Search icon

NEW ROCHELLE HOTEL ASSOCIATES LLC

Company claim

Is this your business?

Get access!

Company Details

Name: NEW ROCHELLE HOTEL ASSOCIATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Aug 1991 (34 years ago)
Entity Number: 1569222
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: ONE RADISSON PLAZA, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
C/O PETER BROCK DOS Process Agent ONE RADISSON PLAZA, NEW ROCHELLE, NY, United States, 10801

U.S. Small Business Administration Profile

Unique Entity ID

Unique Entity ID:
R8KZKKTT6XJ3
CAGE Code:
1RG29
UEI Expiration Date:
2025-09-10

Business Information

Activation Date:
2024-09-10
Initial Registration Date:
2002-04-16

Commercial and government entity program

CAGE number:
1RG29
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-11
CAGE Expiration:
2029-09-11
SAM Expiration:
2025-09-10

Contact Information

POC:
GLENIA ROJAS
Corporate URL:
https://www.wyndhamhotels.com/trademark/new-rochelle-new-york/hotel-noma-trademark-collection/overview

Form 5500 Series

Employer Identification Number (EIN):
136595423
Plan Year:
2023
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
36
Sponsors Telephone Number:

History

Start date End date Type Value
2005-07-29 2023-08-08 Address ONE RADISSON PLAZA, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1999-03-02 2005-07-29 Address 1 RAMADA PLAZA, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1991-08-16 1999-03-02 Address ONE RAMADA PLAZA, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230808001875 2023-08-08 BIENNIAL STATEMENT 2023-08-01
221111000923 2022-11-11 BIENNIAL STATEMENT 2021-08-01
170831006031 2017-08-31 BIENNIAL STATEMENT 2017-08-01
150812006229 2015-08-12 BIENNIAL STATEMENT 2015-08-01
130913006210 2013-09-13 BIENNIAL STATEMENT 2013-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
N6830625A0055
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
250000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-10-01
Description:
BERTHING FOR DWE
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
V231: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: LODGING, HOTEL/MOTEL
Procurement Instrument Identifier:
N6184325F0002
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
3053.00
Base And Exercised Options Value:
3053.00
Base And All Options Value:
3053.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-10-01
Description:
PROVIDE LODGING FOR NAVAL RESERVISTS RESIDING MORE THAN 50 MILES AWAY FROM THE NRC NYC AND PERFORMING 2IDT DRILLS FOR EACH NIGHT OF LODGING.
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
V231: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: LODGING, HOTEL/MOTEL
Procurement Instrument Identifier:
N6184325F0001
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
3864.00
Base And Exercised Options Value:
3864.00
Base And All Options Value:
3864.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-10-01
Description:
PROVIDE LODGING FOR NAVAL RESERVISTS RESIDING MORE THAN 50 MILES AWAY FROM THE NRC NYC AND PERFORMING 2IDT DRILLS FOR EACH NIGHT OF LODGING.
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
V231: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: LODGING, HOTEL/MOTEL

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
356559.00
Total Face Value Of Loan:
356559.00
Date:
2020-04-07
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:
615100.00
Total Face Value Of Loan:
615100.00

Paycheck Protection Program

Jobs Reported:
60
Initial Approval Amount:
$615,100
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$615,100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$623,408.06
Servicing Lender:
Fairfield County Bank
Use of Proceeds:
Payroll: $492,080
Utilities: $30,755
Rent: $92,265
Jobs Reported:
35
Initial Approval Amount:
$356,559
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$356,559
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$359,958.52
Servicing Lender:
Fairfield County Bank
Use of Proceeds:
Payroll: $356,555
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2006-09-15
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
KALTEGAERNTER
Party Role:
Plaintiff
Party Name:
NEW ROCHELLE HOTEL ASSOCIATES LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State