Search icon

1871 ACP OWNER LLC

Company claim

Is this your business?

Get access!

Company Details

Name: 1871 ACP OWNER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Apr 2018 (7 years ago)
Entity Number: 5315692
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

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

Agent

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

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
JAMES ROGERS
User ID:
P2337394

Unique Entity ID

Unique Entity ID:
P8FYMPYJAB28
CAGE Code:
86NN8
UEI Expiration Date:
2026-03-24

Business Information

Activation Date:
2025-03-26
Initial Registration Date:
2018-10-05

Commercial and government entity program

CAGE number:
86NN8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-26
CAGE Expiration:
2030-03-26
SAM Expiration:
2026-03-24

Contact Information

POC:
JAMES ROGERS

Immediate Level Owner

Vendor Certified:
2025-03-26
CAGE number:
86EP9
Company Name:
CPG DESHLER LLC

Legal Entity Identifier

LEI Number:
549300U1Y64PS1XK7C10

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
2021-01-20 2024-04-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-01-20 2024-04-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-04-07 2021-01-20 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 EAST 31ST STREET 9B, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240421000067 2024-04-21 BIENNIAL STATEMENT 2024-04-21
220503003550 2022-05-03 BIENNIAL STATEMENT 2022-04-01
210120000081 2021-01-20 CERTIFICATE OF CHANGE 2021-01-20
200407061247 2020-04-07 BIENNIAL STATEMENT 2020-04-01
180906000703 2018-09-06 CERTIFICATE OF PUBLICATION 2018-09-06

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
42500.00
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:
1901587.00
Face Value Of Loan:
0.00
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:
1901587.00
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:
1027402.00
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:
1027402.00
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