Search icon

2015 MONTEREY AVENUE LLC

Company Details

Name: 2015 MONTEREY AVENUE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Dec 2013 (11 years ago)
Entity Number: 4499045
ZIP code: 10019
County: Westchester
Place of Formation: New York
Address: 250 West 55th Street, FL 35, New York, NY, United States, 10019

Contact Details

Phone +1 914-729-1500

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 250 West 55th Street, FL 35, New York, NY, United States, 10019

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:
SB8NDUCV8EG7
UEI Expiration Date:
2025-03-04

Business Information

Division Name:
2015 MONTEREY AVENUE LLC
Activation Date:
2024-03-06
Initial Registration Date:
2024-03-04

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:
7UJU1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2026-07-20
SAM Expiration:
2022-10-17

Contact Information

POC:
ROBERT TAUBER
Phone:
+1 718-928-2147
Fax:
+1 718-617-5367

History

Start date End date Type Value
2013-12-11 2024-09-03 Address 10 BANK STREET, SUITE 550, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903004477 2024-09-03 BIENNIAL STATEMENT 2024-09-03
221025000875 2022-10-25 BIENNIAL STATEMENT 2021-12-01
191209060441 2019-12-09 BIENNIAL STATEMENT 2019-12-01
180720006295 2018-07-20 BIENNIAL STATEMENT 2017-12-01
140311000822 2014-03-11 CERTIFICATE OF PUBLICATION 2014-03-11

USAspending Awards / Financial Assistance

Date:
2025-01-31
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
976844.00
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:
854208.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2024-09-10
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
1992855.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2024-09-10
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
2096857.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-09-21
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
2069336.00
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