Search icon

SCIPM EAST 24 LLC

Company Details

Name: SCIPM EAST 24 LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Nov 2014 (11 years ago)
Entity Number: 4666106
ZIP code: 08840
County: Nassau
Place of Formation: Delaware
Address: 233 CENTRAL AVENUE, METUCHEN, NJ, United States, 08840

DOS Process Agent

Name Role Address
C/O GANDHI & ASSOCIATES LLC DOS Process Agent 233 CENTRAL AVENUE, METUCHEN, NJ, United States, 08840

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:
DAVID CHU
User ID:
P2943449

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:
TMKKP5VB9TP3
CAGE Code:
9FHB9
UEI Expiration Date:
2025-09-27

Business Information

Activation Date:
2024-10-01
Initial Registration Date:
2022-11-04

History

Start date End date Type Value
2014-11-13 2018-02-07 Address 420 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201105060710 2020-11-05 BIENNIAL STATEMENT 2020-11-01
181228006214 2018-12-28 BIENNIAL STATEMENT 2018-11-01
180207000342 2018-02-07 CERTIFICATE OF CHANGE 2018-02-07
161123006058 2016-11-23 BIENNIAL STATEMENT 2016-11-01
150729000193 2015-07-29 CERTIFICATE OF PUBLICATION 2015-07-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State