Search icon

CR EDINA ACQUISITION, LLC

Headquarter

Company Details

Name: CR EDINA ACQUISITION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Sep 2015 (9 years ago)
Entity Number: 4826855
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of CR EDINA ACQUISITION, LLC, MINNESOTA 65510658-9567-e511-b14d-001ec94ffe7f MINNESOTA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LW7AQNCUNQ58 2025-04-08 60 COLUMBUS CIR FL 20, NEW YORK, NY, 10023, 5802, USA 30 HUDSON YARDS, 72 FL, NEW YORK, NY, 10001, USA

Business Information

Division Name RELATED
Congressional District 12
Activation Date 2024-04-10
Initial Registration Date 2023-05-10
Entity Start Date 2015-09-29
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 531110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DAVID PEARSON
Address 30 HUDSON YARDS, 72 FL, NEW YORK, NY, 10001, USA
Government Business
Title PRIMARY POC
Name DAVID PEARSON
Address 30 HUDSON YARDS, 72 FL, NEW YORK, NY, 10001, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2015-09-29 2023-09-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230915002964 2023-09-15 BIENNIAL STATEMENT 2023-09-01
210901000200 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190903061282 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170901006661 2017-09-01 BIENNIAL STATEMENT 2017-09-01
151216000048 2015-12-16 CERTIFICATE OF PUBLICATION 2015-12-16
150929000619 2015-09-29 ARTICLES OF ORGANIZATION 2015-09-29

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3139120 CR EDINA ACQUISITION, LLC - LW7AQNCUNQ58 60 COLUMBUS CIR FL 20, NEW YORK, NY, 10023-5802
Capabilities Statement Link -
Phone Number 646-770-4922
Fax Number -
E-mail Address duns@related.com
WWW Page -
E-Commerce Website -
Contact Person DAVID PEARSON
County Code (3 digit) 061
Congressional District 12
Metropolitan Statistical Area 5600
CAGE Code 9KKT0
Year Established 2015
Accepts Government Credit Card No
Legal Structure Partnership
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 531110
NAICS Code's Description Lessors of Residential Buildings and DwellingsGeneral $30.00m Small Business Size Standard: [Yes]Special $41.50m Leasing of Building Space to the Federal Government by Owners: [Yes]
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 18 Feb 2025

Sources: New York Secretary of State