Search icon

275 DIXON AVENUE LLC

Company Details

Name: 275 DIXON AVENUE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Dec 2021 (4 years ago)
Entity Number: 6341369
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 67 1st Street, Garden City, New York, NY, United States, 11530

DOS Process Agent

Name Role Address
STEPHEN GAFFNEY DOS Process Agent 67 1st Street, Garden City, New York, NY, United States, 11530

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
STEPHEN GAFFNEY
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2942801

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:
EJCKPFAVC7U3
CAGE Code:
9FKB3
UEI Expiration Date:
2025-09-23

Business Information

Activation Date:
2024-09-25
Initial Registration Date:
2022-12-16

History

Start date End date Type Value
2022-04-18 2023-12-01 Address 67 1st Street, Garden City, New York, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201042005 2023-12-01 BIENNIAL STATEMENT 2023-12-01
220418002718 2022-04-18 CERTIFICATE OF PUBLICATION 2022-04-18
211203001531 2021-12-03 ARTICLES OF ORGANIZATION 2021-12-03

Date of last update: 21 Mar 2025

Sources: New York Secretary of State