Search icon

93 BOWERY HOLDINGS LLC

Company Details

Name: 93 BOWERY HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Aug 2005 (19 years ago)
Entity Number: 3240473
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 128 mott street, #702, NEW YORK, NY, United States, 10013

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
N21BBYKS5N61 2024-10-26 93 BOWERY, NEW YORK, NY, 10002, 4915, USA 93 BOWERY, NEW YORK CITY, NY, 10002, 4915, USA

Business Information

Doing Business As WYNDHAM GARDEN CHINATOWN
URL www.wyndhamgardenchinatownnyc.com
Division Name WYNDHAM GARDEN
Division Number 17720
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2023-11-03
Initial Registration Date 2023-10-27
Entity Start Date 2012-11-12
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 721110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name HANNAH WIN
Role ACCOUNTING SUPERVISOR
Address 93 BOWERY, NEW YORK, NY, 10002, 4915, USA
Government Business
Title PRIMARY POC
Name SEAN SY
Role DIRECTOR OF SALES
Address 93 BOWERY, NEW YORK CITY, NY, 10002, 4915, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
93 BOWERY HOLDINGS 401(K) PLAN 2023 203293371 2024-05-20 93 BOWERY HOLDINGS LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 721110
Sponsor’s telephone number 6463293400
Plan sponsor’s address 93 BOWERY, NEW YORK, NY, 10002

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-20
Name of individual signing QIAN LIU

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 128 mott street, #702, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2023-10-27 2023-11-03 Address 90 state st, ste 700 box 10, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-08-17 2023-10-27 Address 90 state st, ste 700 box 10, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-08-04 2023-08-17 Address 128 MOTT STREET #702, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2005-08-08 2023-08-04 Address 128 MOTT STREET #702, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231103003568 2023-10-27 CERTIFICATE OF CHANGE BY ENTITY 2023-10-27
231027000138 2023-10-24 CERTIFICATE OF PUBLICATION 2023-10-24
230817002199 2023-08-16 CERTIFICATE OF CHANGE BY ENTITY 2023-08-16
230804001788 2023-08-04 BIENNIAL STATEMENT 2023-08-01
210805001059 2021-08-05 BIENNIAL STATEMENT 2021-08-05
200417060325 2020-04-17 BIENNIAL STATEMENT 2019-08-01
131107002142 2013-11-07 BIENNIAL STATEMENT 2013-08-01
110818002173 2011-08-18 BIENNIAL STATEMENT 2011-08-01
091223002165 2009-12-23 BIENNIAL STATEMENT 2009-08-01
070828002222 2007-08-28 BIENNIAL STATEMENT 2007-08-01

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 70B06C24P00000234 2024-06-09 2024-06-16 2024-06-16
Unique Award Key CONT_AWD_70B06C24P00000234_7014_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 32776.17
Current Award Amount 32776.17
Potential Award Amount 32776.17

Description

Title LODGING IN NEW YORK
NAICS Code 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product and Service Codes V231: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: LODGING, HOTEL/MOTEL

Recipient Details

Recipient 93 BOWERY HOLDINGS LLC
UEI N21BBYKS5N61
Recipient Address UNITED STATES, 93 BOWERY, NEW YORK, NEW YORK, NEW YORK, 100024915

Date of last update: 18 Jan 2025

Sources: New York Secretary of State