Search icon

SARATOGA HOTEL GROUP, L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SARATOGA HOTEL GROUP, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jun 1999 (26 years ago)
Entity Number: 2392055
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 511 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 511 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Agent

Name Role Address
MICHAEL DEAN Agent 263 CAROLINE STREET, SARATOGA SPRINGS, NY, 12866

Unique Entity ID

CAGE Code:
50WM1
UEI Expiration Date:
2020-08-06

Business Information

Activation Date:
2019-08-07
Initial Registration Date:
2008-03-18

Commercial and government entity program

CAGE number:
50WM1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2026-07-02
SAM Expiration:
2022-07-30

Contact Information

POC:
LISA DEAN
Corporate URL:
www.saratogahotelgroup.com

History

Start date End date Type Value
2004-08-31 2005-06-02 Address 263 CAROLINE STREET, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2001-06-13 2004-08-31 Address PO BOX 1207, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
1999-06-24 2004-08-31 Address 2 CEDAR BLUFF COURT, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Registered Agent)
1999-06-24 2001-06-13 Address 2 CEDAR BLUFF COURT, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190606060099 2019-06-06 BIENNIAL STATEMENT 2019-06-01
170629006072 2017-06-29 BIENNIAL STATEMENT 2017-06-01
150824006083 2015-08-24 BIENNIAL STATEMENT 2015-06-01
110621002559 2011-06-21 BIENNIAL STATEMENT 2011-06-01
090821002701 2009-08-21 BIENNIAL STATEMENT 2009-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
4523AD19P1057
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5000.00
Base And Exercised Options Value:
5000.00
Base And All Options Value:
5000.00
Awarding Agency Name:
Equal Employment Opportunity Commission
Performance Start Date:
2019-02-28
Description:
IGF::OT::IGF MANAGEMENT TRAINING CONFERENCE
Naics Code:
541611: ADMINISTRATIVE MANAGEMENT AND GENERAL MANAGEMENT CONSULTING SERVICES
Product Or Service Code:
R699: SUPPORT- ADMINISTRATIVE: OTHER
Procurement Instrument Identifier:
W9124D11D0054
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
1427261.90
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-08-18
Description:
MEALS, LODGING&TRANSPORTATION FOR SIOUX FALLS
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
V231: LODGING - HOTEL/MOTEL
Procurement Instrument Identifier:
W9124D09D0014
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
6798066.84
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-02-17
Description:
MEALS, LODGING & TRANSPORTATION FOR MONTGOMERY MEPS
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
V231: LODGING - HOTEL/MOTEL

Trademarks Section

Serial Number:
78591613
Mark:
BIOSTEP
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2005-03-21
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
BIOSTEP

Goods And Services

For:
Floor mats
First Use:
2005-03-23
International Classes:
027 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State