Search icon

130 LEFFERTS OWNERS LLC

Company Details

Name: 130 LEFFERTS OWNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Sep 2016 (9 years ago)
Entity Number: 5007952
ZIP code: 11530
County: Kings
Place of Formation: New York
Address: 1122 FRANKLIN AVENUE, SUITE 406, GARDEN CITY, NY, United States, 11530

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TJ9TR3782718 2024-04-20 130 LEFFERTS PL, BROOKLYN, NY, 11238, 2833, USA 87-14 116 STREET, RICHMOND HILL, NY, 11418, 2426, USA

Business Information

Congressional District 08
State/Country of Incorporation NY, USA
Activation Date 2023-04-25
Initial Registration Date 2011-03-03
Entity Start Date 1968-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 531110, 531311
Product and Service Codes X1FZ

Points of Contacts

Electronic Business
Title PRIMARY POC
Name IRIS ROMERO
Address 87-14 116TH STREEET, RICHMOND HILL, NY, 11418, 2426, USA
Government Business
Title PRIMARY POC
Name IRIS ROMERO
Address 87-14 116TH STREEET, RICHMOND HILL, NY, 11418, 2426, USA
Past Performance
Title PRIMARY POC
Name IRIS ROMERO
Address 87-14 116TH STREEET, RICHMOND HILL, NY, 11418, 2426, USA

DOS Process Agent

Name Role Address
C/O COMERFORD & DOUGHERTY LLP DOS Process Agent 1122 FRANKLIN AVENUE, SUITE 406, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2016-09-14 2023-06-08 Address 1122 FRANKLIN AVENUE, SUITE 406, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230608002248 2023-06-08 BIENNIAL STATEMENT 2022-09-01
201013060905 2020-10-13 BIENNIAL STATEMENT 2020-09-01
180906006343 2018-09-06 BIENNIAL STATEMENT 2018-09-01
170126000655 2017-01-26 CERTIFICATE OF PUBLICATION 2017-01-26
160914000168 2016-09-14 ARTICLES OF ORGANIZATION 2016-09-14

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1494166 130 LEFFERTS OWNERS LLC - TJ9TR3782718 130 LEFFERTS PL, BROOKLYN, NY, 11238-2833
Capabilities Statement Link -
Phone Number 718-412-3733
Fax Number 718-850-2798
E-mail Address iromero@twmt.net
WWW Page -
E-Commerce Website -
Contact Person IRIS ROMERO
County Code (3 digit) 047
Congressional District 08
Metropolitan Statistical Area 5600
CAGE Code 6BKU0
Year Established 1968
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative Lessors of Residential Buildings and Dwellings
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords Lessors of Residential Buildings and Dwellings
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 $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 531311
NAICS Code's Description Residential Property Managers
Buy Green 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]
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
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: 24 Mar 2025

Sources: New York Secretary of State