Search icon

SUMMIT HOTEL TRS 100, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SUMMIT HOTEL TRS 100, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jan 2013 (12 years ago)
Entity Number: 4350354
ZIP code: 12207
County: Nassau
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Fax Number:
864-596-8934
Contact Person:
ALICE SMITH
User ID:
P1887236
Trade Name:
HYATT PLACE GARDEN CITY

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7VVA2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-07
CAGE Expiration:
2029-10-07
SAM Expiration:
2025-10-03

Contact Information

POC:
ALICE B. SMITH

History

Start date End date Type Value
2019-07-03 2025-01-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2014-11-25 2019-07-03 Address 12600 HILL COUNTRY BLVD., STE. R-100, AUSTIN, TX, 78738, USA (Type of address: Service of Process)
2014-11-25 2025-01-01 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2013-01-24 2014-11-25 Address 2701 S. MINNESOTA AVENUE, SUITE 2, SIOUX FALLS, SD, 57105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250101024491 2025-01-01 BIENNIAL STATEMENT 2025-01-01
230105001769 2023-01-05 BIENNIAL STATEMENT 2023-01-01
210112060928 2021-01-12 BIENNIAL STATEMENT 2021-01-01
190703060199 2019-07-03 BIENNIAL STATEMENT 2019-01-01
170126006274 2017-01-26 BIENNIAL STATEMENT 2017-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State