Search icon

GOLDEN PARK APARTMENTS LLC

Company Details

Name: GOLDEN PARK APARTMENTS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Oct 2015 (9 years ago)
Entity Number: 4836902
ZIP code: 02465
County: Sullivan
Place of Formation: Massachusetts
Address: 135 BERKELEY STREET, NEWTON, MA, United States, 02465

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LSTTSLL9WML1 2025-01-07 56 GOLDEN PARK LN, LIBERTY, NY, 12754, 8202, USA 56 GOLDEN PARK LANE, LIBERTY, NY, 12754, USA

Business Information

Division Name GOLDEN PARK APARTMENTS
Congressional District 19
State/Country of Incorporation NY, USA
Activation Date 2024-01-10
Initial Registration Date 2013-05-06
Entity Start Date 2010-03-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LISA ZACCARIA
Role HUD REG MANAGER
Address 1400 PROVIDENCE HWY, NORWOOD, MA, 02062, USA
Government Business
Title PRIMARY POC
Name LISA ZACCARIA
Role HUD REG MANAGER
Address 1400 PROVIDENCE HWY, NORWOOD, MA, 02062, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6XZH1 Obsolete Non-Manufacturer 2013-08-01 2024-03-10 No data 2025-01-07

Contact Information

POC LISA ZACCARIA
Phone +1 781-915-3072
Fax +1 781-915-3172
Address 56 GOLDEN PARK LN, LIBERTY, NY, 12754 8202, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
C/O NORWICH CORPORATION DOS Process Agent 135 BERKELEY STREET, NEWTON, MA, United States, 02465

History

Start date End date Type Value
2015-10-20 2018-10-26 Address 135 BERKELEY STREET, WEST NEWTON, MA, 02465, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191004060337 2019-10-04 BIENNIAL STATEMENT 2019-10-01
181026006194 2018-10-26 BIENNIAL STATEMENT 2017-10-01
151214000449 2015-12-14 CERTIFICATE OF PUBLICATION 2015-12-14
151020000367 2015-10-20 APPLICATION OF AUTHORITY 2015-10-20

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
013042NI Department of Housing and Urban Development 14.149 - RENT SUPPLEMENTS_RENTAL HOUSING FOR LOWER INCOME FAMILIES 2008-10-01 2009-08-31 RENT SUPPLEMENT NI
Recipient GOLDEN PARK APARTMENTS
Recipient Name Raw GOLDEN PARK APARTMENTS
Recipient UEI LSTTSLL9WML1
Recipient DUNS 781540729
Recipient Address C/O HAVEN MANAGEMENT, P.O. BOX 164, ALBERTSON, NASSAU COUNTY, NEW YORK, 11507
Obligated Amount 260258.55
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 25 Mar 2025

Sources: New York Secretary of State