Name: | CDL HOTELS USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jun 1994 (31 years ago) |
Entity Number: | 1826045 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 7900 EAST UNION AVENUE, SUITE 500, DENVER, CO, United States, 80237 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1FCM5 | Active | Non-Manufacturer | 1998-06-19 | 2024-02-28 | 2027-12-07 | 2023-11-17 | |||||||||||||||
|
POC | GALXON GEEVARGHESE |
Phone | +1 914-920-1991 |
Fax | +1 212-312-2185 |
Address | 55 CHURCH ST, NEW YORK, NY, 10007 2910, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
BENEDICT NG | Chief Executive Officer | 7900 E. UNION AVENUE, SUITE 500, DENVER, CO, United States, 80237 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-05 | 2024-06-05 | Address | 7900 E. UNION AVENUE, SUITE 500, DENVER, CO, 80237, USA (Type of address: Chief Executive Officer) |
2020-06-01 | 2024-06-05 | Address | 7900 E. UNION AVENUE, SUITE 500, DENVER, CO, 80237, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-06-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-06-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-06-12 | 2020-06-01 | Address | 145 W. 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2016-06-01 | 2018-06-12 | Address | 145 W. 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2014-06-09 | 2016-06-01 | Address | 145 W. 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2012-08-07 | 2014-06-09 | Address | 520 SOUTH GRAND AVE, STE 670, LOS ANGELES, CA, 90071, USA (Type of address: Chief Executive Officer) |
2012-08-07 | 2018-06-12 | Address | 7600 E ORCHARD RD, STE 230 SOUTH, GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Principal Executive Office) |
2010-07-09 | 2012-08-07 | Address | 145 W 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240605003457 | 2024-06-05 | BIENNIAL STATEMENT | 2024-06-05 |
220614002135 | 2022-06-14 | BIENNIAL STATEMENT | 2022-06-01 |
200601062018 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
SR-21762 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-21761 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180612006338 | 2018-06-12 | BIENNIAL STATEMENT | 2018-06-01 |
160601007188 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140609006644 | 2014-06-09 | BIENNIAL STATEMENT | 2014-06-01 |
120807002714 | 2012-08-07 | BIENNIAL STATEMENT | 2012-06-01 |
100709002551 | 2010-07-09 | BIENNIAL STATEMENT | 2010-06-01 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PO | AWARD | W91WAW08P0006 | 2008-02-22 | 2007-10-31 | 2007-10-31 | |||||||||||||||||||||
|
Title | AWARD CERMONY |
NAICS Code | 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS |
Product and Service Codes | R499: OTHER PROFESSIONAL SERVICES |
Recipient Details
Recipient | CDL HOTELS USA, INC. |
UEI | ESUNV66H9M44 |
Legacy DUNS | 849282520 |
Recipient Address | UNITED STATES, 55 CHURCH ST, NEW YORK, 100073100 |
Unique Award Key | CONT_AWD_V6269P2831_3600_-NONE-_-NONE- |
Awarding Agency | Department of Veterans Affairs |
Link | View Page |
Description
Title | RECOGNITION AWARDS CEREMONY MATCHING REPORT |
NAICS Code | 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS |
Product and Service Codes | V231: LODGING - HOTEL/MOTEL |
Recipient Details
Recipient | CDL HOTELS USA, INC. |
UEI | ESUNV66H9M44 |
Legacy DUNS | 849282520 |
Recipient Address | UNITED STATES, 55 CHURCH ST, NEW YORK, 100072910 |
Unique Award Key | CONT_AWD_HC104709P0241_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Description
Title | OFFICE / STORAGE/ SPACE |
NAICS Code | 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS |
Product and Service Codes | X112: LEASE-RENT OF CONF SPACE & FAC |
Recipient Details
Recipient | CDL HOTELS USA, INC. |
UEI | ESUNV66H9M44 |
Legacy DUNS | 849282520 |
Recipient Address | UNITED STATES, 55 CHURCH ST, NEW YORK, 100072910 |
Unique Award Key | CONT_AWD_HSFEHQ09P0274_7022_-NONE-_-NONE- |
Awarding Agency | Department of Homeland Security |
Link | View Page |
Description
Title | ADDITIONAL EXPENSES INCURRED DURING CONFERENCE |
NAICS Code | 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS |
Product and Service Codes | X112: LEASE-RENT OF CONF SPACE & FAC |
Recipient Details
Recipient | CDL HOTELS USA, INC. |
UEI | ESUNV66H9M44 |
Legacy DUNS | 849282520 |
Recipient Address | UNITED STATES, 55 CHURCH ST, NEW YORK, 100072910 |
Unique Award Key | CONT_AWD_DJFAOC000775_1549_-NONE-_-NONE- |
Awarding Agency | Department of Justice |
Link | View Page |
Description
Title | PHASE II TESTING |
NAICS Code | 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS |
Product and Service Codes | X112: LEASE-RENT OF CONF SPACE & FAC |
Recipient Details
Recipient | CDL HOTELS USA, INC. |
UEI | ESUNV66H9M44 |
Legacy DUNS | 849282520 |
Recipient Address | UNITED STATES, 55 CHURCH ST, NEW YORK, 100072910 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0208581 | Other Contract Actions | 2002-10-25 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | REGAL INT., |
Role | Plaintiff |
Name | CDL HOTELS USA, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2008-03-18 |
Termination Date | 2009-01-26 |
Date Issue Joined | 2008-04-10 |
Section | 1332 |
Sub Section | PI |
Status | Terminated |
Parties
Name | AZZARELLO |
Role | Plaintiff |
Name | CDL HOTELS USA, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2005-10-19 |
Termination Date | 2006-12-18 |
Date Issue Joined | 2005-11-29 |
Section | 1332 |
Sub Section | FR |
Status | Terminated |
Parties
Name | CDL HOTELS USA, INC. |
Role | Plaintiff |
Name | WILLIS OF NEW YORK, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2009-12-23 |
Termination Date | 2010-05-26 |
Date Issue Joined | 2010-04-28 |
Section | 1442 |
Sub Section | NR |
Status | Terminated |
Parties
Name | SANTIAGO, |
Role | Plaintiff |
Name | CDL HOTELS USA, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2003-01-28 |
Termination Date | 2005-03-19 |
Date Issue Joined | 2004-09-09 |
Section | 1332 |
Status | Terminated |
Parties
Name | TRAVELERS INDEMNITY |
Role | Plaintiff |
Name | CDL HOTELS USA, INC. |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State