Search icon

HAMPTON INNS, INC.

Company Details

Name: HAMPTON INNS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 1994 (31 years ago)
Date of dissolution: 31 Dec 2008
Entity Number: 1784866
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 9336 CIVIC CENTER DR, BEVERLY HILLS, CA, United States, 90210
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

Chief Executive Officer

Name Role Address
JOHNATHAN D. GRAY Chief Executive Officer 9336 CIVIC CENTER DRIVE, BEVERLY HILLS, CA, United States, 90210

Agent

Name Role
REGISTERED AGENT REVOKED Agent

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.

CAGE Code:
669V1
UEI Expiration Date:
2020-01-02

Business Information

Doing Business As:
HAMPTON INN
Activation Date:
2019-01-02
Initial Registration Date:
2010-11-03

History

Start date End date Type Value
2002-02-01 2002-12-16 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-02-01 2008-02-19 Address 9336 CIVIC CENTER DR, BEVERLY HILLS, CA, 90210, USA (Type of address: Chief Executive Officer)
2000-09-20 2002-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2000-04-27 2000-09-20 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-04-27 2002-02-01 Address 755 CROSSOVER LN, MEMPHIS, TN, 38117, 4900, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
081231000377 2008-12-31 CERTIFICATE OF TERMINATION 2008-12-31
080219002367 2008-02-19 BIENNIAL STATEMENT 2008-01-01
060224002140 2006-02-24 BIENNIAL STATEMENT 2006-01-01
040210002389 2004-02-10 BIENNIAL STATEMENT 2004-01-01
021216000117 2002-12-16 CERTIFICATE OF CHANGE 2002-12-16

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912PQ24F9A04
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-01-03
Total Dollars Obligated:
0.00
Current Total Value Of Award:
0.00
Potential Total Value Of Award:
3164.00
Description:
HOTELS FOR RSD WEEKENDS 01 DEC 2023 - 20 DEC 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:
W912PQ24F9A03
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-12-01
Total Dollars Obligated:
0.00
Current Total Value Of Award:
0.00
Potential Total Value Of Award:
2599.00
Description:
HOTELS FOR RSD WEEKENDS 01 DEC 2023 - 20 DEC 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:
W912PQ24F9A02
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-11-01
Total Dollars Obligated:
0.00
Current Total Value Of Award:
0.00
Potential Total Value Of Award:
12448.00
Description:
HOTELS FOR RSD WEEKENDS 01 NOV 2023 - 17 NOV 23.
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:
2016-08-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
3125000.00
Total Face Value Of Loan:
3248000.00

Court Cases

Court Case Summary

Filing Date:
2001-02-14
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
BROUGHTON
Party Role:
Plaintiff
Party Name:
HAMPTON INNS, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State