Search icon

287 AUDUBON OWNER LLC

Company claim

Is this your business?

Get access!

Company Details

Name: 287 AUDUBON OWNER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Apr 2018 (7 years ago)
Entity Number: 5315496
ZIP code: 10027
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 10027

Agent

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 10027

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
IRIS ROMERO
User ID:
P2337377

Unique Entity ID

Unique Entity ID:
QJKERH1L1KZ3
CAGE Code:
86L59
UEI Expiration Date:
2026-02-18

Business Information

Activation Date:
2025-02-20
Initial Registration Date:
2018-10-05

Legal Entity Identifier

LEI Number:
549300E78VGCSPTAO997

Registration Details:

Initial Registration Date:
2018-10-18
Next Renewal Date:
2019-10-17
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2021-01-14 2024-04-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-01-14 2024-04-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-04-07 2021-01-14 Address 419 PARK AVENUE SOUTH, SUITE 401, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2018-04-02 2020-04-07 Address 32 E 31ST STREET, 9B, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240421000068 2024-04-21 BIENNIAL STATEMENT 2024-04-21
220503003492 2022-05-03 BIENNIAL STATEMENT 2022-04-01
210114000010 2021-01-14 CERTIFICATE OF CHANGE 2021-01-14
200407061242 2020-04-07 BIENNIAL STATEMENT 2020-04-01
180906000705 2018-09-06 CERTIFICATE OF PUBLICATION 2018-09-06

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17500.00
Total Face Value Of Loan:
0.00
Date:
2018-11-29
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
738778.00
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:
417386.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2017-09-19
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
592262.00
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:
589145.00
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: 24 Mar 2025

Sources: New York Secretary of State