Search icon

PENINSULA NEW YORK HOTEL LLC

Company Details

Name: PENINSULA NEW YORK HOTEL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Aug 2011 (14 years ago)
Entity Number: 4129420
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., 42 FLOOR, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., 42 FLOOR, NEW YORK, NY, United States, 10005

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7VGC3
UEI Expiration Date:
2018-05-19

Business Information

Activation Date:
2017-05-23
Initial Registration Date:
2017-05-19

Licenses

Number Type Date End date Address
21PE1531236 DOSAEBUSINESS 2014-01-03 2025-10-26 700 FIFTH AVE, NEW YORK, NY, 10019
21PE1531236 Appearance Enhancement Business License 2013-04-16 2025-10-26 700 FIFTH AVE, NEW YORK, NY, 10019-4145

History

Start date End date Type Value
2019-08-23 2023-08-24 Address 28 LIBERTY ST., 42 FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-08-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-08-11 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-08-11 2015-08-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230824003933 2023-08-24 BIENNIAL STATEMENT 2023-08-01
210817000046 2021-08-17 BIENNIAL STATEMENT 2021-08-17
190823060001 2019-08-23 BIENNIAL STATEMENT 2019-08-01
SR-58244 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170811006002 2017-08-11 BIENNIAL STATEMENT 2017-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SAQMMA17M0763
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
61960.00
Base And Exercised Options Value:
61960.00
Base And All Options Value:
61960.00
Awarding Agency Name:
Department of State
Performance Start Date:
2017-05-25
Description:
HOTEL ACCOMMODATION AND STORAGE ROOM/FURNITURE REMOVAL IGF::OT::IGF
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
V231: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: LODGING, HOTEL/MOTEL

Court Cases

Court Case Summary

Filing Date:
2018-09-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
BURBON
Party Role:
Plaintiff
Party Name:
PENINSULA NEW YORK HOTEL LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-04-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
PENINSULA NEW YORK HOTEL LLC
Party Role:
Defendant
Party Name:
SWARTZ
Party Role:
Plaintiff

Date of last update: 26 Mar 2025

Sources: New York Secretary of State