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 |
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 | |||||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
GCAM LLC | Agent | 214 WEST 39TH STREET, SUITE 1200, NEW YORK, NY, 10018 |
Name | Role | Address |
---|---|---|
C/O GCAM LLC | DOS Process Agent | 214 WEST 39TH STREET, SUITE 1200, NEW YORK, NY, United States, 10018 |
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 |
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) |
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 |
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 | |||||||||||||||||||||
|
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 21 Feb 2025
Sources: New York Secretary of State