Search icon

CRESTHILL SUITES-SYRACUSE, LLC

Company Details

Name: CRESTHILL SUITES-SYRACUSE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Jul 1999 (26 years ago)
Date of dissolution: 21 Dec 2016
Entity Number: 2401316
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Address: 225 GREENFIELD PKWY, STE 202, LIVERPOOL, NY, United States, 13088

DOS Process Agent

Name Role Address
CRESTHILL SUITES-SYRACUSE, LLC DOS Process Agent 225 GREENFIELD PKWY, STE 202, LIVERPOOL, NY, United States, 13088

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:
6ZHC2
UEI Expiration Date:
2014-09-09

Business Information

Doing Business As:
CRESTHILL SUITES
Activation Date:
2013-09-27
Initial Registration Date:
2013-08-21

History

Start date End date Type Value
2013-07-31 2016-03-30 Address 225 GREENFIELD PKWY, STE 102, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
2005-07-19 2013-07-31 Address 225 GREENFIELD PKWY STE 102, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
2003-01-28 2005-07-19 Address ATTN: THOMAS R KENNEDY, 225 GREENFIELD PKWY STE 102, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
2001-07-18 2003-01-28 Address 12221 E CENTRAL, WICHITA, KS, 67206, USA (Type of address: Service of Process)
1999-07-22 2001-07-18 Address SUITE 125, 111 WHITTIER, WICHITA, KS, 67207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161221000103 2016-12-21 ARTICLES OF DISSOLUTION 2016-12-21
160330006204 2016-03-30 BIENNIAL STATEMENT 2015-07-01
141205000615 2014-12-05 CERTIFICATE OF AMENDMENT 2014-12-05
130731002458 2013-07-31 BIENNIAL STATEMENT 2013-07-01
110829002670 2011-08-29 BIENNIAL STATEMENT 2011-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912PQ10A0021
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-03-07
Description:
THIS IS THE BASE YEAR OF THIS BPA.
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
V231: LODGING - HOTEL/MOTEL

USAspending Awards / Financial Assistance

Date:
2016-03-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
5000000.00
Total Face Value Of Loan:
5000000.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State