Search icon

PARK LAKE OWNER LLC

Company Details

Name: PARK LAKE OWNER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 Jan 2018 (7 years ago)
Date of dissolution: 05 Dec 2023
Entity Number: 5264973
ZIP code: 11021
County: New York
Place of Formation: New York
Address: 60 cuttermill road, suite 200, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
the llc DOS Process Agent 60 cuttermill road, suite 200, GREAT NECK, NY, United States, 11021

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

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:
GEMEL26Z9H89
CAGE Code:
8BFT1
UEI Expiration Date:
2022-06-13

Business Information

Activation Date:
2021-05-17
Initial Registration Date:
2019-05-10

History

Start date End date Type Value
2023-06-12 2023-12-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-06-12 2023-12-06 Address 60 cuttermill road, suite 200, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2021-01-12 2023-06-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-01-12 2023-06-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-01-24 2021-01-12 Address 419 PARK AVENUE SOUTH, SUITE 401, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231206000581 2023-12-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-05
230612001872 2023-06-08 CERTIFICATE OF CHANGE BY ENTITY 2023-06-08
220117001680 2022-01-17 BIENNIAL STATEMENT 2022-01-17
210112000233 2021-01-12 CERTIFICATE OF CHANGE 2021-01-12
200901000779 2020-09-01 CERTIFICATE OF PUBLICATION 2020-09-01

USAspending Awards / Financial Assistance

Date:
2018-11-29
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
4207421.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2018-06-25
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
2545397.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2017-08-28
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
2860971.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-09-01
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
2559537.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-07-16
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
4288962.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 24 Mar 2025

Sources: New York Secretary of State