Search icon

CROWN HOSPITALITY GROUP, L.L.C.

Company Details

Name: CROWN HOSPITALITY GROUP, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Nov 1994 (31 years ago)
Entity Number: 1866004
ZIP code: 13326
County: Otsego
Place of Formation: New York
Address: 50 COMMONS DRIVE, COOPERSTOWN, NY, United States, 13326

DOS Process Agent

Name Role Address
CROWN HOSPITALITY GROUP, L.L.C. DOS Process Agent 50 COMMONS DRIVE, COOPERSTOWN, NY, United States, 13326

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:
MEGHA PATEL
Ownership and Self-Certifications:
Asian Pacific American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Woman Owned
User ID:
P3176474
Trade Name:
CROWN HOSPITALITY GROUP LLC

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:
J857XFUFGC45
CAGE Code:
9NLP3
UEI Expiration Date:
2025-05-09

Business Information

Doing Business As:
CROWN HOSPITALITY GROUP LLC
Activation Date:
2024-05-13
Initial Registration Date:
2023-08-17

History

Start date End date Type Value
2023-03-10 2024-11-14 Address 50 COMMONS DRIVE, COOPERSTOWN, NY, 13326, USA (Type of address: Service of Process)
2006-11-16 2023-03-10 Address 50 COMMONS DRIVE, COOPERSTOWN, NY, 13326, USA (Type of address: Service of Process)
1997-08-22 2006-11-16 Address 50 COMMONS DR, COOPERSTOWN, NY, 13326, USA (Type of address: Service of Process)
1994-11-07 1997-08-22 Address 221 WALTON STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241114002423 2024-11-14 BIENNIAL STATEMENT 2024-11-14
230310003527 2023-03-10 BIENNIAL STATEMENT 2022-11-01
210105062432 2021-01-05 BIENNIAL STATEMENT 2020-11-01
181109006375 2018-11-09 BIENNIAL STATEMENT 2018-11-01
170314006066 2017-03-14 BIENNIAL STATEMENT 2016-11-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State