Search icon

NEW YORKER HOTEL MANAGEMENT COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORKER HOTEL MANAGEMENT COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1993 (32 years ago)
Entity Number: 1731421
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 481 8TH AVE, RM 633, NEW YORK, NY, United States, 10001
Principal Address: 481 8th Ave, Rm633, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-244-0719

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SYLVIA LIMA Chief Executive Officer 481 8TH AVE, RM 633, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
NEW YORKER HOTEL MANAGEMENT COMPANY, INC. DOS Process Agent 481 8TH AVE, RM 633, NEW YORK, NY, United States, 10001

Unique Entity ID

CAGE Code:
71A61
UEI Expiration Date:
2021-02-11

Business Information

Doing Business As:
WYNDHAM NEW YORKER HOTEL
Activation Date:
2020-02-12
Initial Registration Date:
2013-12-20

Commercial and government entity program

CAGE number:
71A61
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-20
CAGE Expiration:
2028-11-23
SAM Expiration:
2024-11-20

Contact Information

POC:
ANTHONY AMENDOLA

Legal Entity Identifier

LEI Number:
549300U4X4XYXDQI3K91

Registration Details:

Initial Registration Date:
2016-08-03
Next Renewal Date:
2024-08-02
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Licenses

Number Status Type Date End date
1372979-DCA Inactive Business 2010-09-30 2014-09-30
0998309-DCA Inactive Business 2006-09-29 2010-09-30

History

Start date End date Type Value
2025-07-09 2025-07-09 Address 481 8TH AVE, A12, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-07-09 2025-07-09 Address 481 8TH AVE, RM 633, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-07-09 2025-07-09 Address 481 8TH AVE, RM 633, NEW YORK, NY, 10001, 1820, USA (Type of address: Chief Executive Officer)
2025-06-02 2025-06-02 Address 481 8TH AVE, A12, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-06-02 2025-06-02 Address 481 8TH AVE, RM 633, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250709003671 2025-07-08 CERTIFICATE OF AMENDMENT 2025-07-08
250602002552 2025-06-02 BIENNIAL STATEMENT 2025-06-02
230907001530 2023-09-07 BIENNIAL STATEMENT 2023-06-01
210924002418 2021-09-24 BIENNIAL STATEMENT 2021-09-24
190606060536 2019-06-06 BIENNIAL STATEMENT 2019-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1124845 ADDROOMREN INVOICED 2012-10-01 120 Catering Establishment Additional Room Renewal Fee
1124847 RENEWAL INVOICED 2012-10-01 800 Catering Establishment Renewal Fee
1124846 ADDROOMREN INVOICED 2012-10-01 120 Catering Establishment Additional Room Renewal Fee
1025699 LICENSE INVOICED 2010-09-30 800 Catering Establishment License Fee
1025698 ADDTLROOM INVOICED 2010-09-30 120 Catering Establishment Additional Room Fee
1025700 ADDTLROOM INVOICED 2010-09-30 120 Catering Establishment Additional Room Fee
387043 RENEWAL INVOICED 2008-09-24 800 Catering Establishment Renewal Fee
469781 ADDTLROOM INVOICED 2008-09-22 120 Catering Establishment Additional Room Fee
469780 ADDTLROOM INVOICED 2008-09-22 120 Catering Establishment Additional Room Fee
387046 ADDROOMREN INVOICED 2006-10-06 120 Catering Establishment Additional Room Renewal Fee

USAspending Awards / Contracts

Procurement Instrument Identifier:
W91QF019P0083
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
302026.00
Base And All Options Value:
915784.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2020-10-20
Description:
NYC HOTEL/LODGING AY21-23
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:
W91QF018P0053
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
570637.00
Base And All Options Value:
570637.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-10-05
Description:
NYC LODGING AY19 AND AY20
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:
15DDTR18P00000074
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6178.72
Base And Exercised Options Value:
6178.72
Base And All Options Value:
6178.72
Awarding Agency Name:
Department of Justice
Performance Start Date:
2018-07-06
Description:
HOTEL ROOMS ARE NEEDED TO ACCOMMODATE SIU STUDENTS THAT WILL BE ATTENDING A WIRE INTERCEPT OVERVIEW.
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
V231: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: LODGING, HOTEL/MOTEL

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-03-18
Type:
Unprog Rel
Address:
481 8TH AVENUE, NEW YORK, NY, 10001
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2009-10-26
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
HARTFORD FIRE INSURANCE COMPAN
Party Role:
Plaintiff
Party Name:
NEW YORKER HOTEL MANAGEMENT COMPANY, INC.
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