance

Date:
2024-09-01
Awarding Agency Name:
Department of Agriculture
Transaction Description:
EQI IR-PL117-169
Obligated Amount:
450000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2019-08-22
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRON QUALITY INITIATIVE PGM
Obligated Amount:
169270.24
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 26 Mar 2025

Sources: New York Secretary of State