Search icon

MG HOTEL SPE LLC

Company Details

Name: MG HOTEL SPE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Aug 2006 (19 years ago)
Entity Number: 3402316
ZIP code: 10018
County: New York
Place of Formation: Delaware
Address: 214 WEST 39TH STREET, SUITE 1200, NEW YORK, NY, United States, 10018

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4EVA7 Obsolete Non-Manufacturer 2006-05-30 2024-03-01 2023-07-06 No data

Contact Information

POC MIRIAM STA ANA
Phone +1 212-380-5018
Fax +1 212-938-0182
Address 1033 AVE OF THE AMERICAS, NEW YORK, NY, 10018 5408, 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

Agent

Name Role Address
GCAM LLC Agent 214 WEST 39TH STREET, SUITE 1200, NEW YORK, NY, 10018

DOS Process Agent

Name Role Address
C/O GCAM LLC DOS Process Agent 214 WEST 39TH STREET, SUITE 1200, NEW YORK, NY, United States, 10018

Licenses

Number Type Date Last renew date End date Address Description
0343-23-122780 Alcohol sale 2023-10-05 2023-10-05 2025-10-31 1033 6TH AVE, NEW YORK, New York, 10018 Hotel

History

Start date End date Type Value
2020-01-16 2024-08-01 Address 214 WEST 39TH STREET, SUITE 1200, NEW YORK, NY, 10018, USA (Type of address: Registered Agent)
2020-01-16 2024-08-01 Address 214 WEST 39TH STREET, SUITE 1200, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2019-07-29 2020-01-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-04-05 2019-07-29 Address 214 WEST 39TH STREET, SUITE 1200, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2006-08-18 2018-04-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801034753 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220811001695 2022-08-11 BIENNIAL STATEMENT 2022-08-01
210315060573 2021-03-15 BIENNIAL STATEMENT 2020-08-01
200116000582 2020-01-16 CERTIFICATE OF CHANGE 2020-01-16
190729000126 2019-07-29 CERTIFICATE OF CHANGE 2019-07-29
180806006439 2018-08-06 BIENNIAL STATEMENT 2018-08-01
180405006678 2018-04-05 BIENNIAL STATEMENT 2016-08-01
151021006133 2015-10-21 BIENNIAL STATEMENT 2014-08-01
120912002242 2012-09-12 BIENNIAL STATEMENT 2012-08-01
080807002717 2008-08-07 BIENNIAL STATEMENT 2008-08-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD EP08H001799 2008-07-14 2008-07-22 2008-07-22
Unique Award Key CONT_AWD_EP08H001799_6800_-NONE-_-NONE-
Awarding Agency Environmental Protection Agency
Link View Page

Description

NAICS Code 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product and Service Codes 8960: BEVERAGES, NONALCOHOLIC

Recipient Details

Recipient MG HOTEL SPE, LLC
UEI VFB6SATEJEH1
Legacy DUNS 185575136
Recipient Address UNITED STATES, 214 W 39TH ST STE 1200, NEW YORK, 100185526
PO AWARD DOC40PAPT0802099 2008-03-25 2008-04-20 2008-04-20
Unique Award Key CONT_AWD_DOC40PAPT0802099_1344_-NONE-_-NONE-
Awarding Agency Department of Commerce
Link View Page

Description

Title USPTO/GIPA STUDY TOUR PROGRAM APRIL 13-26, 2008 FOR MIDDLE EASTERN JUDGES AND PUBLIC PROSECUTORS-HOTEL IN NEW YORK CITY FOR 21 FOREIGN INVITATIONAL TRAVELERS PLUS HOTEL PORTERAGE FEE.
NAICS Code 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product and Service Codes V231: LODGING - HOTEL/MOTEL

Recipient Details

Recipient MG HOTEL SPE, LLC
UEI VFB6SATEJEH1
Legacy DUNS 185575136
Recipient Address UNITED STATES, 214 W 39TH ST STE 1200, NEW YORK, 100185526

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3655557207 2020-04-27 0202 PPP 214 W 39TH ST, NEW YORK, NY, 10018-4404
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2266200
Loan Approval Amount (current) 2266200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-4404
Project Congressional District NY-12
Number of Employees 117
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2305858.5
Forgiveness Paid Date 2022-01-28

Date of last update: 21 Feb 2025

Sources: New York Secretary of State