Search icon

455 HOSPITALITY LLC

Company Details

Name: 455 HOSPITALITY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Nov 2004 (20 years ago)
Entity Number: 3123244
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 455 SOUTH BROADWAY, TARRYTOWN, NY, United States, 10591

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6P1F7 Active Non-Manufacturer 2012-03-08 2024-03-02 2025-05-27 2021-11-23

Contact Information

POC LINDA FERONE
Phone +1 914-631-5700
Fax +1 914-524-6439
Address 455 S BROADWAY, TARRYTOWN, NY, 10591 6002, 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

DOS Process Agent

Name Role Address
455 HOSPITALITY LLC DOS Process Agent 455 SOUTH BROADWAY, TARRYTOWN, NY, United States, 10591

History

Start date End date Type Value
2009-12-22 2014-12-04 Address 2076 FLATBUSH AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2004-11-08 2009-12-22 Address 62 WILLIAM STREET, 9TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141204006766 2014-12-04 BIENNIAL STATEMENT 2014-11-01
111108002496 2011-11-08 BIENNIAL STATEMENT 2010-11-01
091222002360 2009-12-22 BIENNIAL STATEMENT 2008-11-01
050830000864 2005-08-30 AFFIDAVIT OF PUBLICATION 2005-08-30
050830000867 2005-08-30 AFFIDAVIT OF PUBLICATION 2005-08-30
041108000035 2004-11-08 ARTICLES OF ORGANIZATION 2004-11-08

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD HSFE0212P0072 2012-09-21 2012-10-05 2012-10-05
Unique Award Key CONT_AWD_HSFE0212P0072_7022_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title HOTEL CONFERENCE
NAICS Code 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product and Service Codes X1AB: LEASE/RENTAL OF CONFERENCE SPACE AND FACILITIES

Recipient Details

Recipient 455 HOSPITALITY LLC
UEI Q471H145PP93
Legacy DUNS 623051260
Recipient Address UNITED STATES, 455 S BROADWAY, TARRYTOWN, 105916002
PO AWARD NRCHQ12P210152 2012-09-06 2012-10-24 2012-12-14
Unique Award Key CONT_AWD_NRCHQ12P210152_3100_-NONE-_-NONE-
Awarding Agency Nuclear Regulatory Commission
Link View Page

Description

Title IGF::OT::IGF OTHER FUNCTIONS - MEETING SPACE, A/V EQUIPMENT, AND SECURITY SERVICES FOR EVIDENTIARY HEARING ON INDIAN POINT RENEWAL. OCT 14-24, 2012 AND OPTIONAL DATES OF DEC 9-14, 2012
NAICS Code 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product and Service Codes X1AB: LEASE/RENTAL OF CONFERENCE SPACE AND FACILITIES

Recipient Details

Recipient 455 HOSPITALITY LLC
UEI Q471H145PP93
Legacy DUNS 623051260
Recipient Address UNITED STATES, 455 S BROADWAY, TARRYTOWN, 105916002
PO AWARD NRCR112P280037 2012-05-16 2012-05-17 2012-05-17
Unique Award Key CONT_AWD_NRCR112P280037_3100_-NONE-_-NONE-
Awarding Agency Nuclear Regulatory Commission
Link View Page

Description

Title MEETING ROOM SPACE
NAICS Code 531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product and Service Codes X1AB: LEASE/RENTAL OF CONFERENCE SPACE AND FACILITIES

Recipient Details

Recipient 455 HOSPITALITY LLC
UEI Q471H145PP93
Legacy DUNS 623051260
Recipient Address UNITED STATES, 455 S BROADWAY, TARRYTOWN, 105916002

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309596112 0216000 2006-09-11 455 SOUTH BROADWAY, TARRYTOWN, NY, 10591
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2006-11-08
Case Closed 2007-03-29

Related Activity

Type Complaint
Activity Nr 205177249
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261101 L04 II
Issuance Date 2006-11-15
Abatement Due Date 2006-12-20
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19261101 K04
Issuance Date 2006-11-15
Abatement Due Date 2006-11-24
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 5
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1490167700 2020-05-01 0202 PPP 455 S BROADWAY, TARRYTOWN, NY, 10591
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1473837
Loan Approval Amount (current) 1473837
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TARRYTOWN, WESTCHESTER, NY, 10591-0001
Project Congressional District NY-17
Number of Employees 500
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1491129.2
Forgiveness Paid Date 2021-07-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1205857 Insurance 2012-07-31 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-07-31
Termination Date 2013-04-10
Date Issue Joined 2012-09-07
Pretrial Conference Date 2012-10-01
Section 2201
Status Terminated

Parties

Name 455 HOSPITALITY LLC
Role Plaintiff
Name WESTCHESTER SURPLUS LINES INSU
Role Defendant
1409614 Fair Labor Standards Act 2024-03-04 missing
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2024-03-04
Termination Date 1900-01-01
Section 0201
Sub Section FL
Status Pending

Parties

Name OCAMPO ,
Role Plaintiff
Name 455 HOSPITALITY LLC
Role Defendant
1409614 Fair Labor Standards Act 2014-12-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2014-12-04
Termination Date 2023-12-26
Date Issue Joined 2020-12-21
Section 0201
Sub Section FL
Status Terminated

Parties

Name OCAMPO ,
Role Plaintiff
Name 455 HOSPITALITY LLC
Role Defendant
1510165 Civil Rights Employment 2015-12-31 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2015-12-31
Termination Date 2018-05-25
Date Issue Joined 2017-08-11
Pretrial Conference Date 2016-06-02
Section 1981
Status Terminated

Parties

Name CORPORAN
Role Plaintiff
Name 455 HOSPITALITY LLC
Role Defendant
2203994 Insurance 2022-05-16 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2022-05-16
Termination Date 2023-05-25
Section 1332
Sub Section BC
Status Terminated

Parties

Name HARTFORD FIRE INSURANCE COMPAN
Role Plaintiff
Name 455 HOSPITALITY LLC
Role Defendant
0604342 Other Contract Actions 2006-06-08 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2006-06-08
Termination Date 2006-09-12
Section 1332
Sub Section OC
Status Terminated

Parties

Name ROLYN CONSTRUCTION CORPORATION
Role Plaintiff
Name 455 HOSPITALITY LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State