Search icon

FAIRPORT HOTEL BEVERAGE MANAGEMENT LLC

Company Details

Name: FAIRPORT HOTEL BEVERAGE MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Apr 2006 (19 years ago)
Entity Number: 3348700
ZIP code: 12207
County: Monroe
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KLLCLLD4UDY5 2024-07-09 199 WOODCLIFF DR, FAIRPORT, NY, 14450, 4204, USA 5845 WIDEWATERS PARKWAY, SUITE 100, EAST SYRACUSE, NY, 13057, USA

Business Information

Division Name WOODCLIFF HOTEL & SPA
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2023-07-12
Initial Registration Date 2004-04-27
Entity Start Date 2006-04-14
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 721110
Product and Service Codes V231

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOANELL U DELAND
Role DIRECTOR
Address WIDEWATERS, 5845 WIDEWATERS PKWY, SUITE 100, EAST SYRACUSE, NY, 13057, USA
Government Business
Title PRIMARY POC
Name JOANELL U DELAND
Role DIRECTOR
Address WIDEWATERS, 5845 WIDEWATERS PKWY, SUITE 100, EAST SYRACUSE, NY, 13057, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3UPN5 Active Non-Manufacturer 2004-04-27 2024-05-30 2029-05-30 2025-05-28

Contact Information

POC JOANELL U. DELAND
Phone +1 315-445-8619
Fax +1 315-445-8570
Address 199 WOODCLIFF DR, FAIRPORT, NY, 14450 4204, 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
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-09-20 2024-04-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-12-20 2023-09-20 Address 5786 WIDEWATERS PARKWAY, P.O. BOX 3, DEWITT, NY, 13214, USA (Type of address: Service of Process)
2006-04-14 2013-12-20 Address TWO CORPORATE DRIVE, SUITE 154, SHELTON, CT, 06484, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240413000051 2024-04-13 BIENNIAL STATEMENT 2024-04-13
230920000113 2023-09-19 CERTIFICATE OF CHANGE BY ENTITY 2023-09-19
220414000222 2022-04-14 BIENNIAL STATEMENT 2022-04-01
200528060153 2020-05-28 BIENNIAL STATEMENT 2020-04-01
180425006188 2018-04-25 BIENNIAL STATEMENT 2018-04-01
160415006242 2016-04-15 BIENNIAL STATEMENT 2016-04-01
140424006336 2014-04-24 BIENNIAL STATEMENT 2014-04-01
131220000084 2013-12-20 CERTIFICATE OF CHANGE 2013-12-20
120709002188 2012-07-09 BIENNIAL STATEMENT 2012-04-01
080422002547 2008-04-22 BIENNIAL STATEMENT 2008-04-01

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W912PQ09M0261 2009-09-15 2009-09-15 2009-09-15
Unique Award Key CONT_AWD_W912PQ09M0261_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3165.57
Current Award Amount 3165.57
Potential Award Amount 3165.57

Description

Title MARRIAGE ENRICHMENT, 27-29 JUN 09
NAICS Code 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product and Service Codes S203: FOOD SERVICES

Recipient Details

Recipient FAIRPORT HOTEL BEVERAGE MANAGEMENT LLC
UEI KLLCLLD4UDY5
Legacy DUNS 174312124
Recipient Address UNITED STATES, 199 WOODCLIFF DR, FAIRPORT, MONROE, NEW YORK, 144504204
PURCHASE ORDER AWARD W912PQ09M0036 2008-12-24 2009-01-09 2009-01-09
Unique Award Key CONT_AWD_W912PQ09M0036_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 26706.00
Current Award Amount 26706.00
Potential Award Amount 26706.00

Description

Title REINTEGRATION EVENT, 9-11JAN 09
NAICS Code 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product and Service Codes S203: FOOD SERVICES

Recipient Details

Recipient FAIRPORT HOTEL BEVERAGE MANAGEMENT LLC
UEI KLLCLLD4UDY5
Legacy DUNS 174312124
Recipient Address UNITED STATES, 199 WOODCLIFF DR, FAIRPORT, MONROE, NEW YORK, 144504204
PURCHASE ORDER AWARD W912PQ09M0020 2008-11-07 2008-11-22 2008-11-22
Unique Award Key CONT_AWD_W912PQ09M0020_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 24556.00
Current Award Amount 24556.00
Potential Award Amount 24556.00

Description

Title REINTEGRATION EVENT, 21-23 NOV 08
NAICS Code 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product and Service Codes S203: FOOD SERVICES

Recipient Details

Recipient FAIRPORT HOTEL BEVERAGE MANAGEMENT LLC
UEI KLLCLLD4UDY5
Legacy DUNS 174312124
Recipient Address UNITED STATES, 199 WOODCLIFF DR, FAIRPORT, MONROE, NEW YORK, 144504204
PO AWARD FA667010P0002 2009-11-12 2009-11-13 2009-11-13
Unique Award Key CONT_AWD_FA667010P0002_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title CONFERENCE FEE FOR YELLOW RIBBON EVENT
NAICS Code 531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product and Service Codes X112: LEASE-RENT OF CONF SPACE & FAC

Recipient Details

Recipient FAIRPORT HOTEL BEVERAGE MANAGEMENT LLC
UEI KLLCLLD4UDY5
Legacy DUNS 174312124
Recipient Address UNITED STATES, 199 WOODCLIFF DR, FAIRPORT, 144504204
PURCHASE ORDER AWARD W912PQ11P0102 2011-07-06 2011-07-31 2011-07-31
Unique Award Key CONT_AWD_W912PQ11P0102_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 8000.00
Current Award Amount 8000.00
Potential Award Amount 8000.00

Description

Title 2011 STRONG BOND EVENT
NAICS Code 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product and Service Codes V231: LODGING - HOTEL/MOTEL

Recipient Details

Recipient FAIRPORT HOTEL BEVERAGE MANAGEMENT LLC
UEI KLLCLLD4UDY5
Legacy DUNS 174312124
Recipient Address UNITED STATES, 199 WOODCLIFF DR, FAIRPORT, MONROE, NEW YORK, 144504204
DCA AWARD VA777P0695 2011-04-12 2011-04-14 2011-05-14
Unique Award Key CONT_AWD_VA777P0695_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SLEEPING ROOMS, MEETING SPACE, CONFERENCE RELATED SERVICES
NAICS Code 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product and Service Codes X112: LEASE-RENT OF CONF SPACE & FAC

Recipient Details

Recipient FAIRPORT HOTEL BEVERAGE MANAGEMENT LLC
UEI KLLCLLD4UDY5
Legacy DUNS 174312124
Recipient Address UNITED STATES, 199 WOODCLIFF DR, FAIRPORT, 144504204
PO AWARD W912PQ12P0008 2012-02-14 2011-12-04 2011-12-04
Unique Award Key CONT_AWD_W912PQ12P0008_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title YELLOW RIBBON EVENT
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 FAIRPORT HOTEL BEVERAGE MANAGEMENT LLC
UEI KLLCLLD4UDY5
Legacy DUNS 174312124
Recipient Address UNITED STATES, 199 WOODCLIFF DR, FAIRPORT, 144504204

Date of last update: 18 Jan 2025

Sources: New York Secretary of State