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 |
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 | |||||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
455 HOSPITALITY LLC | DOS Process Agent | 455 SOUTH BROADWAY, TARRYTOWN, NY, United States, 10591 |
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) |
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 |
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 | |||||||||||||||||||||
|
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 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309596112 | 0216000 | 2006-09-11 | 455 SOUTH BROADWAY, TARRYTOWN, NY, 10591 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1205857 | Insurance | 2012-07-31 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | 455 HOSPITALITY LLC |
Role | Plaintiff |
Name | WESTCHESTER SURPLUS LINES INSU |
Role | Defendant |
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 |
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 |
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 |
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 |
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