Search icon

406 WALNUT STREET LLC

Company claim

Is this your business?

Get access!

Company Details

Name: 406 WALNUT STREET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Dec 2014 (11 years ago)
Entity Number: 4677744
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 60 CUTTERMILL ROAD, SUITE 200, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
406 WALNUT STREET LLC DOS Process Agent 60 CUTTERMILL ROAD, SUITE 200, GREAT NECK, NY, United States, 11021

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:
7E2Y1
UEI Expiration Date:
2021-03-12

Business Information

Activation Date:
2020-03-12
Initial Registration Date:
2015-06-02

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:
7E2Y1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-19
SAM Expiration:
2026-03-17

Contact Information

POC:
SCOTT JAFFEE

Legal Entity Identifier

LEI Number:
2549007HRSKTP4QGM781

Registration Details:

Initial Registration Date:
2021-12-21
Next Renewal Date:
2024-12-21
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2018-12-12 2024-12-03 Address 60 CUTTERMILL ROAD, SUITE 200, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2014-12-09 2018-12-12 Address 60 CUTTERMILL ROAD, SUITE 200, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203003015 2024-12-03 BIENNIAL STATEMENT 2024-12-03
221205002005 2022-12-05 BIENNIAL STATEMENT 2022-12-01
201201062377 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181212006777 2018-12-12 BIENNIAL STATEMENT 2018-12-01
150421000168 2015-04-21 CERTIFICATE OF PUBLICATION 2015-04-21

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:
943292.00
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:
2505201.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-09-13
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
2578318.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-04-24
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
19943.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2022-09-15
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
2120935.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State