Search icon

HP EAST END RIVERHEAD, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HP EAST END RIVERHEAD, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Apr 2004 (21 years ago)
Entity Number: 3036085
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 451 E MAIN STREET, RIVERHEAD, NY, United States, 11901

DOS Process Agent

Name Role Address
HP EAST END RIVERHEAD, LLC DOS Process Agent 451 E MAIN STREET, RIVERHEAD, NY, United States, 11901

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
631-574-8100
Contact Person:
RACHEL TOMASKY
User ID:
P2007198

Unique Entity ID

Unique Entity ID:
FW31NG98TMH5
CAGE Code:
7JSP1
UEI Expiration Date:
2025-07-10

Business Information

Activation Date:
2024-07-12
Initial Registration Date:
2016-01-27

Commercial and government entity program

CAGE number:
7JSP1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-09
CAGE Expiration:
2030-07-09
SAM Expiration:
2026-07-08

Contact Information

POC:
RACHEL TOMASKY

Licenses

Number Type Date Last renew date End date Address Description
0340-23-137735 Alcohol sale 2023-05-17 2023-05-17 2025-06-30 451 E MAIN ST, RIVERHEAD, New York, 11901 Restaurant

History

Start date End date Type Value
2016-04-04 2024-04-15 Address 451 E MAIN STREET, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
2012-06-08 2016-04-04 Address 431 E MAIN STREET, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
2009-12-10 2011-03-14 Name HYATT PLACE EAST END RIVERHEAD, LLC
2004-04-05 2009-12-10 Name ATLANTIS HOTELS LLC
2004-04-05 2012-06-08 Address 323 LONG ISLAND AVENUE, POST OFFICE BOX 386, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240415000575 2024-04-15 BIENNIAL STATEMENT 2024-04-15
200717060039 2020-07-17 BIENNIAL STATEMENT 2020-04-01
180403007344 2018-04-03 BIENNIAL STATEMENT 2018-04-01
160404006177 2016-04-04 BIENNIAL STATEMENT 2016-04-01
160111006200 2016-01-11 BIENNIAL STATEMENT 2014-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W50S8E24F9A26
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
5250.00
Base And Exercised Options Value:
18900.00
Base And All Options Value:
250000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-09-01
Description:
HOTEL ROOM SEP 24
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:
W50S8E24F9A25
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
3900.00
Base And Exercised Options Value:
13650.00
Base And All Options Value:
250000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-08-01
Description:
HOTEL ROOM AUG 24
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:
W50S8E24F9A24
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
9750.00
Base And Exercised Options Value:
9750.00
Base And All Options Value:
250000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-07-01
Description:
HOTEL ROOM JUL 24
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:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
386512.00
Total Face Value Of Loan:
386512.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
326820.00
Total Face Value Of Loan:
326820.00

Paycheck Protection Program

Jobs Reported:
35
Initial Approval Amount:
$386,512
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$386,512
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$390,795.84
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $386,506
Utilities: $1
Jobs Reported:
35
Initial Approval Amount:
$326,820
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$326,820
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$331,132.21
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $326,820

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State