Search icon

NORTH EAST FACILITY SOLUTIONS LLC

Company Details

Name: NORTH EAST FACILITY SOLUTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Sep 2014 (11 years ago)
Entity Number: 4634473
ZIP code: 12563
County: Putnam
Place of Formation: New York
Address: 4 THAMES RD, PATTERSON, NY, United States, 12563

DOS Process Agent

Name Role Address
ROBERT J ANDERSON JR DOS Process Agent 4 THAMES RD, PATTERSON, NY, United States, 12563

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:
L7RUVJFXYJ36
CAGE Code:
7QDZ7
UEI Expiration Date:
2024-10-09

Business Information

Activation Date:
2023-10-12
Initial Registration Date:
2016-10-04

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:
7QDZ7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-09
CAGE Expiration:
2028-10-12
SAM Expiration:
2024-10-09

Contact Information

POC:
ROBERT J. ANDERSON
Phone:
+1 845-207-5454

History

Start date End date Type Value
2014-09-11 2024-09-30 Address 4 THAMES RD, PATTERSON, NY, 12563, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240930021559 2024-09-30 BIENNIAL STATEMENT 2024-09-30
201014060412 2020-10-14 BIENNIAL STATEMENT 2020-09-01
140911010006 2014-09-11 ARTICLES OF ORGANIZATION 2014-09-11

USAspending Awards / Financial Assistance

Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
159800.00
Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7781.00
Total Face Value Of Loan:
7781.00
Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7890.00
Total Face Value Of Loan:
7890.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7890
Current Approval Amount:
7890
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7984.9
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7781
Current Approval Amount:
7781
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7889.29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State