Search icon

457 HOTEL GROUP LLC

Company claim

Is this your business?

Get access!

Company Details

Name: 457 HOTEL GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Dec 2013 (12 years ago)
Entity Number: 4500047
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 457 39TH STREET, BROOKLYN, NY, United States, 11232

Agent

Name Role Address
DANIEL CHEN & SHI YONG CHEN & XIU CHEN Agent 457 39TH STREET, BROOKLYN, NY, 11232

DOS Process Agent

Name Role Address
DANIEL CHEN & SHI YONG CHEN & XIU CHEN DOS Process Agent 457 39TH STREET, BROOKLYN, NY, United States, 11232

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.

Unique Entity ID:
SS61TKKV5BM5
CAGE Code:
7KLZ2
UEI Expiration Date:
2023-01-22

Business Information

Division Number:
WYNDHAM GA
Activation Date:
2021-12-27
Initial Registration Date:
2016-03-04

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:
7KLZ2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06
CAGE Expiration:
2026-12-27
SAM Expiration:
2023-01-22

Contact Information

POC:
OMAR BOUCHAAR
Phone:
+1 718-972-0900
Fax:
+1 718-972-1400

History

Start date End date Type Value
2023-10-20 2023-12-02 Address 457 39TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Registered Agent)
2023-10-20 2023-12-02 Address 457 39TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2013-12-12 2023-10-20 Address 457 39TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Registered Agent)
2013-12-12 2023-10-20 Address 457 39TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231202000769 2023-12-02 BIENNIAL STATEMENT 2023-12-01
231020002958 2023-10-20 BIENNIAL STATEMENT 2021-12-01
141107000076 2014-11-07 CERTIFICATE OF PUBLICATION 2014-11-07
131212010065 2013-12-12 ARTICLES OF ORGANIZATION 2013-12-12

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
274304.76
Total Face Value Of Loan:
274304.76
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
210355.00
Total Face Value Of Loan:
210355.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
274304.76
Current Approval Amount:
274304.76
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
277115.44
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
210355
Current Approval Amount:
210355
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
212861.73

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State