Search icon

ST. JOHN TOWER LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ST. JOHN TOWER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Apr 2019 (6 years ago)
Entity Number: 5534258
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 25 ROBERT PITT DRive, SUITE 204, MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
VCORP AGENT SERVICES, INC. DOS Process Agent 25 ROBERT PITT DRive, SUITE 204, MONSEY, NY, United States, 10952

Agent

Name Role Address
VCORP AGENT SERVICES, INC. Agent 25 ROBERT PITT DRive, SUITE 204, MONSEY, NY, 10952

Unique Entity ID

Unique Entity ID:
JNNCFBV5QMN7
CAGE Code:
8CKV4
UEI Expiration Date:
2026-02-05

Business Information

Activation Date:
2025-02-07
Initial Registration Date:
2019-07-02

Commercial and government entity program

CAGE number:
8CKV4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-07
SAM Expiration:
2026-02-05

Contact Information

POC:
MICHELLE SCHEINBAUM

History

Start date End date Type Value
2024-05-23 2025-07-22 Address 25 ROBERT PITT DRive, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent)
2024-05-23 2025-07-22 Address 25 ROBERT PITT DRive, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2023-04-20 2024-05-23 Address 86 ROUTE 59 EAST, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
2019-04-15 2023-04-20 Address 86 ROUTE 59 EAST, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250722003152 2025-07-22 BIENNIAL STATEMENT 2025-07-22
240523000200 2024-05-21 CERTIFICATE OF CHANGE BY ENTITY 2024-05-21
230420002560 2023-04-20 BIENNIAL STATEMENT 2023-04-01
210427060336 2021-04-27 BIENNIAL STATEMENT 2021-04-01
190415010387 2019-04-15 ARTICLES OF ORGANIZATION 2019-04-15

USAspending Awards / Financial Assistance

Date:
2025-03-13
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
958561.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2024-09-10
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
2038297.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-09-13
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
2110368.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-04-24
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
15924.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2022-08-23
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
1724729.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$61,700
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$61,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$62,389.69
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $61,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State